Company number 00157366
Status Active
Incorporation Date 25 July 1919
Company Type Private Limited Company
Address BOURBON COURT,, NIGHTINGALES CORNER,, LITTLE CHALFONT,, BUCKS., HP7 9QS
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 one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Appointment of Mr Jonathan Stevenson as a director on 1 September 2016; Full accounts made up to 29 February 2016. The most likely internet sites of APPERLY ESTATES LIMITED are www.apperlyestates.co.uk, and www.apperly-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and seven months. Apperly Estates Limited is a Private Limited Company.
The company registration number is 00157366. Apperly Estates Limited has been working since 25 July 1919.
The present status of the company is Active. The registered address of Apperly Estates Limited is Bourbon Court Nightingales Corner Little Chalfont Bucks Hp7 9qs. . STEPHENSON, David John is a Secretary of the company. APPERLY, David Robert is a Director of the company. AZCONA, Rachel Claire is a Director of the company. HOLT, Benjamin Grange Cooper is a Director of the company. MERRIAM, Richard Henry Faber is a Director of the company. MULLINEUX, Arthur Peter Maclean is a Director of the company. STEPHENSON, David John is a Director of the company. STEVENSON, Jonathan Vivian Richard is a Director of the company. WINKFIELD, Alison Charlotte is a Director of the company. Director FLETCHER, David Jonathan Richard has been resigned. Director GRELLIER, Christopher Grant Harley has been resigned. Director O'BRIEN, Anthony William has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
APPERLY ESTATES LIMITED Events
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Sep 2016
Appointment of Mr Jonathan Stevenson as a director on 1 September 2016
30 Jun 2016
Full accounts made up to 29 February 2016
09 May 2016
Registration of charge 001573660024, created on 29 April 2016
09 May 2016
Registration of charge 001573660027, created on 29 April 2016
...
... and 145 more events
17 Dec 1987
Return made up to 09/10/87; full list of members
27 Nov 1987
Full accounts made up to 31 March 1987
03 Nov 1986
Return made up to 12/09/86; full list of members
03 Oct 1986
Full accounts made up to 31 March 1986
25 Jul 1919
Incorporation
29 April 2016
Charge code 0015 7366 0027
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property secured. By way of legal charge all that freehold…
29 April 2016
Charge code 0015 7366 0026
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property secured. By way of legal charge all that leasehold…
29 April 2016
Charge code 0015 7366 0025
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property secured. By way of legal charge all that freehold…
29 April 2016
Charge code 0015 7366 0024
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property secured. By way of legal charge all that leasehold…
30 January 2015
Charge code 0015 7366 0023
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1-6 henwood industrial estate wyvern way ashford kent…
3 October 2013
Charge code 0015 7366 0022
Delivered: 9 October 2013
Status: Satisfied
on 14 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Leasehold property known as unit 1 building 7 millennium…
3 October 2013
Charge code 0015 7366 0021
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property known as 40 clerkenwell close london…
3 October 2013
Charge code 0015 7366 0020
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Leasehold property known as unit 8 shackleton house…
3 October 2013
Charge code 0015 7366 0019
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab(Publ)
Description: Freehold property known as 7 tyne road northampton title no…
18 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied
on 9 November 2015
Persons entitled: Barclays Bank PLC
Description: L/H shackleton house kingfisher way huntington…
18 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied
on 9 November 2015
Persons entitled: Barclays Bank PLC
Description: 40 clerkenwell close london t/no:NGL588273.
5 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mead court (formerly k/a mead house) thorpe mead, thorpe…
5 May 2005
Legal charge
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 21 conduit street, london, t/no 443196. by…
23 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 174 new bond street city of…
15 November 1999
Legal mortgage
Delivered: 2 December 1999
Status: Satisfied
on 16 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 69/75 boston manor road brentford…
26 October 1998
Legal mortgage
Delivered: 4 November 1998
Status: Satisfied
on 14 August 2015
Persons entitled: National Westminster Bank PLC
Description: L/H land & buildings lying to the south of faraday road…
26 October 1998
Legal mortgage
Delivered: 4 November 1998
Status: Satisfied
on 9 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H units a-c northway lane newton industrial estate…
19 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Satisfied
on 5 September 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 maryport street devises wiltshire. And…
14 November 1997
Legal mortgage
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 6 fitzherbert road…
14 November 1997
Legal mortgage
Delivered: 2 December 1997
Status: Satisfied
on 9 November 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 57A upper high street epsom…
1 May 1997
Legal mortgage
Delivered: 20 May 1997
Status: Satisfied
on 25 August 2015
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as land on the south side of…
1 May 1997
Legal mortgage
Delivered: 20 May 1997
Status: Satisfied
on 3 November 1998
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as land and buildings on the…
20 October 1994
Legal mortgage
Delivered: 27 October 1994
Status: Satisfied
on 28 February 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 49-53 regent street cambridge t/no…
24 June 1994
Legal mortgage
Delivered: 11 July 1994
Status: Satisfied
on 9 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 290/292/294 high street cheltenham…
10 December 1993
Legal mortgage
Delivered: 20 December 1993
Status: Satisfied
on 9 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 beaumont road, banbury, oxfordshire part…
20 April 1988
Legal mortgage
Delivered: 3 May 1988
Status: Satisfied
on 29 July 1995
Persons entitled: National Westminster Bank PLC
Description: 21, conduit st. London W1 t/n 443196 re proceeds of sale…
6 October 1920
Charge
Delivered: 8 October 1920
Status: Satisfied
on 3 November 1998
Persons entitled: National Provincial and the Bank of England
Description: 28/31 great pulteney street &11 bridle lane st. James…