APELLA PROPERTY DEVELOPMENTS LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5XS
Company number 05934683
Status Active
Incorporation Date 14 September 2006
Company Type Private Limited Company
Address ARBOURY HOUSE ELMSFIELD, WORCESTER ROAD, CHIPPING NORTON, OXFORDSHIRE, OX7 5XS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of APELLA PROPERTY DEVELOPMENTS LIMITED are www.apellapropertydevelopments.co.uk, and www.apella-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Apella Property Developments Limited is a Private Limited Company. The company registration number is 05934683. Apella Property Developments Limited has been working since 14 September 2006. The present status of the company is Active. The registered address of Apella Property Developments Limited is Arboury House Elmsfield Worcester Road Chipping Norton Oxfordshire Ox7 5xs. . HOBBINS, Jason John is a Secretary of the company. HOBBINS, Jason John is a Director of the company. LANE, Edwin Robert is a Director of the company. NEWTON, David William is a Director of the company. NEWTON, Simon David is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOBBINS, Jason John
Appointed Date: 14 September 2006

Director
HOBBINS, Jason John
Appointed Date: 14 September 2006
55 years old

Director
LANE, Edwin Robert
Appointed Date: 06 December 2006
60 years old

Director
NEWTON, David William
Appointed Date: 14 September 2006
81 years old

Director
NEWTON, Simon David
Appointed Date: 14 September 2006
54 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 14 September 2006
Appointed Date: 14 September 2006

Persons With Significant Control

Mr Jason John Hobbins
Notified on: 1 May 2016
55 years old
Nature of control: Has significant influence or control

Mr Simon David Newton
Notified on: 1 May 2016
54 years old
Nature of control: Has significant influence or control

Mr Edwin Robert Lane
Notified on: 1 May 2016
60 years old
Nature of control: Has significant influence or control

Mr David William Newton
Notified on: 1 May 2016
81 years old
Nature of control: Has significant influence or control

APELLA PROPERTY DEVELOPMENTS LIMITED Events

13 Jan 2017
Total exemption full accounts made up to 31 December 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 132

20 Jan 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 30 more events
10 Mar 2007
Resolutions
  • RES13 ‐ Allotment of shares 06/12/06

10 Mar 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Feb 2007
New director appointed
14 Sep 2006
Secretary resigned
14 Sep 2006
Incorporation

APELLA PROPERTY DEVELOPMENTS LIMITED Charges

14 October 2008
Legal mortgage
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The nest, boughton road, moulton, northants assigns the…
12 August 2008
Legal charge
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: David William Newton
Description: 6 harrisons lane woodstock oxfordshire and land on the…
12 August 2008
Legal charge
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 harrisons lane woodstock oxfordshire and land on the…
30 June 2008
Debenture
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 2007
Fixed and floating charge
Delivered: 8 August 2007
Status: Satisfied on 9 October 2008
Persons entitled: Bishopsgate Securities Limited
Description: For details of properties charged please. Fixed and…
6 August 2007
Mortgage
Delivered: 8 August 2007
Status: Satisfied on 9 October 2008
Persons entitled: Bishopsgate Securities Limited
Description: F/H 6 harrisons lane woodstock t/n ON226935 and f/h garden…