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.
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 | : |
|
Registered Address | : | 24a Border Road, Sydenham, London, SE26 6HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24a, Border Road, Sydenham, London, SE26 6HB | Secretary | 08 March 2010 | Active |
18 Willow Court, Westwood Hill, London, England, SE26 6BQ | Director | 02 May 2011 | Active |
24a Border Road, Sydenham, London, SE26 6HB | Director | 16 February 2006 | Active |
26 Border Road, Sydenham, London, SE26 6HB | Director | 24 March 2006 | Active |
20 Pinnell Road, London, SE9 6AJ | Director | 08 August 2006 | Active |
24 Border Road, Sydenham, London, SE26 6HB | Secretary | 16 February 2006 | Active |
24a Border Road, London, SE26 | Secretary | 29 October 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 July 1996 | Active |
24a, Border Road, Sydenham, London, SE26 6HB | Director | 19 July 2010 | Active |
24 Border Road, Sydenham, London, SE26 6HB | Director | 29 October 1996 | Active |
26 Border Road, London, SE26 | Director | 29 October 1996 | Active |
26a Border Road, Sydenham, London, SE26 6HB | Director | 16 February 2006 | Active |
26a Border Road, London, SE26 | Director | 29 October 1996 | Active |
24a Border Road, London, SE26 | Director | 29 October 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 July 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 16 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-18 | Officers | Change person director company with change date. | Download |
2013-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.