EPPLE WALK PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04436420 |
Category | |
Incorporated | 13 May 2002 |
Age | 22 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
EPPLE WALK PROPERTY MANAGEMENT LIMITED is an active with number 04436420. It was incorporated 22 years, 2 months, 22 days ago, on 13 May 2002. The company address is Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre, Ramsgate, CT12 6FA, Kent, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jul 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Appoint person director company with name date
Date: 01 Jul 2024
Action Date: 28 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Paul John Mcdermott
Appointment date: 2024-06-28
Documents
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Change registered office address company with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: AD01
Change date: 2024-05-07
Old address: Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England
New address: Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA
Documents
Appoint person director company with name date
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Raymond Owen Chesterman
Appointment date: 2024-04-11
Documents
Termination director company with name termination date
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Charles Miller
Termination date: 2024-04-10
Documents
Appoint person secretary company with name date
Date: 07 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Clever Property Management Limited
Appointment date: 2023-11-01
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Mary Ascott
Termination date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Change registered office address company with date old address new address
Date: 05 May 2023
Action Date: 05 May 2023
Category: Address
Type: AD01
Change date: 2023-05-05
Old address: 20 Market Street Deal Kent CT14 6HS England
New address: Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Appoint person director company with name date
Date: 07 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Mary Ascott
Appointment date: 2022-05-04
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Change date: 2022-05-05
Old address: 44-46 Queen Street Ramsgate CT11 9EF England
New address: 20 Market Street Deal Kent CT14 6HS
Documents
Termination director company with name termination date
Date: 05 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Raymond Owen Chesterman
Termination date: 2022-05-04
Documents
Termination secretary company with name termination date
Date: 05 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Miles and Barr Estate & Block Management Limited
Termination date: 2022-05-01
Documents
Appoint corporate secretary company with name date
Date: 13 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Miles and Barr Estate & Block Management Limited
Appointment date: 2021-10-01
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-13
Old address: 50 Station Road Westgate on Sea Kent CT8 8QY
New address: 44-46 Queen Street Ramsgate CT11 9EF
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Appoint person director company with name date
Date: 26 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Charles Miller
Appointment date: 2019-11-21
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Welch
Termination date: 2019-11-15
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Appoint person director company with name date
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Raymond Owen Chesterman
Appointment date: 2017-12-15
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ray Drury
Termination date: 2017-04-21
Documents
Appoint person director company with name date
Date: 24 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Leslie Ledger
Appointment date: 2016-11-18
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Constance Clark
Termination date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 18 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 18 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 30 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Tracey
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ray Drury
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 24 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Chesterman
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 23 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Appoint person director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Janet Welch
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Pope
Documents
Termination secretary company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Chesterman
Documents
Annual return company with made up date no member list
Date: 13 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda May Tracey
Documents
Annual return company with made up date no member list
Date: 21 May 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Geoffrey Raymond Owen Chesterman
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Michael William Pope
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Mrs Constance Clark
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Evans
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/05/09
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael huckle
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed linda may evans
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/05/08
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / constance clark / 30/04/2008
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/05/07
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/05/06
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/05/05
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 11/08/04 from: hathaway house popes drive london N3 1QF
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/05/04
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Resolution
Date: 05 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED
Documents
Legacy
Date: 03 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 30/04/03
Documents
Legacy
Date: 08 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/05/03
Documents
Legacy
Date: 08 May 2003
Category: Address
Type: 287
Description: Registered office changed on 08/05/03 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DY
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 07/10/02 from: 251 horn lane london W3 9ED
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A DAVIS ELECTRICAL SOLUTIONS LIMITED
16 DURHAM ROAD,FELTHAM,TW14 0AD
Number: | 09897221 |
Status: | ACTIVE |
Category: | Private Limited Company |
80-83 LONG LANE,LONDON,EC1A 9ET
Number: | 10451917 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 17, SQUIRREL BUILDING,LEICESTER,LE11QA
Number: | 11966798 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSPOINT HOUSE 1ST FLOOR 28,WALLINGTON,SM6 9AA
Number: | 02866128 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 APOLLO BUILDING,LONDON,E14 3TS
Number: | 11517837 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SILK ROUTE LEGAL,LONDON,WC1R 4JH
Number: | 07199837 |
Status: | ACTIVE |
Category: | Private Limited Company |