Background WavePink WaveYellow Wave

APPLEBY CLOSE HILLINGDON MANAGEMENT LIMITED (05761429)

APPLEBY CLOSE HILLINGDON MANAGEMENT LIMITED (05761429) is an active UK company. incorporated on 29 March 2006. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. APPLEBY CLOSE HILLINGDON MANAGEMENT LIMITED has been registered for 20 years. Current directors include ROBERTSON, Andrew James.

Company Number
05761429
Status
active
Type
ltd
Incorporated
29 March 2006
Age
20 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLEBY CLOSE HILLINGDON MANAGEMENT LIMITED

APPLEBY CLOSE HILLINGDON MANAGEMENT LIMITED is an active company incorporated on 29 March 2006 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. APPLEBY CLOSE HILLINGDON MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05761429

LTD Company

Age

20 Years

Incorporated 29 March 2006

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

MACEYDALE PROPERTIES LIMITED
From: 29 March 2006To: 23 May 2006
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

106 Princes Avenue London NW9 9JD England
From: 30 September 2021To: 16 August 2022
25 Glover Road Pinner HA5 1LQ
From: 29 March 2006To: 30 September 2021
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Dec 13
Director Joined
Mar 16
Director Left
Oct 16
Director Left
Jul 18
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Apr 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ROBERTSON, Andrew

Active
102-104 High Street, Great MissendenHP16 0BE
Secretary
Appointed 01 Oct 2023

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 02 Oct 2013

GOPAL, Sivanersan

Resigned
14 Appleby Close, HillingdonUB8 3FE
Secretary
Appointed 04 Oct 2007
Resigned 03 Oct 2012

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 19 May 2006
Resigned 04 Oct 2007

CHETTLEBURGH'S SECRETARIAL LTD

Resigned
Temple House, LondonEC2A 4XH
Corporate secretary
Appointed 29 Mar 2006
Resigned 19 May 2006

AHMAD, Ayad

Resigned
1 Appleby Close, HillingdonUB8 3FE
Born May 1950
Director
Appointed 04 Oct 2007
Resigned 25 Oct 2016

FINCH, Tracey Lee

Resigned
Appleby Close, UxbridgeUB8 3FE
Born April 1962
Director
Appointed 07 Mar 2016
Resigned 12 Aug 2024

FINCH, Trevor Mark

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born January 1970
Director
Appointed 12 Aug 2024
Resigned 26 Mar 2026

GOPAL, Sivanersan

Resigned
14 Appleby Close, HillingdonUB8 3FE
Born January 1979
Director
Appointed 04 Oct 2007
Resigned 23 Feb 2012

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 19 May 2006
Resigned 04 Oct 2007

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 19 May 2006
Resigned 04 Oct 2007

TAYLOR, Lynn Alison

Resigned
Appleby Close, HillingdonUB8 3FE
Born April 1964
Director
Appointed 03 Oct 2012
Resigned 24 Jul 2018

CHETTLEBURGHS LIMITED

Resigned
Temple House, LondonEC2A 4XH
Corporate director
Appointed 29 Mar 2006
Resigned 19 May 2006
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2014
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
30 June 2008
363sAnnual Return (shuttle)
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
14 June 2006
122122
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
287Change of Registered Office
Certificate Change Of Name Company
23 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 2006
NEWINCIncorporation