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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tudor House, Stone Lodge Lane, Ipswich, United Kingdom, IP2 9AR | Secretary | 02 January 2007 | Active |
Tudor House, Stone Lodge Lane, Ipswich, United Kingdom, IP2 9AR | Director | 01 October 2002 | Active |
Rowans, Shop Road,, Clopton, Woodbridge, IP13 6QP | Director | 09 April 2002 | Active |
17 Saxmundham Road, Framlingham, Woodbridge, IP13 9BU | Secretary | 22 June 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 April 1995 | Active |
Myndthoms Great Glemham Road, Stratford St Andrew, Saxmundham, IP17 1LL | Director | 22 June 1995 | Active |
238 Cauldwell Hall Road, Ipswich, IP4 5AN | Director | 28 June 1995 | Active |
The Bungalow, White House Farm, Burstall, Ipswich, IP8 3DP | Director | 07 August 1995 | Active |
42 Anglesea Road, Ipswich, IP1 3PP | Director | 07 August 1995 | Active |
105 Colchester Road, Ipswich, IP4 4ST | Director | 07 August 1995 | Active |
32 Danforth Drive, Framlingham, Woodbridge, IP13 9HH | Director | 22 June 1995 | Active |
4 Tranmere Grove, Ipswich, IP1 6DT | Director | 28 February 2000 | Active |
The Whitehouse, The Street Pettistage, Woodbridge, United Kingdom, 1913 0HP | Director | 27 October 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 April 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 25 April 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-09 | Gazette | Gazette filings brought up to date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-07-07 | Officers | Change person secretary company with change date. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-07-07 | Officers | Change person secretary company with change date. | Download |
2021-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-04 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.