UKBizDB.co.uk

APPLYGOOD PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Applygood Property Management Limited. The company was founded 27 years ago and was given the registration number 03225035. The firm's registered office is in LONDON. You can find them at 24a Border Road, Sydenham, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:APPLYGOOD PROPERTY MANAGEMENT LIMITED
Company Number:03225035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:24a Border Road, Sydenham, London, SE26 6HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24a, Border Road, Sydenham, London, SE26 6HB

Secretary08 March 2010Active
18 Willow Court, Westwood Hill, London, England, SE26 6BQ

Director02 May 2011Active
24a Border Road, Sydenham, London, SE26 6HB

Director16 February 2006Active
26 Border Road, Sydenham, London, SE26 6HB

Director24 March 2006Active
20 Pinnell Road, London, SE9 6AJ

Director08 August 2006Active
24 Border Road, Sydenham, London, SE26 6HB

Secretary16 February 2006Active
24a Border Road, London, SE26

Secretary29 October 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 July 1996Active
24a, Border Road, Sydenham, London, SE26 6HB

Director19 July 2010Active
24 Border Road, Sydenham, London, SE26 6HB

Director29 October 1996Active
26 Border Road, London, SE26

Director29 October 1996Active
26a Border Road, Sydenham, London, SE26 6HB

Director16 February 2006Active
26a Border Road, London, SE26

Director29 October 1996Active
24a Border Road, London, SE26

Director29 October 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director16 July 1996Active

People with Significant Control

Ms Claire Cox
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:24a, Border Road, London, SE26 6HB
Nature of control:
  • Significant influence or control
Mr David Edward Phillips
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:24a, Border Road, London, SE26 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Joyce Elizabeth Ali
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:24a, Border Road, London, England, SE26 6HB
Nature of control:
  • Significant influence or control as firm
Ms Claire Elizabeth Adams
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:24a, Border Road, London, SE26 6HB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Officers

Change person director company with change date.

Download
2013-09-06Accounts

Accounts with accounts type total exemption small.

Download
2013-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.