Background WavePink WaveYellow Wave

APARTMENTS ON THE PISTE LTD (08912037)

APARTMENTS ON THE PISTE LTD (08912037) is an active UK company. incorporated on 26 February 2014. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. APARTMENTS ON THE PISTE LTD has been registered for 12 years. Current directors include KERR, William John Everitt.

Company Number
08912037
Status
active
Type
ltd
Incorporated
26 February 2014
Age
12 years
Address
2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KERR, William John Everitt
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APARTMENTS ON THE PISTE LTD

APARTMENTS ON THE PISTE LTD is an active company incorporated on 26 February 2014 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. APARTMENTS ON THE PISTE LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08912037

LTD Company

Age

12 Years

Incorporated 26 February 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

, Unit 2, Crossways Bicester Road, Kingswood, Aylesbury, HP18 0RA
From: 26 February 2014To: 6 June 2016
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Apr 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Mar 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KERR, William John Everitt

Active
Bicester Road, Kingswood, AylesburyHP18 0RA
Born October 1963
Director
Appointed 26 Feb 2014

COMBE, Christopher George

Resigned
Bicester Road, AylesburyHP18 0RA
Born November 1962
Director
Appointed 27 Feb 2017
Resigned 27 Feb 2017

COMBE, Christopher George

Resigned
Bicester Road, AylesburyHP18 0RA
Born November 1962
Director
Appointed 26 Feb 2014
Resigned 01 Jun 2016

Persons with significant control

1

Mr William John Everitt Kerr

Active
Bicester Road, AylesburyHP18 0RA
Born October 1963

Nature of Control

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

Filing History

36

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 June 2016
RP04RP04
Gazette Filings Brought Up To Date
7 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Incorporation Company
26 February 2014
NEWINCIncorporation