Background WavePink WaveYellow Wave

APTON COURT (MANAGEMENT) COMPANY LIMITED (01006366)

APTON COURT (MANAGEMENT) COMPANY LIMITED (01006366) is an active UK company. incorporated on 30 March 1971. with registered office in Ware. The company operates in the Real Estate Activities sector, engaged in residents property management. APTON COURT (MANAGEMENT) COMPANY LIMITED has been registered for 54 years. Current directors include JOE, Marie Natasha, MOTTRAM, Stephen James.

Company Number
01006366
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 1971
Age
54 years
Address
Lets Unit 1, First Floor,, Ware, SG12 0EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOE, Marie Natasha, MOTTRAM, Stephen James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APTON COURT (MANAGEMENT) COMPANY LIMITED

APTON COURT (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 30 March 1971 with the registered office located in Ware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. APTON COURT (MANAGEMENT) COMPANY LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01006366

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 30 March 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Lets Unit 1, First Floor, Westmill Road Ware, SG12 0EF,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 9 August 2023
Unit 9, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 17 August 2016To: 12 May 2017
12a Apton Court Apton Road Bishops Stortford Herts CM23 3UA
From: 30 March 1971To: 17 August 2016
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Aug 16
Director Joined
Jan 22
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FARR, April

Active
Westmill Road, WareSG12 0EF
Secretary
Appointed 08 Aug 2023

JOE, Marie Natasha

Active
Westmill Road, WareSG12 0EF
Born January 1975
Director
Appointed 09 Dec 2023

MOTTRAM, Stephen James

Active
Edinburgh Way, HarlowCM20 2BN
Born September 1953
Director
Appointed 01 Dec 2022

BURROWS, Allwyn Rose

Resigned
7 Apton Court, Bishops StortfordCM23 3UA
Secretary
Appointed 20 Feb 2002
Resigned 25 May 2005

CAMPBELL, Elaine Jose

Resigned
23 Apton Court, Bishops StortfordCM23 3UA
Secretary
Appointed 18 May 2005
Resigned 22 Feb 2010

CAMPBELL, Elaine Jose

Resigned
23 Apton Court, Bishops StortfordCM23 3UA
Secretary
Appointed 17 Feb 1998
Resigned 19 Feb 2002

LAZZARA, Luca

Resigned
Apton Road, Bishops StortfordCM23 3UA
Secretary
Appointed 22 Feb 2010
Resigned 31 Dec 2014

WATSON, Eileen

Resigned
Flat 11 Apton Court, Bishops StortfordCM23 3UA
Secretary
Appointed N/A
Resigned 17 Feb 1998

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Aug 2016
Resigned 11 Aug 2023

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 01 Jan 2016

ANTINO, Ellen Mary

Resigned
14 Apton Court, Bishops StortfordCM23 3UA
Born January 1917
Director
Appointed 14 Feb 1995
Resigned 25 May 2005

CASTLE, Lorri Ernest

Resigned
1 Apton Court, Bishops StortfordCM23 3UA
Born July 1928
Director
Appointed N/A
Resigned 19 Feb 2002

COULTER, Mary

Resigned
22 Apton Court, Bishops StortfordCM23 3UA
Born July 1917
Director
Appointed N/A
Resigned 31 Dec 2003

DRYHURST, Kathleen Cecilia

Resigned
19 Apton Court, Bishops StortfordCM23 3UA
Born August 1925
Director
Appointed 17 Feb 1987
Resigned 31 Dec 2004

JOE, Marie Natasha

Resigned
Edinburgh Way, HarlowCM20 2BN
Born January 1975
Director
Appointed 01 Aug 2016
Resigned 08 Aug 2023

MCCARTHY, John David

Resigned
Westmill Road, WareSG12 0EF
Born October 1967
Director
Appointed 28 Jan 2022
Resigned 12 Mar 2026

MUNSANJE, Sandra

Resigned
1 Rochford Road, Bishops StortfordCM23 5ET
Born September 1956
Director
Appointed 18 May 2005
Resigned 31 Dec 2006

REMINGTON, Charles Alfred

Resigned
17 Apton Court, Bishops StortfordCM23 3UA
Born October 1919
Director
Appointed 01 Jan 2004
Resigned 31 Dec 2004

RICHARDSON, Keith Andrew

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1954
Director
Appointed 18 May 2005
Resigned 10 Aug 2022

WACEY, Harold

Resigned
5 Apton Court, Bishops StortfordCM23 3UA
Born March 1914
Director
Appointed N/A
Resigned 01 Jun 1994

WHITBREAD, Angela

Resigned
12a Apton Court, Bishops StortfordCM23 3UA
Born August 1957
Director
Appointed 20 Feb 2002
Resigned 31 Dec 2004
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 July 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
17 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 August 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
9 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 May 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1998
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 1992
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Legacy
15 March 1991
363aAnnual Return
Accounts With Accounts Type Small
12 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Small
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
15 April 1988
363363
Accounts With Accounts Type Small
14 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
30 March 1971
MISCMISC