Background WavePink WaveYellow Wave

APL GILLOWS LETTINGS LIMITED (11458603)

APL GILLOWS LETTINGS LIMITED (11458603) is an active UK company. incorporated on 11 July 2018. with registered office in Oxford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. APL GILLOWS LETTINGS LIMITED has been registered for 7 years. Current directors include BACALLAO, Yaima, OWEN, Ross Peter, RENTON, David John Charles.

Company Number
11458603
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
All Souls College, Oxford, OX1 4AL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BACALLAO, Yaima, OWEN, Ross Peter, RENTON, David John Charles
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APL GILLOWS LETTINGS LIMITED

APL GILLOWS LETTINGS LIMITED is an active company incorporated on 11 July 2018 with the registered office located in Oxford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. APL GILLOWS LETTINGS LIMITED was registered 7 years ago.(SIC: 55900)

Status

active

Active since 7 years ago

Company No

11458603

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 September 2024 - 31 July 2025(12 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

CITYBLOCK LETTINGS (GILLOWS) LIMITED
From: 11 July 2018To: 5 June 2025
Contact
Address

All Souls College High Street Oxford, OX1 4AL,

Previous Addresses

21 Castle Hill Lancaster LA1 1YN United Kingdom
From: 11 July 2018To: 4 June 2025
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Oct 18
Loan Secured
Jun 20
Loan Secured
Jul 20
Owner Exit
May 23
Owner Exit
May 23
Loan Secured
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BACALLAO, Yaima

Active
High Street, OxfordOX1 4AL
Born May 1980
Director
Appointed 28 May 2025

OWEN, Ross Peter

Active
High Street, OxfordOX1 4AL
Born July 1964
Director
Appointed 28 May 2025

RENTON, David John Charles

Active
High Street, OxfordOX1 4AL
Born January 1964
Director
Appointed 28 May 2025

BARGH, Alison Jane

Resigned
Castle Hill, LancasterLA1 1YN
Born July 1961
Director
Appointed 11 Jul 2018
Resigned 29 May 2025

BARGH, John Trevor

Resigned
Castle Hill, LancasterLA1 1YN
Born February 1958
Director
Appointed 11 Jul 2018
Resigned 29 May 2025

Persons with significant control

3

1 Active
2 Ceased
High Street, OxfordOX1 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 13 Aug 2018

Mr John Trevor Bargh

Ceased
Castle Hill, LancasterLA1 1YN
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Ceased 13 Dec 2021

Mrs Alison Jane Bargh

Ceased
Castle Hill, LancasterLA1 1YN
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
16 April 2026
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Memorandum Articles
6 June 2025
MAMA
Resolution
6 June 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
1 July 2020
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
11 July 2018
NEWINCIncorporation