EPPLE WALK PROPERTY MANAGEMENT LIMITED

Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre, Ramsgate, CT12 6FA, Kent, United Kingdom
StatusACTIVE
Company No.04436420
Category
Incorporated13 May 2002
Age22 years, 2 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Tracey

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Drury

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Chesterman

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Welch

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Pope

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Chesterman

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda May Tracey

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Evans

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/05/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael huckle

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed linda may evans

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/05/08

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / constance clark / 30/04/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/05/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/05/06

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/05/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/05/04

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Resolution

Date: 05 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/05/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A DAVIS ELECTRICAL SOLUTIONS LIMITED

16 DURHAM ROAD,FELTHAM,TW14 0AD

Number:09897221
Status:ACTIVE
Category:Private Limited Company

AFRX CONSULTING LTD.

80-83 LONG LANE,LONDON,EC1A 9ET

Number:10451917
Status:ACTIVE
Category:Private Limited Company

ASPEN MARS LTD

APT 17, SQUIRREL BUILDING,LEICESTER,LE11QA

Number:11966798
Status:ACTIVE
Category:Private Limited Company

FORCEBAY LIMITED

CROSSPOINT HOUSE 1ST FLOOR 28,WALLINGTON,SM6 9AA

Number:02866128
Status:ACTIVE
Category:Private Limited Company

KARIAH DAVIDS CONSULTING LTD

26 APOLLO BUILDING,LONDON,E14 3TS

Number:11517837
Status:ACTIVE
Category:Private Limited Company

SILVER ARC SERVICES LTD

C/O SILK ROUTE LEGAL,LONDON,WC1R 4JH

Number:07199837
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source