UKBizDB.co.uk

HEMEL HEMPSTEAD PROPERTY CO. (APSLEY) LIMITED

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

This company is commonly known as Hemel Hempstead Property Co. (apsley) Limited. The company was founded 58 years ago and was given the registration number 00874301. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HEMEL HEMPSTEAD PROPERTY CO. (APSLEY) LIMITED
Company Number:00874301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, NW3 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director-Active
Nottlers House, Old Bricket Wood, St Albans, AL2 3PD

Secretary09 October 1991Active
Pictons Solicitors 1 The Waterhouse, Hemel Hempstead, HP1 1ES

Secretary-Active
Nottlers House, Bricket Wood, St Albans, AL2 3PD

Director-Active
Knottlers Lodge Station Road, Bricket Wood, St Albans, AL2 3PD

Director01 July 1995Active

People with Significant Control

Mrs Linda Jane Vied
Notified on:09 December 2020
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reginald Monroy Morrison
Notified on:06 April 2016
Status:Active
Date of birth:July 1929
Nationality:British
Country of residence:United Kingdom
Address:Nottlers House, Old Bricket Wood, St Albans, United Kingdom, AL2 3PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-04-24Address

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

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.