Company number 05531566
Status Active
Incorporation Date 9 August 2005
Company Type Private Limited Company
Address 14 HAWTHORN AVENUE, HEADINGTON, OXFORD, OX3 9JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration thirty-four 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 August 2015; Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
GBP 1,000
. The most likely internet sites of APPA PROPERTY LTD are www.appaproperty.co.uk, and www.appa-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Appa Property Ltd is a Private Limited Company.
The company registration number is 05531566. Appa Property Ltd has been working since 09 August 2005.
The present status of the company is Active. The registered address of Appa Property Ltd is 14 Hawthorn Avenue Headington Oxford Ox3 9jg. The company`s financial liabilities are £64.83k. It is £0.88k against last year. The cash in hand is £0.05k. It is £0.02k against last year. And the total assets are £73.55k, which is £-3.37k against last year. JAMESON ALLEN, Ann is a Secretary of the company. ALLEN, Geoffrey Paul is a Director of the company. JAMESON ALLEN, Ann Catherine is a Director of the company. The company operates in "Buying and selling of own real estate".
appa property Key Finiance
LIABILITIES
£64.83k
+1%
CASH
£0.05k
+58%
TOTAL ASSETS
£73.55k
-5%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Geoffrey Paul Allen
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
APPA PROPERTY LTD Events
23 Feb 2017
Confirmation statement made on 17 January 2017 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
31 May 2015
Total exemption small company accounts made up to 31 August 2014
19 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
...
... and 24 more events
31 Aug 2006
Return made up to 09/08/06; full list of members
31 May 2006
Particulars of mortgage/charge
29 Apr 2006
Particulars of mortgage/charge
07 Dec 2005
Particulars of mortgage/charge
09 Aug 2005
Incorporation
8 June 2007
Mortgage
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 149A windsor street wolverton milton keynes buckinghamshire…
25 May 2006
Legal charge
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 11 lefoy park branksomewood road fleet.
28 April 2006
Legal charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 69 reffield close, towcester.
2 December 2005
Mortgage
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 24 fairhavens court, pittville circus…