Background WavePink WaveYellow Wave

APSLEY LODGE MANAGEMENT LIMITED (06333758)

APSLEY LODGE MANAGEMENT LIMITED (06333758) is an active UK company. incorporated on 3 August 2007. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in residents property management. APSLEY LODGE MANAGEMENT LIMITED has been registered for 18 years. Current directors include MEHTA, Ashish, PATEL, Ketan.

Company Number
06333758
Status
active
Type
ltd
Incorporated
3 August 2007
Age
18 years
Address
C/O Mmti Ltd, Monument House, Pinner, HA5 5NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEHTA, Ashish, PATEL, Ketan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APSLEY LODGE MANAGEMENT LIMITED

APSLEY LODGE MANAGEMENT LIMITED is an active company incorporated on 3 August 2007 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. APSLEY LODGE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06333758

LTD Company

Age

18 Years

Incorporated 3 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

C/O Mmti Ltd, Monument House 215 Marsh Road Pinner, HA5 5NE,

Previous Addresses

PO Box 4385 06333758 - Companies House Default Address Cardiff CF14 8LH
From: 30 April 2024To: 11 December 2025
, Eltham Lodge Apsley Close, Harrow, Middlesex, HA2 6DP, United Kingdom
From: 28 March 2024To: 30 April 2024
, Red Rock House, Oak Business Park Wix Road, Beaumont, Essex, CO16 0AT, England
From: 28 January 2019To: 28 March 2024
, Windsor House 103 Whitehall Road, Colchester, Essex, CO2 8HA
From: 20 August 2013To: 28 January 2019
, 77 Victoria Street, Windsor, Berkshire, SL4 1EH, United Kingdom
From: 4 February 2011To: 20 August 2013
, Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH
From: 3 August 2007To: 4 February 2011
Timeline

6 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Feb 17
Director Left
Sept 20
Director Joined
Aug 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MEHTA, Ashish

Active
184 High Street N., LondonE6 2JA
Born October 1975
Director
Appointed 25 Jul 2023

PATEL, Ketan

Active
184 High Street N., LondonE6 2JA
Born March 1981
Director
Appointed 29 Sept 2011

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 26 Sept 2007
Resigned 24 Mar 2013

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 03 Aug 2007
Resigned 24 Sept 2007

MRL COMPANY SECRETARIAL SERVICES LTD

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Corporate secretary
Appointed 29 May 2014
Resigned 06 Nov 2015

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Wix Road, Clacton-On-SeaCO16 0AT
Corporate secretary
Appointed 06 Nov 2015
Resigned 24 Mar 2024

MURPHY, Stephen John

Resigned
493a Kenton Road, HarrowHA3 0UN
Born April 1960
Director
Appointed 26 Sept 2007
Resigned 29 Sept 2011

PATEL, Vinesh

Resigned
Wix Road, BeaumontCO16 0AT
Born July 1978
Director
Appointed 10 Jan 2017
Resigned 28 Sept 2020

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 03 Aug 2007
Resigned 24 Sept 2007
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Administrative Restoration Company
13 October 2025
RT01RT01
Gazette Dissolved Compulsory
22 July 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
7 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
15 November 2024
RP05RP05
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 November 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Corporate Secretary Company With Name
29 May 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Dormant
10 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
15 August 2008
363sAnnual Return (shuttle)
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Incorporation Company
3 August 2007
NEWINCIncorporation