UKBizDB.co.uk

APPLYRAPID PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Applyrapid Property Management Limited. The company was founded 29 years ago and was given the registration number 03049288. The firm's registered office is in SAXMUNDHAM. You can find them at 20a Blyth House, Rendham Road, Saxmundham, Suffolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:APPLYRAPID PROPERTY MANAGEMENT LIMITED
Company Number:03049288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:20a Blyth House, Rendham Road, Saxmundham, Suffolk, United Kingdom, IP17 1WA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor House, Stone Lodge Lane, Ipswich, United Kingdom, IP2 9AR

Secretary02 January 2007Active
Tudor House, Stone Lodge Lane, Ipswich, United Kingdom, IP2 9AR

Director01 October 2002Active
Rowans, Shop Road,, Clopton, Woodbridge, IP13 6QP

Director09 April 2002Active
17 Saxmundham Road, Framlingham, Woodbridge, IP13 9BU

Secretary22 June 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 1995Active
Myndthoms Great Glemham Road, Stratford St Andrew, Saxmundham, IP17 1LL

Director22 June 1995Active
238 Cauldwell Hall Road, Ipswich, IP4 5AN

Director28 June 1995Active
The Bungalow, White House Farm, Burstall, Ipswich, IP8 3DP

Director07 August 1995Active
42 Anglesea Road, Ipswich, IP1 3PP

Director07 August 1995Active
105 Colchester Road, Ipswich, IP4 4ST

Director07 August 1995Active
32 Danforth Drive, Framlingham, Woodbridge, IP13 9HH

Director22 June 1995Active
4 Tranmere Grove, Ipswich, IP1 6DT

Director28 February 2000Active
The Whitehouse, The Street Pettistage, Woodbridge, United Kingdom, 1913 0HP

Director27 October 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 April 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director25 April 1995Active

People with Significant Control

Ross Michael Coates
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Unit 5-6, Alpha Business Park, White House Road, Ipswich, England, IP1 5LT
Nature of control:
  • Significant influence or control
Mrs Claire Nichola Fuller
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Unit 5-6, Alpha Business Park, White House Road, Ipswich, England, IP1 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Gazette

Gazette filings brought up to date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person secretary company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person secretary company with change date.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-05-04Persons with significant control

Change to a person with significant control.

Download
2018-05-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.