Background WavePink WaveYellow Wave

APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED (01213370)

APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED (01213370) is an active UK company. incorporated on 21 May 1975. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED has been registered for 50 years. Current directors include UNSDORFER, Solomon, P.A. REGISTRARS LIMITED.

Company Number
01213370
Status
active
Type
ltd
Incorporated
21 May 1975
Age
50 years
Address
Wilberforce House, London, NW4 4QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
UNSDORFER, Solomon, P.A. REGISTRARS LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED

APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 21 May 1975 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. APSLEY HOUSE RESIDENTS MANAGEMENT LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01213370

LTD Company

Age

50 Years

Incorporated 21 May 1975

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Wilberforce House Station Road London, NW4 4QE,

Previous Addresses

Harben House 13a Harben Parade Finchley Road London NW3 6LH United Kingdom
From: 28 October 2024To: 28 October 2024
Harben House 13a Harben Parade Finchley Road London NW3 6LH United Kingdom
From: 22 January 2024To: 28 October 2024
Wilberforce House Station Road London NW4 4QE United Kingdom
From: 12 April 2021To: 22 January 2024
52 Brighton Road Surbiton Surrey KT6 5PL England
From: 9 February 2018To: 12 April 2021
91 Gower Street London WC1E 6AB
From: 21 May 1975To: 9 February 2018
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

UNSDORFER, Solomon

Active
Station Road, LondonNW4 4QE
Born June 1951
Director
Appointed 19 Aug 2025

P.A. REGISTRARS LIMITED

Active
Station Road, LondonNW4 4QE
Corporate director
Appointed 19 Aug 2025

MILLS, David William

Resigned
50 Vicarage Road, LondonSW14 8RU
Secretary
Appointed N/A
Resigned 22 Jan 2024

DE ALWIS, Roshan Sanjeeva

Resigned
LondonNW8 0JE
Born March 1979
Director
Appointed 22 Jan 2024
Resigned 18 Aug 2025

GIACALONE, Roberto

Resigned
23-29 Finchley Road, LondonNW8 0NX
Born September 1971
Director
Appointed 22 Jan 2024
Resigned 25 Jul 2025

KLERIDES, Markos Panteleimon

Resigned
43 Apsley House, LondonNW8 0NY
Born April 1980
Director
Appointed 07 Feb 2005
Resigned 15 Jan 2007

LING, Peter Liong Ing

Resigned
23-29 Finchley Road, LondonNW8 0NX
Born October 1944
Director
Appointed 22 Jan 2024
Resigned 18 Aug 2025

MALIK, Hasnain Siddiq

Resigned
Flat 29 Apsley House, LondonNW8 0NX
Born April 1973
Director
Appointed 23 Sept 2003
Resigned 15 Jun 2006

MILLS, David William

Resigned
50 Vicarage Road, LondonSW14 8RU
Born November 1942
Director
Appointed N/A
Resigned 22 Jan 2024

SUMARRIA, Rahul Chandra

Resigned
23-29 Finchley Road, LondonNW8 0NX
Born February 1984
Director
Appointed 22 Jan 2024
Resigned 18 Aug 2025

UNSDORFER, Solomon

Resigned
Station Road, LondonNW4 4QE
Born June 1951
Director
Appointed N/A
Resigned 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

123

Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 August 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2012
AAAnnual Accounts
Legacy
12 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Resolution
27 November 1992
RESOLUTIONSResolutions
Legacy
27 November 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Legacy
20 February 1992
287Change of Registered Office
Legacy
16 February 1992
88(2)R88(2)R
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
24 June 1991
363b363b
Legacy
10 January 1991
88(2)R88(2)R
Legacy
16 November 1990
363363
Legacy
30 October 1990
88(2)R88(2)R
Resolution
30 October 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
26 February 1990
288288
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1988
363363
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
16 February 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Memorandum Articles
1 December 1975
MEM/ARTSMEM/ARTS
Miscellaneous
21 May 1975
MISCMISC