APPS COURT FARM LTD
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 06055913
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address CANADA HOUSE, 272 FIELD END ROAD, RUISLIP, MIDDLESEX, HA4 9NA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Craig Associates Ltd as a secretary on 25 February 2016. The most likely internet sites of APPS COURT FARM LTD are www.appscourtfarm.co.uk, and www.apps-court-farm.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighteen years and nine months. Apps Court Farm Ltd is a Private Limited Company. The company registration number is 06055913. Apps Court Farm Ltd has been working since 17 January 2007. The present status of the company is Active. The registered address of Apps Court Farm Ltd is Canada House 272 Field End Road Ruislip Middlesex Ha4 9na. The company`s financial liabilities are £54k. It is £-10.14k against last year. The cash in hand is £1.85k. It is £-58.6k against last year. And the total assets are £616.95k, which is £95.65k against last year. LTD, Craig Associates is a Secretary of the company. MACGREGOR, Jacqueline Nicola is a Director of the company. Secretary MACGREGOR, Jacqueline Nicola has been resigned. Secretary MACGREGOR, Joshua Elliot has been resigned. Director MACGREGOR, Benjamin Rory has been resigned. Director MACGREGOR, Stuart has been resigned. Director WYNN-DAVIES, Stephen Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


apps court farm Key Finiance

LIABILITIES £54k
-16%
CASH £1.85k
-97%
TOTAL ASSETS £616.95k
+18%
All Financial Figures

Current Directors

Secretary
LTD, Craig Associates
Appointed Date: 25 February 2016

Director
MACGREGOR, Jacqueline Nicola
Appointed Date: 29 July 2008
64 years old

Resigned Directors

Secretary
MACGREGOR, Jacqueline Nicola
Resigned: 15 October 2010
Appointed Date: 17 January 2007

Secretary
MACGREGOR, Joshua Elliot
Resigned: 25 February 2016
Appointed Date: 15 October 2010

Director
MACGREGOR, Benjamin Rory
Resigned: 05 December 2008
Appointed Date: 29 July 2008
46 years old

Director
MACGREGOR, Stuart
Resigned: 15 October 2010
Appointed Date: 17 January 2007
72 years old

Director
WYNN-DAVIES, Stephen Michael
Resigned: 29 July 2008
Appointed Date: 10 May 2007
75 years old

Persons With Significant Control

Mr Stuart Robert Macgregor
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

APPS COURT FARM LTD Events

18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Feb 2016
Appointment of Craig Associates Ltd as a secretary on 25 February 2016
26 Feb 2016
Termination of appointment of Joshua Elliot Macgregor as a secretary on 25 February 2016
24 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

...
... and 29 more events
28 Jan 2008
Location of register of members
28 Jan 2008
Registered office changed on 28/01/08 from: canada house 212, 272 field end road, ruislip middlesex HA4 9NA
06 Jul 2007
New director appointed
25 Jun 2007
Registered office changed on 25/06/07 from: 39 wolsey road east molesey surrey KT8 9EN
17 Jan 2007
Incorporation

APPS COURT FARM LTD Charges

20 May 2014
Charge code 0605 5913 0002
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 January 2009
Debenture
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…