Background WavePink WaveYellow Wave

APPLETON ESTATES LIMITED (03083571)

APPLETON ESTATES LIMITED (03083571) is an active UK company. incorporated on 19 July 1995. with registered office in York. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. APPLETON ESTATES LIMITED has been registered for 30 years. Current directors include FRANCE, Amelia Rose, FRANCE, Benjamin Nicholas, FRANCE, Jill and 2 others.

Company Number
03083571
Status
active
Type
ltd
Incorporated
19 July 1995
Age
30 years
Address
C/O Azets Triune Court, York, YO32 9GZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANCE, Amelia Rose, FRANCE, Benjamin Nicholas, FRANCE, Jill, FRANCE, Richard Edward, FRANCE, Sophie Charlotte
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLETON ESTATES LIMITED

APPLETON ESTATES LIMITED is an active company incorporated on 19 July 1995 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. APPLETON ESTATES LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03083571

LTD Company

Age

30 Years

Incorporated 19 July 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

C/O Azets Triune Court Monks Cross Drive York, YO32 9GZ,

Previous Addresses

Appleton House Main Street Appleton Roebuck York YO23 7DG England
From: 29 November 2016To: 24 March 2025
Club Chambers Museum Street York YO1 7DN England
From: 22 July 2016To: 29 November 2016
Appleton House Main Street, Appleton Roebuck York North Yorkshire YO23 7DG
From: 19 July 1995To: 22 July 2016
Timeline

19 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Loan Secured
Oct 13
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
May 17
Director Joined
May 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
May 18
Director Joined
Jun 22
Loan Secured
Jul 22
Loan Secured
Nov 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FRANCE, Jill

Active
Appleton House Appleton Roebuck, YorkYO23 7DG
Secretary
Appointed 19 Jul 1995

FRANCE, Amelia Rose

Active
Triune Court, YorkYO32 9GZ
Born April 1999
Director
Appointed 15 Jun 2022

FRANCE, Benjamin Nicholas

Active
Triune Court, YorkYO32 9GZ
Born October 1992
Director
Appointed 01 Jun 2017

FRANCE, Jill

Active
Appleton House Appleton Roebuck, YorkYO23 7DG
Born May 1960
Director
Appointed 19 Jul 1995

FRANCE, Richard Edward

Active
Appleton House, YorkYO23 7DG
Born July 1954
Director
Appointed 19 Jul 1995

FRANCE, Sophie Charlotte

Active
Triune Court, YorkYO32 9GZ
Born November 1995
Director
Appointed 01 Jun 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Jul 1995
Resigned 19 Jul 1995

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Jul 1995
Resigned 19 Jul 1995

Persons with significant control

1

Mr Richard Edward France

Active
Main Street, YorkYO23 7DG
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
8 May 2017
CC04CC04
Resolution
8 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2013
AAAnnual Accounts
Legacy
9 October 2012
MG02MG02
Legacy
9 October 2012
MG02MG02
Legacy
9 October 2012
MG02MG02
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Legacy
5 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Legacy
17 March 2010
MG02MG02
Legacy
26 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
14 January 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 May 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
6 March 2001
287Change of Registered Office
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
31 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
225(1)225(1)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
25 September 1995
224224
Legacy
25 September 1995
88(2)R88(2)R
Legacy
17 August 1995
287Change of Registered Office
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Incorporation Company
19 July 1995
NEWINCIncorporation