Background WavePink WaveYellow Wave

APPLECOURT (FREEHOLD) LIMITED (04018762)

APPLECOURT (FREEHOLD) LIMITED (04018762) is an active UK company. incorporated on 21 June 2000. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. APPLECOURT (FREEHOLD) LIMITED has been registered for 25 years. Current directors include BAILEY, William Anthony, BRYAN, Charlotte Janine Margaret, BURTON, David Harold and 3 others.

Company Number
04018762
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
Applecourt C/O 20 Applecourt, Cambridge, CB2 8AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, William Anthony, BRYAN, Charlotte Janine Margaret, BURTON, David Harold, HOLMES, Andrew Bruce, Professor, STEPHENS, Jed, ZHANG, Jenny Zhenqi, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLECOURT (FREEHOLD) LIMITED

APPLECOURT (FREEHOLD) LIMITED is an active company incorporated on 21 June 2000 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. APPLECOURT (FREEHOLD) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04018762

LTD Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Applecourt C/O 20 Applecourt Newton Road Cambridge, CB2 8AN,

Previous Addresses

C/O 22 Applecourt Newton Road Cambridge CB2 8AN England
From: 20 March 2025To: 8 June 2025
Wager Property Management, 14 Barnwell House Barnwell Drive Cambridge CB5 8UU England
From: 25 July 2023To: 20 March 2025
4 Applecourt Newton Road Cambridge CB2 8AN
From: 21 June 2000To: 25 July 2023
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Apr 10
Director Joined
Jun 10
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

ZHANG, Jenny Zhenqi, Dr

Active
C/O 20 Applecourt, CambridgeCB2 8AN
Secretary
Appointed 07 Jun 2025

BAILEY, William Anthony

Active
C/O 20 Applecourt, CambridgeCB2 8AN
Born August 1957
Director
Appointed 21 Mar 2024

BRYAN, Charlotte Janine Margaret

Active
C/O 20 Applecourt, CambridgeCB2 8AN
Born April 1989
Director
Appointed 21 Mar 2024

BURTON, David Harold

Active
Newton Road, CambridgeCB2 8AN
Born January 1947
Director
Appointed 27 May 2025

HOLMES, Andrew Bruce, Professor

Active
Morrah Street, Parkville
Born September 1943
Director
Appointed 07 Jun 2025

STEPHENS, Jed

Active
C/O 20 Applecourt, CambridgeCB2 8AN
Born March 1995
Director
Appointed 21 Mar 2024

ZHANG, Jenny Zhenqi, Dr

Active
C/O 20 Applecourt, CambridgeCB2 8AN
Born May 1984
Director
Appointed 27 May 2025

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Secretary
Appointed 21 Jun 2000
Resigned 30 Apr 2009

SHAWDON, Peter Antony

Resigned
Newton Road, CambridgeCB2 8AN
Secretary
Appointed 30 Apr 2009
Resigned 25 Jul 2023

ATTAR, Karen

Resigned
21 Applecourt, CambridgeCB2 2AN
Born June 1965
Director
Appointed 15 Jan 2001
Resigned 23 Nov 2001

BILNEY, Grace Harriet

Resigned
C/O 20 Applecourt, CambridgeCB2 8AN
Born October 1995
Director
Appointed 21 Mar 2024
Resigned 14 Aug 2025

BURTON, David Harold

Resigned
14 Applecourt, CambridgeCB2 2AN
Born January 1947
Director
Appointed 15 Jan 2001
Resigned 25 Apr 2002

CLARKE, James Lorton

Resigned
Barnwell Drive, CambridgeCB5 8UU
Born February 1956
Director
Appointed 21 Mar 2024
Resigned 27 Feb 2025

FARMER, Alison

Resigned
10 Applecourt, CambridgeCB2 2AN
Born August 1969
Director
Appointed 31 May 2006
Resigned 26 May 2009

FULCHER, William Robert

Resigned
72 Woodcrest Road, PurleyCR8 4JB
Born December 1948
Director
Appointed 21 Jun 2000
Resigned 14 Mar 2001

HASLAM, Sylvia Mary

Resigned
24 Applecourt, CambridgeCB2 2AN
Born June 1934
Director
Appointed 23 Nov 2001
Resigned 15 Aug 2006

HOFFMAN, Ingrid

Resigned
Quin House, 5a Granhams Road, CambridgeCB2 5LQ
Born June 1948
Director
Appointed 15 Jan 2001
Resigned 15 Nov 2003

HONEYFORD, Esme Thelma

Resigned
16 Applecourt, CambridgeCB2 2AN
Born June 1925
Director
Appointed 23 Nov 2001
Resigned 09 Mar 2010

LAWRENCE, Fiona Jane

Resigned
Holt Road, HoltNR25 7TX
Born February 1961
Director
Appointed 25 May 2022
Resigned 21 Mar 2024

MAHON, Geoffrey

Resigned
1 Queen Ediths Way, CambridgeCB1 7PH
Born June 1948
Director
Appointed 15 Jan 2001
Resigned 23 Nov 2001

MIDGLEY, Matthew John

Resigned
Newton Road, CambridgeCB2 8AN
Born February 1983
Director
Appointed 25 May 2022
Resigned 27 May 2025

MOORE, Susan Joan

Resigned
34 Downham Road, ElyCB6 1BL
Born November 1949
Director
Appointed 15 Jan 2001
Resigned 27 Jul 2006

MORRIS, Peter

Resigned
12 Applecourt, CambridgeCB2 2AN
Born April 1945
Director
Appointed 09 Jan 2003
Resigned 03 Jan 2006

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Born February 1947
Director
Appointed 21 Jun 2000
Resigned 14 Mar 2001

SAMPSON, Ana Maria

Resigned
Barnwell Drive, CambridgeCB5 8UU
Born July 1928
Director
Appointed 26 May 2010
Resigned 21 Sept 2023

SHAWDON, Peter Antony

Resigned
C/O 20 Applecourt, CambridgeCB2 8AN
Born September 1939
Director
Appointed 01 Feb 2024
Resigned 27 May 2025

SHAWDON, Peter Antony

Resigned
4 Applecourt, CambridgeCB2 2AN
Born September 1939
Director
Appointed 15 Jan 2001
Resigned 01 Mar 2024

WALTER, Ingrid Christina

Resigned
Quin House, Great ShelfordCB2 5LQ
Born June 1948
Director
Appointed 31 May 2006
Resigned 25 May 2022

WILDE, Nicholas Anthony

Resigned
17 Applecourt, CambridgeCB2 2AN
Born July 1946
Director
Appointed 15 Jan 2001
Resigned 15 Aug 2006
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
1 December 2008
287Change of Registered Office
Legacy
25 June 2008
363aAnnual Return
Legacy
21 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2006
AAAnnual Accounts
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
4 July 2005
363aAnnual Return
Legacy
9 April 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
25 June 2004
363aAnnual Return
Legacy
6 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
9 August 2003
363aAnnual Return
Legacy
15 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2003
AAAnnual Accounts
Legacy
26 June 2002
363aAnnual Return
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2001
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
17 October 2000
88(2)R88(2)R
Incorporation Company
21 June 2000
NEWINCIncorporation