Appledowne Place Management Limited KENT


Founded in 2000, Appledowne Place Management, classified under reg no. 03961387 is an active company. Currently registered at 4 Appledowne Place, Shoreham TN14 5RL, Kent the company has been in the business for twenty four years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Robert C., Philip M. and Simon F.. Of them, Simon F. has been with the company the longest, being appointed on 9 August 2012 and Robert C. has been with the company for the least time - from 6 June 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Appledowne Place Management Limited Address / Contact

Office Address 4 Appledowne Place, Shoreham
Office Address2 Road, Otford Sevenoaks
Town Kent
Post code TN14 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03961387
Date of Incorporation Fri, 31st Mar 2000
Industry Residents property management
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Robert C.

Position: Director

Appointed: 06 June 2022

Philip M.

Position: Director

Appointed: 26 February 2021

Simon F.

Position: Director

Appointed: 09 August 2012

Renee F.

Position: Director

Appointed: 13 April 2019

Resigned: 06 June 2022

Renee F.

Position: Director

Appointed: 09 August 2012

Resigned: 13 April 2019

Corinne F.

Position: Secretary

Appointed: 05 June 2002

Resigned: 30 June 2022

Corinne F.

Position: Director

Appointed: 05 June 2002

Resigned: 30 June 2022

Edwina S.

Position: Director

Appointed: 05 June 2002

Resigned: 13 April 2019

Pearl C.

Position: Director

Appointed: 05 June 2002

Resigned: 09 August 2012

Alice J.

Position: Director

Appointed: 05 June 2002

Resigned: 19 April 2012

Anthony B.

Position: Director

Appointed: 31 March 2000

Resigned: 05 June 2002

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 31 March 2000

Resigned: 31 March 2000

Timothy B.

Position: Secretary

Appointed: 31 March 2000

Resigned: 05 June 2002

Nominee Directors Ltd

Position: Nominee Director

Appointed: 31 March 2000

Resigned: 31 March 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Simon F. This PSC and has 25-50% shares. The second entity in the PSC register is Corinne F. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon F.

Notified on 30 June 2022
Nature of control: 25-50% shares

Corinne F.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 0942 228     
Balance Sheet
Current Assets2 0862 2201481 100573  
Net Assets Liabilities 2 2281481 1001 0731 5734 501
Cash Bank In Hand2 0862 220     
Net Assets Liabilities Including Pension Asset Liability2 0942 228     
Reserves/Capital
Shareholder Funds2 0942 228     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset88  1 0731 5734 501
Net Current Assets Liabilities2 0862 2201481 100573  
Total Assets Less Current Liabilities2 0942 2281481 1001 0731 5734 501

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th September 2022
filed on: 4th, June 2023
Free Download (3 pages)

Company search

Advertisements