Company number 05370600
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address 44 WELBECK STREET, LONDON, W1G 8DY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Appointment of Chris Taite as a director on 31 January 2017; Termination of appointment of John Corbitt Barnsley as a director on 21 October 2016. The most likely internet sites of APPERLEY PROPERTIES LIMITED are www.apperleyproperties.co.uk, and www.apperley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Apperley Properties Limited is a Private Limited Company.
The company registration number is 05370600. Apperley Properties Limited has been working since 21 February 2005.
The present status of the company is Active. The registered address of Apperley Properties Limited is 44 Welbeck Street London W1g 8dy. . YELLOWLEES, Nicholas John is a Secretary of the company. COOKE, David Harold is a Director of the company. HORNE, Benjamin Barclay is a Director of the company. HORNE, Samuel Charles is a Director of the company. LISTER, Paul Alexander is a Director of the company. TAITE, Christopher James is a Director of the company. YELLOWLEES, Nicholas John is a Director of the company. Secretary SHARKEY, Sarah Jeanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNSLEY, John Corbitt has been resigned. Director HORNE, Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2005
Appointed Date: 21 February 2005
Director
HORNE, Robert
Resigned: 11 November 2008
Appointed Date: 21 February 2005
68 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 2005
Appointed Date: 21 February 2005
Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2005
Appointed Date: 21 February 2005
APPERLEY PROPERTIES LIMITED Events
18 December 2014
Charge code 0537 0600 0022
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)
Description: Contains fixed charge…
1 August 2014
Charge code 0537 0600 0021
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings known as unit 7 carlyon road…
25 March 2014
Charge code 0537 0600 0020
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leaseholed property at stone business park stone…
17 October 2013
Charge code 0537 0600 0019
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The land on the north west of chesford grange woolston…
11 September 2013
Charge code 0537 0600 0018
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0537 0600 0017
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0537 0600 0016
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0537 0600 0015
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: 330-336 london road high wycombe t/no BM345528. 9 & 9A…
11 January 2013
Legal charge
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: East portway industrial estate andover t/n HP435919 by way…
28 September 2012
Legal charge
Delivered: 8 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 15-28 adler industrial estate betam road hayes t/n's…
22 June 2012
Legal charge
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 welbeck street marylebone t/no.LN52107 by way of fixed…
2 September 2011
Legal charge
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Star harlington, bath road, west drayton t/no AGL67085 and…
2 September 2011
Legal charge
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Star malthurst heathbrook, wandsworth road, clapham t/no's…
2 September 2011
Legal charge
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Star highlands, highlands road, fareham t/no HP594941. By…
8 October 2010
Legal charge
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cryalls lane sittingbourne kent t/no K772769 by way of…
24 August 2010
Legal charge
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 226-234 high street lincoln t/no LL103258 and LL103259 by…
23 April 2010
Legal charge
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 and 9A pydar sttreet and 7-9 coombes lane truro t/n…
19 March 2010
Legal charge
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 330-336 london road high wycombe berkshire t/no BM262153 by…
19 March 2010
Legal charge
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 330-336 london road high wycombe berkshire t/no BM345528 by…
5 March 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 25 and 27 shaftesbury avenue t/no NGL590601…
23 June 2006
Legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 5,6,7 and 8 lower john street and 20 golden square t/no…
24 March 2006
Legal charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 26 to 38A (even) high street cobham…