Applyready Property Management Limited LONDON


Founded in 1998, Applyready Property Management, classified under reg no. 03551632 is an active company. Currently registered at 25 Earlsfield Road SW18 3DB, London the company has been in the business for twenty six years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 3 directors in the the firm, namely Anna A., Brian E. and Ann M.. In addition one secretary - Brian E. - 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.

Applyready Property Management Limited Address / Contact

Office Address 25 Earlsfield Road
Office Address2 Wandsworth
Town London
Post code SW18 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03551632
Date of Incorporation Thu, 23rd Apr 1998
Industry Residents property management
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Anna A.

Position: Director

Appointed: 22 March 2019

Brian E.

Position: Secretary

Appointed: 22 May 2006

Brian E.

Position: Director

Appointed: 13 June 2005

Ann M.

Position: Director

Appointed: 01 August 2003

Poppy W.

Position: Director

Appointed: 16 June 2017

Resigned: 22 March 2019

Sarah M.

Position: Director

Appointed: 30 April 2014

Resigned: 16 June 2017

Simon Q.

Position: Secretary

Appointed: 27 January 2006

Resigned: 22 May 2006

Simon Q.

Position: Director

Appointed: 01 June 2003

Resigned: 15 April 2020

Roger J.

Position: Director

Appointed: 08 February 2002

Resigned: 01 June 2003

Amanda D.

Position: Director

Appointed: 14 January 2001

Resigned: 01 August 2003

Amanda D.

Position: Secretary

Appointed: 14 January 2001

Resigned: 01 October 2003

Giorgio M.

Position: Director

Appointed: 19 November 1999

Resigned: 08 February 2002

Paul J.

Position: Director

Appointed: 05 July 1999

Resigned: 14 January 2001

Paul J.

Position: Secretary

Appointed: 01 June 1999

Resigned: 14 January 2001

Katharine K.

Position: Secretary

Appointed: 19 June 1998

Resigned: 01 June 1999

Katharine K.

Position: Director

Appointed: 19 June 1998

Resigned: 01 June 1999

Julie M.

Position: Director

Appointed: 19 June 1998

Resigned: 01 July 2004

Geoffrey G.

Position: Director

Appointed: 19 June 1998

Resigned: 27 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1998

Resigned: 19 June 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 April 1998

Resigned: 19 June 1998

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 23 April 1998

Resigned: 19 June 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Brian E. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Cliff Terrace Ltd that entered Chislehurst, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Brian E.

Notified on 10 May 2022
Nature of control: 25-50% shares

Cliff Terrace Ltd

7 Sturges Field, Chislehurst, BR7 6LG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11384734
Notified on 1 April 2021
Ceased on 10 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth18 04918 187    
Balance Sheet
Current Assets12 81212 4614 567773679743
Net Assets Liabilities  17 93217 84517 96418 028
Cash Bank In Hand4 9323 677    
Debtors7 8808 784    
Net Assets Liabilities Including Pension Asset Liability18 04918 187    
Tangible Fixed Assets17 68517 685    
Reserves/Capital
Called Up Share Capital44    
Profit Loss Account Reserve360498    
Shareholder Funds18 04918 187    
Other
Creditors  4 320613400400
Fixed Assets17 68517 68517 68517 68517 68517 685
Net Current Assets Liabilities11 42311 561247160279343
Total Assets Less Current Liabilities29 10829 24617 93217 84517 96418 028
Accruals Deferred Income400400    
Creditors Due Within One Year1 7861 381    
Number Shares Allotted 4    
Other Aggregate Reserves17 68517 685    
Par Value Share 1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal397481    
Provisions For Liabilities Charges10 65910 659    
Share Capital Allotted Called Up Paid44    
Tangible Fixed Assets Cost Or Valuation17 68517 685    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 25th, October 2023
Free Download (3 pages)

Company search

Advertisements