Background WavePink WaveYellow Wave

APLEY PARK MANAGEMENT LIMITED (05379694)

APLEY PARK MANAGEMENT LIMITED (05379694) is an active UK company. incorporated on 1 March 2005. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. APLEY PARK MANAGEMENT LIMITED has been registered for 21 years. Current directors include COLE, Matthew Paul, DOVE, John Howard, JAIN, Tinkle, Dr and 5 others.

Company Number
05379694
Status
active
Type
ltd
Incorporated
1 March 2005
Age
21 years
Address
Office 1, 72 Booker Avenue, Milton Keynes, MK13 8EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLE, Matthew Paul, DOVE, John Howard, JAIN, Tinkle, Dr, NEWMAN, Graham William, PICKSTOCK, Tamara Shantel, ROBINSON, Jemma, STAPLES, Wendy Hilda, TURNBULL, Anthony Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APLEY PARK MANAGEMENT LIMITED

APLEY PARK MANAGEMENT LIMITED is an active company incorporated on 1 March 2005 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. APLEY PARK MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05379694

LTD Company

Age

21 Years

Incorporated 1 March 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Office 1, 72 Booker Avenue Bradwell Common Milton Keynes, MK13 8EF,

Previous Addresses

17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England
From: 9 September 2015To: 5 January 2026
Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP
From: 1 May 2012To: 9 September 2015
Unit 21 Chatterley Whitfield Bic Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW
From: 8 June 2010To: 1 May 2012
C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN
From: 1 March 2005To: 8 June 2010
Timeline

45 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Oct 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Apr 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ALDBURY SECRETARIES LIMITED

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Corporate secretary
Appointed 16 Feb 2012

P&R MANAGEMENT SERVICES (UK) LTD

Active
74 Drury Lane, Houghton RegisLU5 5ED
Corporate secretary
Appointed 04 Apr 2025

COLE, Matthew Paul

Active
Apley Park, BridnorthWV15 5NE
Born January 1974
Director
Appointed 01 Apr 2021

DOVE, John Howard

Active
Linford Forum, Rockingham Drive, Milton KeynesMK14 6LY
Born August 1943
Director
Appointed 01 Mar 2024

JAIN, Tinkle, Dr

Active
Apley Park, BridgnorthWV15 5NE
Born July 1986
Director
Appointed 11 Feb 2026

NEWMAN, Graham William

Active
Apley Park Mews, BridgnorthWV15 5NE
Born July 1954
Director
Appointed 20 Feb 2020

PICKSTOCK, Tamara Shantel

Active
Apley Park, BridgnorthWV15 5NE
Born March 1992
Director
Appointed 21 Oct 2024

ROBINSON, Jemma

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Born September 1986
Director
Appointed 19 Apr 2024

STAPLES, Wendy Hilda

Active
Linford Forum, Rockingham Drive, Milton KeynesMK14 6LY
Born November 1948
Director
Appointed 01 Mar 2024

TURNBULL, Anthony Robert

Active
Linford Forum, Rockingham Drive, Milton KeynesMK14 6LY
Born May 1950
Director
Appointed 01 Mar 2024

EBELIS, Martin Alfred

Resigned
Yeaton Peverey Hall, ShrewsburySY4 3AT
Secretary
Appointed 01 Mar 2005
Resigned 20 Mar 2007

HALLIWELL, Peter Andrew

Resigned
Flat 2 Paul House, LondonEC1N 8FH
Secretary
Appointed 20 Mar 2007
Resigned 06 Apr 2009

MCGREAL, Anne

Resigned
Theydon Avenue, Milton KeynesMK17 8QB
Secretary
Appointed 13 Aug 2009
Resigned 06 Nov 2009

WILLIAMSON, Alan Thomas

Resigned
Biddulph Road, Stoke On TrentST6 8UW
Secretary
Appointed 01 Jan 2010
Resigned 16 Feb 2012

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 19 Feb 2009
Resigned 13 Aug 2009

ASHCROFT, Susan Elizabeth

Resigned
Apley Mews, BridgnorthWV15 5NE
Born May 1939
Director
Appointed 05 Jun 2014
Resigned 15 Apr 2020

