Applyplace Property Management Limited


Applyplace Property Management started in year 1996 as Private Limited Company with registration number 03201402. The Applyplace Property Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 24 St Stephens Gardens. Postal code: W2 5QX.

At present there are 3 directors in the the company, namely Andrew V., Susan M. and David P.. In addition one secretary - David P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Applyplace Property Management Limited Address / Contact

Office Address 24 St Stephens Gardens
Office Address2 London
Town
Post code W2 5QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201402
Date of Incorporation Tue, 21st May 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Andrew V.

Position: Director

Appointed: 17 September 2019

Susan M.

Position: Director

Appointed: 21 July 2007

David P.

Position: Secretary

Appointed: 15 December 2004

David P.

Position: Director

Appointed: 15 December 2004

Regpal D.

Position: Director

Appointed: 21 July 2007

Resigned: 26 November 2012

Eugenie F.

Position: Director

Appointed: 10 January 2005

Resigned: 01 November 2007

Robert W.

Position: Director

Appointed: 01 November 2001

Resigned: 10 January 2005

Robert W.

Position: Secretary

Appointed: 01 November 2001

Resigned: 10 January 2005

Mole R.

Position: Secretary

Appointed: 16 November 1998

Resigned: 01 July 2001

Mole R.

Position: Director

Appointed: 28 October 1997

Resigned: 01 July 2001

Mary G.

Position: Director

Appointed: 26 June 1996

Resigned: 28 October 1997

Timothy P.

Position: Secretary

Appointed: 26 June 1996

Resigned: 28 May 1999

Hilary C.

Position: Director

Appointed: 26 June 1996

Resigned: 29 September 2003

Jonathan W.

Position: Director

Appointed: 26 June 1996

Resigned: 03 November 1998

Susannah F.

Position: Director

Appointed: 26 June 1996

Resigned: 29 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1996

Resigned: 26 June 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 May 1996

Resigned: 26 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 21 May 1996

Resigned: 26 June 1996

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is David P. The abovementioned PSC has significiant influence or control over this company,.

David P.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets14 43812 4497 9077 7719 4218 484147 595
Net Assets Liabilities18 94316 95412 41212 27614 20412 989152 100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5555555
Fixed Assets4 5004 5004 5004 5004 5004 5004 500
Net Current Assets Liabilities14 43812 4497 9077 7719 4218 484147 595
Total Assets Less Current Liabilities18 94316 95445 01212 27614 20412 989152 100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2022
filed on: 13th, February 2023
Free Download (3 pages)

Company search

Advertisements