Background WavePink WaveYellow Wave

APSLEYGRANGE LIMITED (01730805)

APSLEYGRANGE LIMITED (01730805) is an active UK company. incorporated on 10 June 1983. with registered office in Northwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. APSLEYGRANGE LIMITED has been registered for 42 years. Current directors include GREWAL, Rasna Kaur, MALIK, Mujahid Asghar, XING, Tao.

Company Number
01730805
Status
active
Type
ltd
Incorporated
10 June 1983
Age
42 years
Address
Darland House, Northwich, CW8 1AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREWAL, Rasna Kaur, MALIK, Mujahid Asghar, XING, Tao
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APSLEYGRANGE LIMITED

APSLEYGRANGE LIMITED is an active company incorporated on 10 June 1983 with the registered office located in Northwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. APSLEYGRANGE LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01730805

LTD Company

Age

42 Years

Incorporated 10 June 1983

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Darland House 44 Winnington Hill Northwich, CW8 1AU,

Previous Addresses

1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD
From: 29 January 2016To: 8 January 2021
C/O M Malik 31 Abercorn Place London NW8 9DR
From: 25 November 2013To: 29 January 2016
C/O M Malik 31B Abercorn Place St Johns Wood London NW8 9DR
From: 10 June 1983To: 25 November 2013
Timeline

7 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jun 83
Director Left
May 14
Director Left
Dec 14
Director Joined
Jan 16
Director Joined
Jan 16
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GREWAL, Rasna Kaur

Active
44 Winnington Hill, NorthwichCW8 1AU
Born July 1965
Director
Appointed 27 Dec 2015

MALIK, Mujahid Asghar

Active
Abercorn Place, LondonNW8 9DR
Born September 1969
Director
Appointed 11 Jul 2002

XING, Tao

Active
44 Winnington Hill, NorthwichCW8 1AU
Born June 1989
Director
Appointed 27 Dec 2015

ADAMS, Dixon

Resigned
18 Hamilton Gardens, LondonNW8 9PU
Secretary
Appointed N/A
Resigned 04 Jul 2002

MALIK, Mujahid Asghar

Resigned
Abercorn Place, LondonNW8 9DR
Secretary
Appointed 02 Sept 2008
Resigned 01 Mar 2016

SADLER, Kenneth Stanley

Resigned
Glade End, KingswoodKT20 6HY
Secretary
Appointed 11 Jul 2002
Resigned 02 Sept 2008

ADAMS, Dixon

Resigned
18 Hamilton Gardens, LondonNW8 9PU
Born November 1936
Director
Appointed N/A
Resigned 04 Jul 2002

ADAMS, Marlena Norma

Resigned
18 Hamilton Gardens, LondonNW8 9PU
Born July 1932
Director
Appointed N/A
Resigned 04 Jul 2002

DAVIES, Beverley Anne

Resigned
18 Hamilton Gardens, LondonNW8 9PU
Born July 1942
Director
Appointed N/A
Resigned 02 Sept 2008

EVANS, Renee

Resigned
83 Viale Leonardo Da Vinci, Rome
Born August 1943
Director
Appointed 18 Oct 2007
Resigned 30 Apr 2014

HOWELL, James Alexander

Resigned
Netherwood Road, LondonW14 0BQ
Born July 1966
Director
Appointed 02 Sept 2008
Resigned 15 Apr 2014

SADLER, Kenneth Stanley

Resigned
Glade End, KingswoodKT20 6HY
Born July 1944
Director
Appointed N/A
Resigned 18 Oct 2007

Persons with significant control

4

3 Active
1 Ceased

Mr Tao Xing

Active
44 Winnington Hill, NorthwichCW8 1AU
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2025

Tao Xing

Ceased
44 Winnington Hill, NorthwichCW8 1AU
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2025

Rasna Kaur Grewal

Active
44 Winnington Hill, NorthwichCW8 1AU
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mujahid Asghar Malik

Active
Abercorn Place, LondonNW8 9DR
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Resolution
15 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
28 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
4 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2010
AR01AR01
Move Registers To Sail Company
7 February 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
7 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Sail Address Company
2 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Legacy
9 June 2009
287Change of Registered Office
Legacy
24 February 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2007
AAAnnual Accounts
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
25 November 1994
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1993
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1992
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Resolution
7 November 1991
RESOLUTIONSResolutions
Auditors Resignation Company
7 November 1991
AUDAUD
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363aAnnual Return
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Incorporation Company
10 June 1983
NEWINCIncorporation