Background WavePink WaveYellow Wave

APSLEY NO 2 LIMITED (13802235)

APSLEY NO 2 LIMITED (13802235) is an active UK company. incorporated on 15 December 2021. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. APSLEY NO 2 LIMITED has been registered for 4 years. