Background WavePink WaveYellow Wave

APPLEBY GROVE (WELWYN GARDEN CITY) MANAGEMENT COMPANY LIMITED (08967353)

APPLEBY GROVE (WELWYN GARDEN CITY) MANAGEMENT COMPANY LIMITED (08967353) is an active UK company. incorporated on 31 March 2014. with registered office in Nuneaton. The company operates in the Real Estate Activities sector, engaged in residents property management. APPLEBY GROVE (WELWYN GARDEN CITY) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include TUGWELL, Charlotte Sarah.

Company Number
08967353
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2014
Age
11 years
Address
Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TUGWELL, Charlotte Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLEBY GROVE (WELWYN GARDEN CITY) MANAGEMENT COMPANY LIMITED

APPLEBY GROVE (WELWYN GARDEN CITY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 March 2014 with the registered office located in Nuneaton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. APPLEBY GROVE (WELWYN GARDEN CITY) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

08967353

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Previous Addresses

Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 21 August 2022To: 13 November 2025
Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 21 August 2022To: 21 August 2022
36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England
From: 20 January 2017To: 21 August 2022
C/O Gordon & Co 9 Savoy Street London WC2E 7EG England
From: 4 May 2016To: 20 January 2017
C/O Gordon & Co 22 Long Acre London WC2E 9LY
From: 13 October 2014To: 4 May 2016
Crest House Pyrcroft Road Chertsey Surrey KT16 9GN England
From: 31 March 2014To: 13 October 2014
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
May 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EIGHT ASSET MANAGEMENT

Active
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2017

TUGWELL, Charlotte Sarah

Active
Edinburgh Way, HarlowCM20 2BN
Born February 1985
Director
Appointed 04 Jan 2022

GORDON & CO

Resigned
Savoy Street, LondonWC2E 7EG
Corporate secretary
Appointed 28 Aug 2014
Resigned 01 Jan 2017

HARRISON, James Alexander

Resigned
Commerce Road, PeterboroughPE2 6LR
Born June 1968
Director
Appointed 31 Mar 2014
Resigned 11 Jun 2020

HNYDA, David

Resigned
Buliding 2, St. AlbansAL1 2PS
Born June 1986
Director
Appointed 11 Jun 2020
Resigned 04 Jan 2022

MCPHERSON, Iain Duncan

Resigned
Long Acre, LondonWC2E 9LY
Born June 1973
Director
Appointed 31 Mar 2014
Resigned 28 Aug 2014

SHELBOURNE, John David

Resigned
Commerce Road, PeterboroughPE2 6LR
Born April 1966
Director
Appointed 28 Aug 2014
Resigned 20 May 2020

TIERNAN, Christine Louise

Resigned
Commerce Road, PeterboroughPE2 6LR
Born December 1959
Director
Appointed 31 Mar 2014
Resigned 20 May 2020
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 September 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 May 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Resolution
6 November 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2014
CC04CC04
Appoint Corporate Secretary Company With Name Date
13 October 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Incorporation Company
31 March 2014
NEWINCIncorporation