About

Registered Number: 04708227
Date of Incorporation: 23/03/2003 (22 years ago)
Company Status: Active
Registered Address: Lloyds Bank Chambers 7th Floor, Hustlergate, Bradford, West Yorkshire, BD1 1UQ

 

Apperley Court Management Company Ltd was registered on 23 March 2003, it has a status of "Active". The companies directors are Sykes, Laura Louise, Conway, Stephen, Laurance, Linda, Mumby, James Andrew, Payne, John, Wallace, Anne Patricia, Ashby, Gary, Beaumont, Stephen John, Grant, Keith Walter, Solomon, David Michael, Watson-pickard, Pauline, Wright, Rachel. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Stephen 15 January 2018 - 1
LAURANCE, Linda 23 January 2018 - 1
MUMBY, James Andrew 07 October 2019 - 1
ASHBY, Gary 31 March 2012 30 November 2017 1
BEAUMONT, Stephen John 31 August 2007 03 April 2012 1
GRANT, Keith Walter 04 September 2007 28 September 2009 1
SOLOMON, David Michael 31 January 2008 12 August 2011 1
WATSON-PICKARD, Pauline 14 April 2016 30 September 2018 1
WRIGHT, Rachel 05 April 2012 15 April 2016 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Laura Louise 26 April 2012 - 1
PAYNE, John 25 August 2010 26 July 2011 1
WALLACE, Anne Patricia 26 July 2011 26 April 2012 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AP01 - Appointment of director 01 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 17 May 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 March 2018
AP01 - Appointment of director 14 February 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 08 May 2014
CH03 - Change of particulars for secretary 07 May 2014
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 05 December 2012
AA - Annual Accounts 12 September 2012
AP03 - Appointment of secretary 03 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AP01 - Appointment of director 05 April 2012
AD01 - Change of registered office address 12 September 2011
RESOLUTIONS - N/A 06 September 2011
TM01 - Termination of appointment of director 18 August 2011
AP03 - Appointment of secretary 15 August 2011
AD01 - Change of registered office address 11 August 2011
TM02 - Termination of appointment of secretary 27 July 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 10 March 2011
AP03 - Appointment of secretary 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AP01 - Appointment of director 27 August 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 16 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363s - Annual Return 08 December 2008
363s - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 13 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 13 May 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 23 March 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
225 - Change of Accounting Reference Date 02 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.