About

Registered Number: 06055913
Date of Incorporation: 17/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Apps Court Farm, Hurst Road, Walton-On-Thames, KT12 2EG,

 

Apps Court Farm Ltd was founded on 17 January 2007 with its registered office in Walton-On-Thames, it's status is listed as "Active". There are 8 directors listed for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACGREGOR, Isabella Grace 01 June 2019 - 1
MACGREGOR, Joshua Elliot 01 June 2019 - 1
MACGREGOR, Benjamin Rory 29 July 2008 05 December 2008 1
MACGREGOR, Stuart 17 January 2007 15 October 2010 1
WYNN-DAVIES, Stephen Michael 10 May 2007 29 July 2008 1
Secretary Name Appointed Resigned Total Appointments
MACGREGOR, Stuart Robert 11 April 2018 - 1
LTD, Craig Associates 25 February 2016 10 April 2018 1
MACGREGOR, Joshua Elliot 15 October 2010 25 February 2016 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 30 October 2019
CH01 - Change of particulars for director 19 June 2019
AP01 - Appointment of director 19 June 2019
AP01 - Appointment of director 19 June 2019
AP01 - Appointment of director 19 June 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 26 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
AP03 - Appointment of secretary 11 April 2018
AD01 - Change of registered office address 20 February 2018
CS01 - N/A 30 January 2018
MR01 - N/A 07 December 2017
MR04 - N/A 05 December 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 26 June 2017
AD01 - Change of registered office address 26 June 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 31 October 2016
AP03 - Appointment of secretary 26 February 2016
TM02 - Termination of appointment of secretary 26 February 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 October 2014
MR01 - N/A 28 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 09 October 2013
MR05 - N/A 09 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AP03 - Appointment of secretary 15 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 20 February 2009
395 - Particulars of a mortgage or charge 10 January 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
363a - Annual Return 28 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 January 2008
353 - Register of members 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
288a - Notice of appointment of directors or secretaries 06 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2017 Outstanding

N/A

A registered charge 20 May 2014 Outstanding

N/A

Debenture 01 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.