Background WavePink WaveYellow Wave

APSLEY MILLS (BLOCKS A B AND D) FLAT MANAGEMENT COMPANY LIMITED (04288480)

APSLEY MILLS (BLOCKS A B AND D) FLAT MANAGEMENT COMPANY LIMITED (04288480) 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 A B AND D) FLAT MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BHATTI, Jitendra, GILES, Steven William, LEWIS, John Charles and 2 others.

Company Number
04288480
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 2001
Age
24 years
Address
Bawtrys Estate Management, Hemel Hempstead, HP1 3AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BHATTI, Jitendra, GILES, Steven William, LEWIS, John Charles, TELI, Rekha, WILKS, Samantha Nicole
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APSLEY MILLS (BLOCKS A B AND D) FLAT MANAGEMENT COMPANY LIMITED

APSLEY MILLS (BLOCKS A B AND D) 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 A B AND D) FLAT MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04288480

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 8 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 27 October 2025 (6 months ago)

Next Due

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

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

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 17 September 2001To: 26 June 2023
Timeline

42 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Jun 10
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Joined
May 12
Director Left
Jan 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
May 14
Director Left
Aug 14
Director Left
Nov 15
Director Left
Dec 16
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Feb 22
Director Left
Jun 22
Director Left
Aug 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Feb 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BAWTRYS ESTATE MANAGEMENT

Active
109 High Street, Hemel HempsteadHP1 3AH
Corporate secretary
Appointed 26 Jun 2023

BHATTI, Jitendra

Active
109 High Street, Hemel HempsteadHP1 3AH
Born May 1955
Director
Appointed 04 Feb 2025

GILES, Steven William

Active
109 High Street, Hemel HempsteadHP1 3AH
Born September 1957
Director
Appointed 25 Jan 2024

LEWIS, John Charles

Active
109 High Street, Hemel HempsteadHP1 3AH
Born December 1954
Director
Appointed 29 Jan 2024

TELI, Rekha

Active
109 High Street, Hemel HempsteadHP1 3AH
Born January 1970
Director
Appointed 07 Jul 2023

WILKS, Samantha Nicole

Active
109 High Street, Hemel HempsteadHP1 3AH
Born July 1974
Director
Appointed 26 Jun 2023

DAVIES, Robin Patrick

Resigned
The Old Bell Barn, StevenageSG2 7AH
Secretary
Appointed 07 Dec 2001
Resigned 14 Nov 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 31 Aug 2015

WHITE, Terence Robert

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

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 25 Nov 2004
Resigned 17 Apr 2023

HALLMARK SECRETARIES LIMITED

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

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 14 Nov 2003
Resigned 25 Nov 2004

ANSELL, Nicola Louise

Resigned
G/F 41d Shouson Hill Road, Shouson Hill
Born June 1972
Director
Appointed 06 Dec 2007
Resigned 27 Sept 2011

BLAWAT, Matthew

Resigned
Paddock House, Holmer GreenHP15 6XW
Born January 1980
Director
Appointed 21 Jul 2003
Resigned 06 Jul 2007

BLAWAT, Sophia

Resigned
Paddock House, Holmer GreenHP15 6XW
Born March 1983
Director
Appointed 21 Jul 2003
Resigned 06 Jul 2007

BOUWER, Peter John

Resigned
298 Regents Park Road, LondonN3 2UU
Born May 1956
Director
Appointed 29 Apr 2013
Resigned 09 Mar 2014

CHOUDHURY, Tufal Uddin

Resigned
298 Regents Park Road, LondonN3 2UU
Born March 1974
Director
Appointed 30 Sept 2021
Resigned 22 Aug 2022

COMERFORD, Linda

Resigned
298 Regents Park Road, LondonN3 2UU
Born October 1947
Director
Appointed 31 Jul 2019
Resigned 01 Dec 2022

COMERFORD, Linda

Resigned
298 Regents Park Road, LondonN3 2UU
Born October 1947
Director
Appointed 25 Sept 2013
Resigned 24 Dec 2018

COOPER, Stephen Edward

Resigned
298 Regents Park Road, LondonN3 2UU
Born July 1971
Director
Appointed 01 May 2013
Resigned 05 May 2014

DUFFY, Julie

Resigned
109 High Street, Hemel HempsteadHP1 3AH
Born October 1960
Director
Appointed 28 Jun 2023
Resigned 26 Nov 2025

FRAPE, Raymondo

Resigned
76 Evans Wharf, Hemel HempsteadHP3 9WN
Born February 1959
Director
Appointed 21 Jul 2003
Resigned 28 Apr 2008

FRAYNE, Michael

Resigned
32 Dickinson Quay, Hemel HempsteadHP3 9WQ
Born March 1966
Director
Appointed 21 Jul 2003
Resigned 24 May 2004

GILES, Steven William

Resigned
298 Regents Park Road, LondonN3 2UU
Born September 1957
Director
Appointed 30 Sept 2021
Resigned 28 Jun 2022

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 17 Sept 2001
Resigned 21 Jul 2003

HARVEY, William Edward John

Resigned
109 High Street, Hemel HempsteadHP1 3AH
Born August 1989
Director
Appointed 19 Jul 2019
Resigned 16 Feb 2024

HITCHCOCK, Martin

Resigned
298 Regents Park Road, LondonN3 2UU
Born May 1962
Director
Appointed 14 Mar 2011
Resigned 14 Aug 2014

JACOBS, Maurice

Resigned
27 Stephenson Wharf, Hemel HempsteadHP3 9WZ
Born September 1960
Director
Appointed 21 Jul 2003
Resigned 27 Sept 2011

KAY, Susan

Resigned
298 Regents Park Road, LondonN3 2UU
Born January 1953
Director
Appointed 08 Oct 2007
Resigned 05 Dec 2016

MAHIL, Rupinder Kaur

Resigned
68 Stephenson Wharf, Hemel HempsteadHP3 9WY
Born September 1969
Director
Appointed 26 May 2006
Resigned 13 Oct 2010

O'CONNOR, Stephen

Resigned
Evans Wharf, Hemel HempsteadHP3 9WN
Born September 1983
Director
Appointed 19 Mar 2012
Resigned 20 Nov 2012

POWELL, Sharon

Resigned
298 Regents Park Road, LondonN3 2UU
Born April 1973
Director
Appointed 24 Sept 2021
Resigned 03 Nov 2021

PYM, Graham

Resigned
109 High Street, Hemel HempsteadHP1 3AH
Born January 1957
Director
Appointed 22 Jul 2019
Resigned 26 Nov 2025

REID, John Faulds Adam Sutherland

Resigned
Evans Wharf, Hemel HempsteadHP3 9WU
Born August 1935
Director
Appointed 26 Jul 2011
Resigned 26 Sept 2011
Fundings
Financials
Latest Activities

Filing History

133

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