Company NameApsleygrange Limited
Company StatusActive
Company Number01730805
CategoryPrivate Limited Company
Incorporation Date10 June 1983(40 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mujahid Asghar Malik
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(19 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31b Abercorn Place
St Johns Wood
London
NW8 9DR
Director NameMiss Rasna Kaur Grewal
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2015(32 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
CW8 1AU
Director NameMr Tao Xing
Date of BirthJune 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed27 December 2015(32 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
CW8 1AU
Director NameMr Dixon Adams
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 July 2002)
RoleArt Dealer
Correspondence Address18 Hamilton Gardens
London
NW8 9PU
Director NameMrs Marlena Norma Adams
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 July 2002)
RoleLibrarian
Correspondence Address18 Hamilton Gardens
London
NW8 9PU
Director NameBeverley Anne Davies
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 September 2008)
RoleRetired
Correspondence Address18 Hamilton Gardens
London
NW8 9PU
Director NameKenneth Stanley Sadler
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 October 2007)
RoleRetired
Correspondence AddressGlade End
The Chase
Kingswood
Surrey
KT20 6HY
Secretary NameMr Dixon Adams
NationalityBritish
StatusResigned
Appointed21 November 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address18 Hamilton Gardens
London
NW8 9PU
Secretary NameKenneth Stanley Sadler
NationalityBritish
StatusResigned
Appointed11 July 2002(19 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 September 2008)
RoleRetired
Correspondence AddressGlade End
The Chase
Kingswood
Surrey
KT20 6HY
Director NameMs Renee Evans
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(24 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2014)
RoleRetired
Country of ResidenceItaly
Correspondence Address83 Viale Leonardo Da Vinci
Rome
00145
Italy
Director NameMr James Alexander Howell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(25 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 April 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address88b Netherwood Road
London
W14 0BQ
Secretary NameMr Mujahid Asghar Malik
NationalityBritish
StatusResigned
Appointed02 September 2008(25 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Abercorn Place
St Johns Wood
London
NW8 9DR

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mujahid Asghar Malik
33.33%
Ordinary
1 at £1Rasna Grewal
33.33%
Ordinary
1 at £1Xiaxiang Lu & Tao Xing
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

1 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
3 January 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
20 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
8 January 2021Registered office address changed from 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD to Darland House 44 Winnington Hill Northwich CW8 1AU on 8 January 2021 (1 page)
8 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
5 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 August 2017 (4 pages)
2 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
15 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 March 2016Termination of appointment of Mujahid Asghar Malik as a secretary on 1 March 2016 (2 pages)
8 March 2016Termination of appointment of Mujahid Asghar Malik as a secretary on 1 March 2016 (2 pages)
29 January 2016Appointment of Tao Xing as a director on 27 December 2015 (3 pages)
29 January 2016Registered office address changed from C/O M Malik 31 Abercorn Place London NW8 9DR to 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 29 January 2016 (2 pages)
29 January 2016Appointment of Miss Rasna Kaur Grewal as a director on 27 December 2015 (3 pages)
29 January 2016Appointment of Tao Xing as a director on 27 December 2015 (3 pages)
29 January 2016Registered office address changed from C/O M Malik 31 Abercorn Place London NW8 9DR to 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 29 January 2016 (2 pages)
29 January 2016Appointment of Miss Rasna Kaur Grewal as a director on 27 December 2015 (3 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(5 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(5 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
31 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 December 2014Termination of appointment of James Alexander Howell as a director on 15 April 2014 (1 page)
16 December 2014Termination of appointment of James Alexander Howell as a director on 15 April 2014 (1 page)
16 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3
(5 pages)
16 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3
(5 pages)
27 May 2014Termination of appointment of Renee Evans as a director (1 page)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Termination of appointment of Renee Evans as a director (1 page)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 November 2013Registered office address changed from C/O M Malik 31B Abercorn Place St Johns Wood London NW8 9DR on 25 November 2013 (1 page)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 3
(7 pages)
25 November 2013Registered office address changed from C/O M Malik 31B Abercorn Place St Johns Wood London NW8 9DR on 25 November 2013 (1 page)
25 November 2013Director's details changed for Mr James Alexander Howell on 1 November 2013 (2 pages)
25 November 2013Director's details changed for Mr James Alexander Howell on 1 November 2013 (2 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 3
(7 pages)
25 November 2013Director's details changed for Mr James Alexander Howell on 1 November 2013 (2 pages)
12 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
28 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
4 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
7 February 2010Register(s) moved to registered inspection location (1 page)
7 February 2010Register(s) moved to registered inspection location (1 page)
7 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
7 February 2010Register inspection address has been changed from C/O Mr K Sadler K Sadler the Chase Kingswood Tadworth Surrey KT20 6HY United Kingdom (1 page)
7 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
7 February 2010Register inspection address has been changed from C/O Mr K Sadler K Sadler the Chase Kingswood Tadworth Surrey KT20 6HY United Kingdom (1 page)
2 January 2010Director's details changed for James Alexander Howell on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Mujahid Asghar Malik on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Renee Evans on 1 October 2009 (2 pages)
2 January 2010Director's details changed for James Alexander Howell on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Mujahid Asghar Malik on 1 October 2009 (2 pages)
2 January 2010Register inspection address has been changed (1 page)
2 January 2010Register inspection address has been changed (1 page)
2 January 2010Director's details changed for Mujahid Asghar Malik on 1 October 2009 (2 pages)
2 January 2010Director's details changed for James Alexander Howell on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Renee Evans on 1 October 2009 (2 pages)
2 January 2010Director's details changed for Renee Evans on 1 October 2009 (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 18 hamilton gardens st johns wood london NW8 9PU (1 page)
9 June 2009Registered office changed on 09/06/2009 from 18 hamilton gardens st johns wood london NW8 9PU (1 page)
24 February 2009Return made up to 21/11/08; full list of members (4 pages)
24 February 2009Return made up to 21/11/08; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
19 February 2009Secretary appointed mujahid asghar malik (2 pages)
19 February 2009Appointment terminated director beverley davies (1 page)
19 February 2009Appointment terminated director beverley davies (1 page)
19 February 2009Director appointed james alexander howell (2 pages)
19 February 2009Appointment terminated secretary kenneth sadler (1 page)
19 February 2009Director appointed james alexander howell (2 pages)
19 February 2009Appointment terminated secretary kenneth sadler (1 page)
19 February 2009Secretary appointed mujahid asghar malik (2 pages)
19 February 2009Director's change of particulars / mujahid malik / 16/02/2009 (1 page)
19 February 2009Director's change of particulars / mujahid malik / 16/02/2009 (1 page)
4 December 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 December 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
27 November 2007Return made up to 21/11/07; full list of members (3 pages)
27 November 2007Return made up to 21/11/07; full list of members (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
20 December 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
20 December 2006Return made up to 21/11/06; full list of members (7 pages)
20 December 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
20 December 2006Return made up to 21/11/06; full list of members (7 pages)
28 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
28 December 2005Return made up to 21/11/05; full list of members (7 pages)
28 December 2005Return made up to 21/11/05; full list of members (7 pages)
21 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
21 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
2 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
4 December 2003Return made up to 21/11/03; full list of members (7 pages)
4 December 2003Return made up to 21/11/03; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
20 December 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
20 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned;director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned;director resigned (1 page)
20 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
26 November 2001Return made up to 21/11/01; full list of members (8 pages)
26 November 2001Return made up to 21/11/01; full list of members (8 pages)
26 November 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
26 November 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
24 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
24 November 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
24 November 2000Return made up to 21/11/00; full list of members (8 pages)
24 November 2000Return made up to 21/11/00; full list of members (8 pages)
17 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
17 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
26 November 1999Return made up to 21/11/99; full list of members (8 pages)
26 November 1999Return made up to 21/11/99; full list of members (8 pages)
26 November 1998Return made up to 21/11/98; full list of members (6 pages)
26 November 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
26 November 1998Return made up to 21/11/98; full list of members (6 pages)
26 November 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
27 November 1997Return made up to 21/11/97; no change of members (4 pages)
27 November 1997Return made up to 21/11/97; no change of members (4 pages)
27 November 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
27 November 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
25 November 1996Return made up to 21/11/96; no change of members (4 pages)
25 November 1996Return made up to 21/11/96; no change of members (4 pages)
25 November 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
25 November 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
23 November 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
23 November 1995Return made up to 21/11/95; full list of members (6 pages)
23 November 1995Return made up to 21/11/95; full list of members (6 pages)
23 November 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
10 June 1983Incorporation (18 pages)
10 June 1983Incorporation (18 pages)