Background WavePink WaveYellow Wave

APPLYREADY PROPERTY MANAGEMENT LIMITED (03551632)

APPLYREADY PROPERTY MANAGEMENT LIMITED (03551632) is an active UK company. incorporated on 23 April 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. APPLYREADY PROPERTY MANAGEMENT LIMITED has been registered for 27 years. Current directors include ASIMUS MINNBERGH, Anna Gisela, MAHON, Ann Margaret.

Company Number
03551632
Status
active
Type
ltd
Incorporated
23 April 1998
Age
27 years
Address
25 Earlsfield Road, London, SW18 3DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASIMUS MINNBERGH, Anna Gisela, MAHON, Ann Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLYREADY PROPERTY MANAGEMENT LIMITED

APPLYREADY PROPERTY MANAGEMENT LIMITED is an active company incorporated on 23 April 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. APPLYREADY PROPERTY MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03551632

LTD Company

Age

27 Years

Incorporated 23 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

25 Earlsfield Road Wandsworth London, SW18 3DB,

Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Dec 14
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
New Owner
May 22
Owner Exit
May 22
Owner Exit
Jun 24
Director Left
Jun 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ASIMUS, Sylvain

Active
25 Earlsfield Road, LondonSW18 3DB
Secretary
Appointed 08 Jul 2024

ASIMUS MINNBERGH, Anna Gisela

Active
Earlsfield Road, LondonSW18 3DB
Born July 1968
Director
Appointed 22 Mar 2019

MAHON, Ann Margaret

Active
Flat 1, LondonSW18 3DB
Born March 1931
Director
Appointed 01 Aug 2003

DICKINSON, Amanda

Resigned
25 Earlsfield Road, LondonSW18 3DB
Secretary
Appointed 14 Jan 2001
Resigned 01 Oct 2003

EDEY, Brian Marc

Resigned
25 Earlsfield Road, LondonSW18 3DB
Secretary
Appointed 22 May 2006
Resigned 27 Jun 2024

JACKSON, Paul Brian

Resigned
25 Earlsfield Road, LondonSW18 3DB
Secretary
Appointed 01 Jun 1999
Resigned 14 Jan 2001

KING, Katharine Isobel

Resigned
Flat 2 25 Earlsfield Road, LondonSW18 3DB
Secretary
Appointed 19 Jun 1998
Resigned 01 Jun 1999

QUINN, Simon Patrick

Resigned
Flat 2, LondonSW18 3DB
Secretary
Appointed 27 Jan 2006
Resigned 22 May 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1998
Resigned 19 Jun 1998

DICKINSON, Amanda

Resigned
25 Earlsfield Road, LondonSW18 3DB
Born May 1957
Director
Appointed 14 Jan 2001
Resigned 01 Aug 2003

EDEY, Brian Marc

Resigned
25 Earlsfield Road, LondonSW18 3DB
Born April 1972
Director
Appointed 13 Jun 2005
Resigned 27 Jun 2024

GIBBONS, Geoffrey

Resigned
Flat 1 25 Earlsfield Road, LondonSW18 3DB
Born July 1943
Director
Appointed 19 Jun 1998
Resigned 27 Jun 1999

JACKSON, Paul Brian

Resigned
25 Earlsfield Road, LondonSW18 3DB
Born November 1966
Director
Appointed 05 Jul 1999
Resigned 14 Jan 2001

JONES, Roger

Resigned
Flat 2, 25 Earlsfield Road, LondonSW18 3DB
Born February 1967
Director
Appointed 08 Feb 2002
Resigned 01 Jun 2003

KING, Katharine Isobel

Resigned
Flat 2 25 Earlsfield Road, LondonSW18 3DB
Born August 1964
Director
Appointed 19 Jun 1998
Resigned 01 Jun 1999

MARSHALL, Julie Ann

Resigned
25 Earlsfield Road, LondonSW18 3DB
Born May 1964
Director
Appointed 19 Jun 1998
Resigned 01 Jul 2004

MASALA, Giorgio

Resigned
25 Earlsfield Road, LondonSW18 3DB
Born September 1966
Director
Appointed 19 Nov 1999
Resigned 08 Feb 2002

MCVICAR, Sarah

Resigned
25 Earlsfield Road, LondonSW18 3DB
Born March 1976
Director
Appointed 30 Apr 2014
Resigned 16 Jun 2017

QUINN, Simon Patrick

Resigned
Flat 2, LondonSW18 3DB
Born August 1967
Director
Appointed 01 Jun 2003
Resigned 15 Apr 2020

WALKER, Poppy Louisa Mary

Resigned
25 Earlsfield Road, LondonSW18 3DB
Born March 1985
Director
Appointed 16 Jun 2017
Resigned 22 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Apr 1998
Resigned 19 Jun 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 23 Apr 1998
Resigned 19 Jun 1998

Persons with significant control

3

1 Active
2 Ceased
Sturges Field, ChislehurstBR7 6LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2024

Mr Brian Marc Edey

Ceased
Oakdene Avenue, ChislehurstBR7 6DY
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2022
Ceased 24 Jun 2024
Sturges Field, ChislehurstBR7 6LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2021
Ceased 10 May 2022
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2017
TM01Termination of Director
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
7 September 2005
88(2)R88(2)R
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2001
AAAnnual Accounts
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
287Change of Registered Office
Legacy
25 May 2000
363aAnnual Return
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
88(2)R88(2)R
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
287Change of Registered Office
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Incorporation Company
23 April 1998
NEWINCIncorporation