APPLEGATE PROPERTIES LIMITED
SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN2 7BF

Company number 01348316
Status Active
Incorporation Date 16 January 1978
Company Type Private Limited Company
Address 23 LONGHILL ROAD, OVINGDEAN, SUSSEX, BN2 7BF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of APPLEGATE PROPERTIES LIMITED are www.applegateproperties.co.uk, and www.applegate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Applegate Properties Limited is a Private Limited Company. The company registration number is 01348316. Applegate Properties Limited has been working since 16 January 1978. The present status of the company is Active. The registered address of Applegate Properties Limited is 23 Longhill Road Ovingdean Sussex Bn2 7bf. The company`s financial liabilities are £28.18k. It is £2.06k against last year. The cash in hand is £3.21k. It is £-30.87k against last year. And the total assets are £42.36k, which is £7.94k against last year. GARLAND, David is a Secretary of the company. BURGESS, David Gordon is a Director of the company. Secretary RICKETTS, William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


applegate properties Key Finiance

LIABILITIES £28.18k
+7%
CASH £3.21k
-91%
TOTAL ASSETS £42.36k
+23%
All Financial Figures

Current Directors

Secretary
GARLAND, David
Appointed Date: 10 August 2014

Director

Resigned Directors

Secretary
RICKETTS, William
Resigned: 01 October 2010

Persons With Significant Control

Mr David Gordon Burgess
Notified on: 2 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

APPLEGATE PROPERTIES LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Sep 2016
Confirmation statement made on 29 July 2016 with updates
24 Aug 2015
Total exemption small company accounts made up to 31 January 2015
31 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

28 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 74 more events
19 Mar 1987
Particulars of mortgage/charge

22 Oct 1986
Particulars of mortgage/charge

26 Aug 1986
Particulars of mortgage/charge

10 Jul 1986
Full accounts made up to 31 January 1986

10 Jul 1986
Return made up to 01/07/86; full list of members

APPLEGATE PROPERTIES LIMITED Charges

21 February 2002
Legal charge
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a second floor flat 65 lorna road hove…
20 July 1989
Legal charge
Delivered: 1 August 1989
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: 11 methuen road, bexley heath, kent.. Floating charge over…
23 May 1989
Legal charge
Delivered: 26 May 1989
Status: Satisfied on 16 February 1990
Persons entitled: Unity Trust Bank PLC
Description: 12 woodlands road bexley heath kent. Floating charge over…
23 May 1989
Legal charge
Delivered: 26 May 1989
Status: Satisfied on 17 November 1989
Persons entitled: Unity Trust Bank PLC
Description: 16 chapel road bexley heath, kent by way of. Floating…
27 April 1989
Legal charge
Delivered: 29 April 1989
Status: Satisfied on 17 November 1989
Persons entitled: Unity Trust Bank PLC
Description: 17 pembury road erith, kent together with A. floating…
16 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 17 November 1989
Persons entitled: Unity Trust Bank PLC
Description: 98 castlewood drive, eltham london SE9. Floating charge…
26 August 1988
Legal charge
Delivered: 1 September 1988
Status: Satisfied on 17 November 1989
Persons entitled: Unity Trust PLC
Description: 22 slade gardens crayford kent. Floating charge over all…
21 January 1988
Legal charge
Delivered: 30 January 1988
Status: Outstanding
Persons entitled: Unity Trust PLC
Description: Flat 5, 8, chesham place brighton, east sussex floating…
3 March 1987
Legal charge
Delivered: 19 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor flat 74 elliscombe rd charlton l/b of…
1 October 1986
Legal charge
Delivered: 22 October 1986
Status: Outstanding
Persons entitled: Unity Trust PLC
Description: 40 egremont place, brighton east sussex.. Floating charge…
14 August 1986
Legal charge
Delivered: 26 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 standard road, belvedere l/b of bexley t/no sgl 283366.
22 July 1985
Legal charge
Delivered: 1 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 88 brent lane, dartford, kent. Tn: k 330362.
9 October 1979
Legal charge
Delivered: 19 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 upper grove south norwood SE25 london borough of croydon…
1 November 1978
Legal charge
Delivered: 15 November 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 5 basildon road, london, SE2. Title no 236968.
3 February 1978
Legal charge
Delivered: 17 February 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55, erith road, bexley heath, bexley london.