Background WavePink WaveYellow Wave

THE FRENCH APARTMENTS LIMITED (04480683)

THE FRENCH APARTMENTS LIMITED (04480683) is an active UK company. incorporated on 9 July 2002. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FRENCH APARTMENTS LIMITED has been registered for 23 years. Current directors include BAUER, Gunther, GRIMASON, Deborah, MELVILLE, Eileen Anderson and 1 others.

Company Number
04480683
Status
active
Type
ltd
Incorporated
9 July 2002
Age
23 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAUER, Gunther, GRIMASON, Deborah, MELVILLE, Eileen Anderson, ORCHARD, Alison
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRENCH APARTMENTS LIMITED

THE FRENCH APARTMENTS LIMITED is an active company incorporated on 9 July 2002 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FRENCH APARTMENTS LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04480683

LTD Company

Age

23 Years

Incorporated 9 July 2002

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 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 2 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 25 March 2025To: 14 January 2026
94 Park Lane Croydon Surrey CR0 1JB
From: 29 August 2013To: 25 March 2025
4Th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF
From: 15 July 2013To: 29 August 2013
169 Preston Road Brighton East Sussex BN1 6AG United Kingdom
From: 5 July 2010To: 15 July 2013
2 Loudwater House Loudwater Drive Rickmansworth Herts WD3 4HN
From: 9 July 2002To: 5 July 2010
Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
May 17
Director Left
Apr 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 23
Owner Exit
Aug 25
Director Joined
Dec 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Jan 2026

BAUER, Gunther

Active
95 London Road, CroydonCR0 2RF
Born August 1941
Director
Appointed 25 Jun 2020

GRIMASON, Deborah

Active
95 London Road, CroydonCR0 2RF
Born March 1963
Director
Appointed 10 Jul 2023

MELVILLE, Eileen Anderson

Active
95 London Road, CroydonCR0 2RF
Born June 1953
Director
Appointed 19 Sept 2012

ORCHARD, Alison

Active
95 London Road, CroydonCR0 2RF
Born March 1962
Director
Appointed 15 Dec 2025

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Secretary
Appointed 05 Jan 2006
Resigned 06 Jan 2008

GANDHI, Devendra

Resigned
50 Warlington Road, Thornton HeathCR7 7DE
Secretary
Appointed 09 Jul 2002
Resigned 04 Jan 2006

TAYLOR, James Stuart

Resigned
De Courcel Rd, BrightonBN2 5RZ
Secretary
Appointed 17 May 2012
Resigned 30 Aug 2013

WEINER, Alan David

Resigned
2 Loudwater House, RickmansworthWD3 4HN
Secretary
Appointed 11 Mar 2009
Resigned 05 Jul 2010

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 30 Aug 2013
Resigned 31 Dec 2025

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 03 Jan 2006
Resigned 08 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jul 2002
Resigned 09 Jul 2002

BRODIE, Jonathan Ross

Resigned
Barn Cottage Moon Lane, LingfieldRH7 6PD
Born August 1954
Director
Appointed 05 Jan 2006
Resigned 06 Jan 2008

BRODIE, Jonathan Ross

Resigned
Barn Cottage Moon Lane, LingfieldRH7 6PD
Born August 1954
Director
Appointed 09 Jul 2002
Resigned 04 Jan 2006

DIPRE, Remo

Resigned
The Pines, AshteadKT21 1LU
Born August 1934
Director
Appointed 05 Jan 2006
Resigned 06 Jan 2008

DOUGLAS, James David

Resigned
De Courcel Road, BrightonBN2 5RZ
Born December 1950
Director
Appointed 26 Jun 2011
Resigned 30 Dec 2011

DOUGLAS, James David

Resigned
The French Apartments, BrightonBN2 5RZ
Born December 1950
Director
Appointed 19 Apr 2007
Resigned 05 Mar 2009

DOUGLAS, Janet Cynthia

Resigned
The French Apartments, BrightonBN2 5RZ
Born October 1951
Director
Appointed 23 Jan 2010
Resigned 11 Dec 2011

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Born November 1959
Director
Appointed 05 Jan 2006
Resigned 06 Jan 2008

GANDHI, Devendra

Resigned
50 Warlington Road, Thornton HeathCR7 7DE
Born November 1959
Director
Appointed 09 Jul 2002
Resigned 04 Jan 2006

HICKS, Tristram Alan

Resigned
Park Lane, CroydonCR0 1JB
Born March 1960
Director
Appointed 04 Apr 2017
Resigned 10 Jun 2020

HOLLAND, Wendy Hope

Resigned
The French Apartments, BrightsonBN2 5RZ
Born March 1939
Director
Appointed 27 Sept 2013
Resigned 27 Oct 2013

HOLLAND, Wendy Hope

Resigned
De Courcel Road, BrightonBN2 5RZ
Born March 1939
Director
Appointed 15 Jan 2011
Resigned 11 Dec 2011

HOLLAND, Wendy Hope

Resigned
The French Apartments, BrightonBN2 5RZ
Born March 1939
Director
Appointed 06 Jan 2008
Resigned 28 Feb 2009

LAW, Dean Russell

Resigned
BrightonBN2 5RZ
Born September 1969
Director
Appointed 17 Jan 2008
Resigned 17 Jan 2009

LOADSMAN, Gerald Hugh, Dr

Resigned
Finches Avenue, RickmansworthWD3 4LN
Born June 1931
Director
Appointed 23 Jan 2010
Resigned 15 Jan 2011

MELVILLE, Eileen Anderson

Resigned
13 The French Apartments, BrightonBN2 5RZ
Born June 1953
Director
Appointed 24 Mar 2009
Resigned 16 Mar 2010

ROSE, David Frederick

Resigned
Flat 6 The French Apartments, BrightonBN2 5TF
Born April 1945
Director
Appointed 04 Mar 2009
Resigned 16 Sept 2009

ROSE, David Frederick

Resigned
Flat 6 The French Apartments, BrightonBN2 5TF
Born April 1945
Director
Appointed 19 Apr 2007
Resigned 06 Jan 2008

WEINER, Alan David

Resigned
Platts Lane, LondonNW3 7NP
Born April 1944
Director
Appointed 19 Oct 2012
Resigned 01 Apr 2019

WEINER, Alan David

Resigned
2 Loudwater House, RickmansworthWD3 4HN
Born April 1944
Director
Appointed 20 Apr 2007
Resigned 15 Mar 2010

WOOD, John William

Resigned
Preston Road, BrightonBN1 6AG
Born March 1956
Director
Appointed 15 Jan 2011
Resigned 24 Oct 2012

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 03 Jan 2006
Resigned 08 Jun 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 03 Jan 2006
Resigned 08 Jun 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jul 2002
Resigned 09 Jul 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Alan David Weiner

Ceased
95 London Road, CroydonCR0 2RF
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jul 2025
Fundings
Financials
Latest Activities

Filing History

132

Appoint Corporate Secretary Company With Name Date
14 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 August 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 October 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
30 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
11 January 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288bResignation of Director or Secretary
Auditors Resignation Company
18 August 2009
AUDAUD
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
287Change of Registered Office
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
287Change of Registered Office
Legacy
28 July 2008
288cChange of Particulars
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
287Change of Registered Office
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
28 September 2007
88(2)R88(2)R
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
88(2)R88(2)R
Legacy
12 August 2004
88(2)R88(2)R
Legacy
12 August 2004
88(2)R88(2)R
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Legacy
24 October 2003
88(2)R88(2)R
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Incorporation Company
9 July 2002
NEWINCIncorporation