Background WavePink WaveYellow Wave

APPLE RESIDENTIAL LIMITED (04049386)

APPLE RESIDENTIAL LIMITED (04049386) is an active UK company. incorporated on 8 August 2000. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. APPLE RESIDENTIAL LIMITED has been registered for 25 years. Current directors include AINLEY, Abigail Marie, GRIMWADE, Kathryn Louise.

Company Number
04049386
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
C/O Edge Property Management Ltd, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AINLEY, Abigail Marie, GRIMWADE, Kathryn Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLE RESIDENTIAL LIMITED

APPLE RESIDENTIAL LIMITED is an active company incorporated on 8 August 2000 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. APPLE RESIDENTIAL LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04049386

LTD Company

Age

25 Years

Incorporated 8 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 28 December 2025 (3 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

31 Church Road Manchester M22 4NN England
From: 7 June 2024To: 17 March 2026
41 Dilworth Lane Longridge Preston PR3 3st England
From: 14 February 2017To: 7 June 2024
Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England
From: 17 September 2015To: 14 February 2017
128 Wellington Road North Stockport Cheshire SK4 2LL
From: 8 August 2000To: 17 September 2015
Timeline

14 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Feb 10
Director Left
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
May 20
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 25
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 17 Mar 2026

AINLEY, Abigail Marie

Active
Ledson Road, ManchesterM23 9GP
Born May 1999
Director
Appointed 11 Jan 2023

GRIMWADE, Kathryn Louise

Active
Ledson Road, ManchesterM23 9GP
Born December 1997
Director
Appointed 17 Mar 2026

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Secretary
Appointed 25 Nov 2003
Resigned 21 Jun 2005

LOCK, Adele

Resigned
246 Palatine Road, ManchesterM20 2WF
Secretary
Appointed 08 Aug 2000
Resigned 25 Nov 2003

NORRIS, Darren

Resigned
Dilworth Lane, PrestonPR3 3ST
Secretary
Appointed 14 Feb 2017
Resigned 07 Mar 2024

REALTY MANAGEMENT LIMITED

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 21 Jun 2005
Resigned 14 Feb 2017

BARRY, Elaine

Resigned
42 Danes Road, FallowfieldM14 5JS
Born December 1976
Director
Appointed 24 May 2005
Resigned 19 Jan 2009

BIBBY, Frances Marie

Resigned
Church Road, ManchesterM22 4NN
Born March 1988
Director
Appointed 05 Aug 2022
Resigned 25 Apr 2025

BLAIR, Gary

Resigned
Crossley Road, StockportSK4 5BH
Born June 1971
Director
Appointed 02 Feb 2010
Resigned 14 Mar 2016

BLAIR, Gary

Resigned
Flat 1 Saxon Lodge, ManchesterM16 8WR
Born June 1971
Director
Appointed 25 Nov 2003
Resigned 22 Jul 2004

BOULD, Sarah Louise

Resigned
4 Saxon Lodge, Manchester
Born April 1981
Director
Appointed 27 Nov 2006
Resigned 02 Oct 2007

DEIGHTON, Nicholas

Resigned
Flat 5 Saxon Lodge, Whalley RangeM16 8WR
Born December 1976
Director
Appointed 27 Nov 2006
Resigned 31 Mar 2014

FORREST, Alan

Resigned
7 The Hollies, ManchesterM20 2GD
Born October 1951
Director
Appointed 07 Sept 2000
Resigned 25 Nov 2003

FORREST, Susan Margaret

Resigned
7 The Hollies, ManchesterM20 2GD
Born April 1954
Director
Appointed 07 Sept 2000
Resigned 25 Nov 2003

HIGGINS, John Edward

Resigned
4 Vincent Avenue, ManchesterM21 9GR
Director
Appointed 08 Aug 2000
Resigned 16 Jul 2002

JONES, Martin George

Resigned
Dilworth Lane, PrestonPR3 3ST
Born August 1950
Director
Appointed 28 Apr 2016
Resigned 11 Jan 2023

LOCK, Matthew Jason William

Resigned
246 Palatine Road, ManchesterM20 2WF
Born May 1971
Director
Appointed 08 Aug 2000
Resigned 25 Nov 2003

MURPHY, Sinead, Dr

Resigned
Dilworth Lane, PrestonPR3 3ST
Born June 1984
Director
Appointed 14 Jun 2016
Resigned 26 May 2020

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 03 Oct 2015
Resigned 01 Aug 2016

TOMLINSON, Philip Richard Henry

Resigned
Apt 2 Saxonlodge, ManchesterM16 8WR
Born August 1943
Director
Appointed 14 Dec 2004
Resigned 27 Sept 2007
Fundings
Financials
Latest Activities

Filing History

104

Appoint Corporate Secretary Company With Name Date
17 March 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
7 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 September 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
4 September 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 March 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 December 2004
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
225Change of Accounting Reference Date
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
287Change of Registered Office
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 June 2003
AAAnnual Accounts
Legacy
19 March 2003
287Change of Registered Office
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
11 June 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Incorporation Company
8 August 2000
NEWINCIncorporation