CHARLTON, Edmund

Resigned
Biddulph Road, Stoke-On-TrentST6 8UW
Born December 1944
Director
Appointed 04 May 2010
Resigned 10 Apr 2011

DEAN, Gregory William

Resigned
Apley Park, BridgnorthWV15 5NE
Born May 1965
Director
Appointed 31 Oct 2018
Resigned 05 Oct 2021

DEVONALD, Simon John Michael

Resigned
11 Hilltop View, St AlbansAL4 8AJ
Born April 1957
Director
Appointed 20 Mar 2007
Resigned 06 Apr 2009

DOVE, John Howard

Resigned
Linford Forum, Rockingham Drive, Milton KeynesMK14 6LY
Born August 1943
Director
Appointed 09 Apr 2011
Resigned 29 May 2020

EBELIS, Martin Alfred

Resigned
Yeaton Peverey Hall, ShrewsburySY4 3AT
Born March 1951
Director
Appointed 01 Mar 2005
Resigned 20 Mar 2007

LANSLEY, Jonathan Mark

Resigned
1 Apley Mews, BridgnorthWV15 5ND
Born July 1962
Director
Appointed 13 Aug 2009
Resigned 15 Aug 2010

LINGARD-LANE, Jane Margaret

Resigned
Apley Park, BridgnorthWV15 5NE
Born January 1966
Director
Appointed 11 Feb 2016
Resigned 23 Jan 2024

MOSS, John Graham

Resigned
Brookgate Hall, ShrewsburySY5 0UY
Born March 1955
Director
Appointed 01 Mar 2005
Resigned 20 Mar 2007

NASH, Andrew

Resigned
Apley Mews, BridgnorthWV15 5NE
Born March 1951
Director
Appointed 11 Apr 2011
Resigned 24 Oct 2014

NASH, Julien Helen, Dr

Resigned
264 - 268 Upper Fourth Street, Central Milton KeynesMK9 1DP
Born January 1963
Director
Appointed 11 Apr 2011
Resigned 24 Oct 2014

ORLIK, Darya

Resigned
Apley Park, BridgnorthWV15 5NE
Born January 1985
Director
Appointed 21 Nov 2013
Resigned 29 Jan 2016

PHILLIPS, Clive Robert

Resigned
Linford Forum, Rockingham Drive, Milton KeynesMK14 6LY
Born October 1947
Director
Appointed 28 Oct 2010
Resigned 29 Jan 2016

PHILLIPS, Mary Irene

Resigned
4 Apley Hall Mews, BridgnorthWV15 5ND
Born June 1949
Director
Appointed 13 Aug 2009
Resigned 17 Oct 2009

PLANT, David William

Resigned
Linford Forum, Rockingham Drive, Milton KeynesMK14 6LY
Born October 1954
Director
Appointed 10 Apr 2011
Resigned 26 Feb 2024

POMROY, John David

Resigned
Apley Park Mews, BridgnorthWV15 5NE
Born December 1961
Director
Appointed 08 Mar 2023
Resigned 23 Jan 2024

SAWBRIDGE, Jennifer Mary

Resigned
Linford Forum, Rockingham Drive, Milton KeynesMK14 6LY
Born December 1943
Director
Appointed 01 Mar 2024
Resigned 07 Jan 2026

SPRATT, Brian Geoffrey, Professor

Resigned
Linford Forum, Rockingham Drive, Milton KeynesMK14 6LY
Born March 1947
Director
Appointed 10 Apr 2011
Resigned 31 Oct 2018

STROUD, Paul Simon

Resigned
72 Booker Avenue, Milton KeynesMK13 8EF
Born January 1967
Director
Appointed 04 May 2010
Resigned 07 Jan 2026

TUNSTALL, Andrew

Resigned
Apley Park, BridgnorthWV15 5NE
Born November 1963
Director
Appointed 24 Jan 2024
Resigned 28 May 2024
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 April 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 February 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
25 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
1 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts Amended With Made Up Date
1 February 2011
AAMDAAMD
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
287Change of Registered Office
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Incorporation Company
1 March 2005
NEWINCIncorporation