Background WavePink WaveYellow Wave

APSLEY DEVELOPMENTS LIMITED (03326072)

APSLEY DEVELOPMENTS LIMITED (03326072) is an active UK company. incorporated on 28 February 1997. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. APSLEY DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include CAMPBELL, Ann Rosemary, DENMEAD, Barry, JAMES, John Hilton and 3 others.

Company Number
03326072
Status
active
Type
ltd
Incorporated
28 February 1997
Age
29 years
Address
Chells Manor Lodge, Stevenage, SG2 7RR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAMPBELL, Ann Rosemary, DENMEAD, Barry, JAMES, John Hilton, JAMES, Richard John, PARKER, Robert Leslie, PERCY, Charles Richard
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APSLEY DEVELOPMENTS LIMITED

APSLEY DEVELOPMENTS LIMITED is an active company incorporated on 28 February 1997 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. APSLEY DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 68100, 68209)

Status

active

Active since 29 years ago

Company No

03326072

LTD Company

Age

29 Years

Incorporated 28 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Chells Manor Lodge 2 Manor House Drive Stevenage, SG2 7RR,

Previous Addresses

Chells Manor House Chells Lane Stevenage Hertfordshire SG2 7AA
From: 28 February 1997To: 6 August 2022
Timeline

10 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Nov 09
Director Joined
Nov 09
Loan Secured
Mar 19
Owner Exit
Sept 21
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

JAMES, Richard John

Active
Park Avenue South, HarpendenAL5 2EA
Secretary
Appointed 25 Sept 2002

CAMPBELL, Ann Rosemary

Active
Park Town, OxfordOX2 6SH
Born December 1948
Director
Appointed 01 Oct 2009

DENMEAD, Barry

Active
131 Belswains Lane, Hemel HempsteadHP3 9UZ
Born June 1949
Director
Appointed 28 Feb 1997

JAMES, John Hilton

Active
Stevenage, HertfordshireSG7 2AA
Born August 1945
Director
Appointed 28 Feb 1997

JAMES, Richard John

Active
Park Avenue South, HarpendenAL5 2EA
Born August 1971
Director
Appointed 28 Feb 1997

PARKER, Robert Leslie

Active
7 Hitchin Road, HitchinSG5 3PZ
Born April 1952
Director
Appointed 28 Feb 1997

PERCY, Charles Richard

Active
Cottingham Farm Bryfield Cottages, Hemel HempsteadHP3 0PD
Born February 1953
Director
Appointed 28 Feb 1997

JAMES, John Hilton

Resigned
Stevenage, HertfordshireSG7 2AA
Secretary
Appointed 28 Feb 1997
Resigned 11 Mar 1997

LANE, Peter William

Resigned
Springfield House, Waltham CrossEN8 8JR
Secretary
Appointed 11 Mar 1997
Resigned 25 Sept 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Feb 1997
Resigned 28 Feb 1997

CAMPBELL, James

Resigned
Rent Street Cottages, BovingdonHP3 0JW
Born April 1926
Director
Appointed 28 Feb 1997
Resigned 01 Oct 2009

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Feb 1997
Resigned 28 Feb 1997

Persons with significant control

6

4 Active
2 Ceased

James Family Trust 2019

Ceased
Chells Lane, StevenageSG2 7AA

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 20 Feb 2020
Ceased 20 Feb 2020

Mr Jonathan Anthony James

Active
High Street Green, GodalmingGU8 4YA
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Feb 2020

Mr Richard John James

Active
Park Avenue South, HarpendenAL5 2EA
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Feb 2020

Mr John Hilton James

Active
2 Manor House Drive, StevenageSG2 7RR
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Feb 2020

Mr Timothy Michael James

Active
Danley Lane, HaslemereGU27 3NF
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Feb 2020
Chells Lane, StevenageSG2 7AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2021
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Resolution
19 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Legacy
9 July 2010
MG01MG01
Legacy
9 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Accounts With Accounts Type Small
27 August 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Small
16 September 2008
AAAnnual Accounts
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Small
27 October 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
287Change of Registered Office
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2001
AAAnnual Accounts
Legacy
11 September 2001
288cChange of Particulars
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
23 April 1997
88(2)R88(2)R
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
225Change of Accounting Reference Date
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
287Change of Registered Office
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Incorporation Company
28 February 1997
NEWINCIncorporation