Background WavePink WaveYellow Wave

APRILROSE LTD. (06802444)

APRILROSE LTD. (06802444) is an active UK company. incorporated on 27 January 2009. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. APRILROSE LTD. has been registered for 17 years. Current directors include RICHARDS, Dominic David.

Company Number
06802444
Status
active
Type
ltd
Incorporated
27 January 2009
Age
17 years
Address
Kbs Accounting Llp Wright House, Tarporley, CW6 0DP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RICHARDS, Dominic David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APRILROSE LTD.

APRILROSE LTD. is an active company incorporated on 27 January 2009 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. APRILROSE LTD. was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06802444

LTD Company

Age

17 Years

Incorporated 27 January 2009

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Kbs Accounting Llp Wright House 67 High Street Tarporley, CW6 0DP,

Previous Addresses

Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom
From: 6 February 2024To: 26 November 2024
C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England
From: 23 March 2021To: 6 February 2024
Suite 307 76 King Street Manchester M2 4NH England
From: 18 May 2020To: 23 March 2021
76 King Street Manchester M2 4NH England
From: 20 April 2017To: 18 May 2020
Suite 37 Barton Arcade Deansgate Manchester M3 2BH England
From: 12 May 2016To: 20 April 2017
Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD
From: 27 January 2009To: 12 May 2016
Timeline

7 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RICHARDS, Dominic David

Active
Eaton Lane, TarporleyCW6 9DL
Born April 1967
Director
Appointed 20 Apr 2015

CANON SECRETARIES LIMITED

Resigned
Market Street, High PeakSK23 7AA
Corporate secretary
Appointed 18 Feb 2009
Resigned 03 Mar 2011

KBS CORPORATE SERVICES LIMITED

Resigned
8a Princess Street, KnutsfordWA16 6DD
Corporate secretary
Appointed 03 Mar 2011
Resigned 28 Apr 2015

GRINDROD, Steve Thomas

Resigned
8a Princess Street, KnutsfordWA16 6DD
Born May 1960
Director
Appointed 27 Jun 2013
Resigned 20 Apr 2015

KELFORD, Robert Stephen

Resigned
20 Holywell Row, LondonEC2A 4XH
Born November 1957
Director
Appointed 27 Jan 2009
Resigned 18 Feb 2009

KIRK, Nicholas

Resigned
218 Buxton Roade, MacclesfieldSK10 1NF
Born December 1955
Director
Appointed 18 Feb 2009
Resigned 27 Jun 2013

BROOKBURY NOMINEES LTD

Resigned
Market Street, High PeakSK23 7AA
Corporate director
Appointed 18 Feb 2009
Resigned 20 Apr 2015

Persons with significant control

1

Mr Dominic David Richards

Active
King Street, ManchesterM2 4NH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Resolution
24 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Corporate Director Company With Change Date
28 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Legacy
9 September 2009
287Change of Registered Office
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
287Change of Registered Office
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Incorporation Company
27 January 2009
NEWINCIncorporation