Background WavePink WaveYellow Wave

APPLEDORE GROVE MANAGEMENT COMPANY LIMITED (11533022)

APPLEDORE GROVE MANAGEMENT COMPANY LIMITED (11533022) is an active UK company. incorporated on 23 August 2018. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. APPLEDORE GROVE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include CHILCOTT, Ian John, HEATHCOTE, Daniel Mark.

Company Number
11533022
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 2018
Age
7 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILCOTT, Ian John, HEATHCOTE, Daniel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLEDORE GROVE MANAGEMENT COMPANY LIMITED

APPLEDORE GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 August 2018 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. APPLEDORE GROVE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11533022

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

13 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Aug 21
Director Left
Aug 21
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

CHILCOTT, Ian John

Active
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 29 May 2019

HEATHCOTE, Daniel Mark

Active
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 29 May 2019

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 23 Aug 2018
Resigned 07 Dec 2023

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 25 May 2019
Resigned 05 Aug 2021

PERKS, Simon Millington

Resigned
Fulford, YorkYO19 4FE
Born December 1961
Director
Appointed 23 Aug 2018
Resigned 29 May 2019

TAYLOR, Stephen James

Resigned
Fulford, YorkYO19 4FE
Born October 1968
Director
Appointed 23 Aug 2018
Resigned 29 May 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Robert James Leslie Hart

Ceased
Fulford, YorkYO19 4FE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019
Ceased 05 Aug 2021

Mr Daniel Mark Heathcote

Active
Fulford, YorkYO19 4FE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019

Mr Ian John Chilcott

Active
Fulford, YorkYO19 4FE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019

Mr Simon Millington Perks

Ceased
Fulford, YorkYO19 4FE
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Ceased 29 May 2019

Mr Stephen James Taylor

Ceased
Fulford, YorkYO19 4FE
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Ceased 29 May 2019
Fundings
Financials
Latest Activities

Filing History

34

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
5 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 April 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Memorandum Articles
26 September 2018
MAMA
Resolution
7 September 2018
RESOLUTIONSResolutions
Incorporation Company
23 August 2018
NEWINCIncorporation