Applyclear Property Management Limited SHARNBROOK


Applyclear Property Management started in year 1995 as Private Limited Company with registration number 03109584. The Applyclear Property Management company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Sharnbrook at 8 Sharnbrook Court. Postal code: MK44 1PG.

At present there are 3 directors in the the firm, namely Michael L., Clare B. and Tim K.. In addition one secretary - Tim K. - is with the company. At present 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.

Applyclear Property Management Limited Address / Contact

Office Address 8 Sharnbrook Court
Office Address2 High Street
Town Sharnbrook
Post code MK44 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03109584
Date of Incorporation Tue, 3rd Oct 1995
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Michael L.

Position: Director

Appointed: 22 September 2013

Clare B.

Position: Director

Appointed: 22 September 2013

Tim K.

Position: Secretary

Appointed: 17 October 2006

Tim K.

Position: Director

Appointed: 20 May 1996

Karen C.

Position: Director

Appointed: 17 October 2006

Resigned: 06 October 2009

Amanda O.

Position: Director

Appointed: 15 September 2005

Resigned: 30 September 2006

Helen L.

Position: Director

Appointed: 24 March 2004

Resigned: 05 August 2013

Colin L.

Position: Director

Appointed: 05 March 2001

Resigned: 12 January 2014

Karen C.

Position: Director

Appointed: 06 March 2000

Resigned: 30 June 2003

Neil E.

Position: Director

Appointed: 20 May 1996

Resigned: 31 January 2000

Geoffrey A.

Position: Secretary

Appointed: 29 January 1996

Resigned: 17 October 2006

Maurice M.

Position: Director

Appointed: 29 January 1996

Resigned: 08 October 1998

Geoffrey A.

Position: Director

Appointed: 29 January 1996

Resigned: 17 October 2006

Frederick L.

Position: Director

Appointed: 29 January 1996

Resigned: 13 June 1996

Peter W.

Position: Director

Appointed: 01 November 1995

Resigned: 29 January 1996

Noel F.

Position: Director

Appointed: 01 November 1995

Resigned: 29 January 1996

Noel F.

Position: Secretary

Appointed: 01 November 1995

Resigned: 29 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1995

Resigned: 01 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 03 October 1995

Resigned: 01 November 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 October 1995

Resigned: 01 November 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Tim K. The abovementioned PSC.

Tim K.

Notified on 6 October 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth15 34917 45719 290      
Balance Sheet
Current Assets15 59917 17419 54019 52021 27217 74920 99822 01825 023
Net Assets Liabilities  19 29019 27021 02217 49920 74821 76824 773
Cash Bank In Hand14 96817 076       
Debtors631631       
Net Assets Liabilities Including Pension Asset Liability15 34917 45719 290      
Reserves/Capital
Called Up Share Capital1313       
Profit Loss Account Reserve15 33617 444       
Shareholder Funds15 34917 45719 290      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  250250250    
Creditors    250250250250250
Net Current Assets Liabilities15 34917 70719 54019 52021 27217 49920 74821 76824 773
Total Assets Less Current Liabilities15 34917 70719 54019 52021 27217 49920 74821 76824 773
Accruals Deferred Income 250250      
Creditors Due Within One Year250250       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 533       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, June 2023
Free Download (3 pages)

Company search

Advertisements