Background WavePink WaveYellow Wave

APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED (04288476)

APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED (04288476) is an active UK company. incorporated on 17 September 2001. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include EAST, Nathan Daniel, VAN DER BYL, Leigh.

Company Number
04288476
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 2001
Age
24 years
Address
Bawtrys Estate Management Suite 3, Hemel Hempstead, HP1 3AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EAST, Nathan Daniel, VAN DER BYL, Leigh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED

APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 September 2001 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. APSLEY MILLS (BLOCKS E F AND G) FLAT MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04288476

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 17 September 2001

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 17 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead, HP1 3AH,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 13 September 2023To: 11 March 2024
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 13 September 2023To: 13 September 2023
Marlborough House 298 Regents Park Road London N3 2UU
From: 17 September 2001To: 13 September 2023
Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Sept 13
Director Left
Mar 15
Director Joined
Sept 20
Director Left
Aug 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BAWTRYS ESTATE MANAGEMENT

Active
Suite 3, Hemel HempsteadHP1 3AH
Corporate secretary
Appointed 11 Mar 2024

EAST, Nathan Daniel

Active
84 Fisherton Street, SalisburySP2 7QY
Born March 1997
Director
Appointed 19 Oct 2023

VAN DER BYL, Leigh

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1979
Director
Appointed 26 Oct 2023

DAVIES, Robin Patrick

Resigned
The Old Bell Barn, StevenageSG2 7AH
Secretary
Appointed 07 Dec 2001
Resigned 15 Oct 2003

HEMINGWAY, Richard

Resigned
51 Sydney Road, EnfieldEN2 6TS
Secretary
Appointed 17 Sept 2001
Resigned 01 Sept 2004

HOBBS, Kelly

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 19 Sept 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 25 Nov 2004
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 25 Nov 2004
Resigned 05 Mar 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate secretary
Appointed 17 Sept 2001
Resigned 17 Sept 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 15 Oct 2003
Resigned 25 Nov 2004

DUNBAR, Steven Robert

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born May 1966
Director
Appointed 01 Jul 2003
Resigned 20 Oct 2023

GLYNN, Nicholas John

Resigned
31 Minoan Drive, Hemel HempsteadHP3 9WA
Born May 1953
Director
Appointed 01 Jul 2003
Resigned 24 May 2004

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 17 Sept 2001
Resigned 01 Jul 2003

GREENE, Derek

Resigned
33 Minoan Drive, Hemel HempsteadHP3 9WA
Born October 1949
Director
Appointed 24 May 2004
Resigned 30 Mar 2015

HARRISON, Charlotte Anne Ledlie, Dr

Resigned
298 Regents Park Road, LondonN3 2UU
Born August 1990
Director
Appointed 24 Sept 2020
Resigned 01 Aug 2021

NEWMAN, Wendy

Resigned
9 Barge House, Hemel HempsteadHP3 9WE
Born July 1979
Director
Appointed 12 Mar 2007
Resigned 20 Sept 2012

PORTEN, Daryl

Resigned
31 Imperial Way, Hemel HempsteadHP3 9FJ
Born April 1971
Director
Appointed 01 Jul 2003
Resigned 19 Sept 2005

TUCKER, Dominic

Resigned
5 Barge House, Hemel HempsteadHP3 9WE
Born March 1974
Director
Appointed 01 Jul 2003
Resigned 05 Sept 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 17 Sept 2001
Resigned 17 Sept 2001
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 March 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Change Corporate Secretary Company With Change Date
23 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2009
AR01AR01
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
16 October 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
287Change of Registered Office
Legacy
16 February 2005
225Change of Accounting Reference Date
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
287Change of Registered Office
Legacy
10 January 2002
225Change of Accounting Reference Date
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Incorporation Company
17 September 2001
NEWINCIncorporation