This company is commonly known as Apsley Grange Residents' Company Limited. The company was founded 29 years ago and was given the registration number 03021531. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | APSLEY GRANGE RESIDENTS' COMPANY LIMITED |
---|---|---|
Company Number | : | 03021531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1995 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gem House, 1 Dunhams Lane, Letchworth, SG6 1GL | Corporate Secretary | 01 February 2012 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 02 September 2015 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 27 February 2014 | Active |
51 Albany Road, St Leonards, TN38 0LJ | Secretary | 14 February 1995 | Active |
1 Apsley Grange, London Road, Hemel Hempstead, HP3 9SY | Secretary | 01 August 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 14 February 1995 | Active |
58, St. Peters Street, St. Albans, United Kingdom, AL1 3HG | Corporate Secretary | 05 February 2008 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 02 September 2015 | Active |
Flat 14 Apsley Grange, London Road, Hemel Hempstead, HP3 9SY | Director | 12 July 2007 | Active |
Gem House, 1 Dunhams Lane, Letchworth, SG6 1GL | Director | 08 November 2010 | Active |
2 Apsley Grange, Hemel Hempstead, HP3 9SY | Director | 06 June 2006 | Active |
3, Apsley Grange, Hemel Hempstead, England, HP3 9SY | Director | 06 January 2020 | Active |
2 Apsley Grange, London Road, Hemel Hempstead, HP3 9SY | Director | 14 February 1995 | Active |
11 Coronation Villas, Aylesbury, HP21 7RN | Director | 22 May 1999 | Active |
80, Toms Lane, Kings Langley, Uk, WD4 8NB | Director | 01 April 2012 | Active |
51 Albany Road, St Leonards, TN38 0LJ | Director | 14 February 1995 | Active |
1 Apsley Grange, London Road, Hemel Hempstead, HP3 9SY | Director | 01 August 2004 | Active |
41 Sunnyhill Road, Hemel Hempstead, HP1 1SZ | Director | 22 May 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 14 February 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-03 | Officers | Appoint person director company with name date. | Download |
2015-11-03 | Officers | Appoint person director company with name date. | Download |
2015-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.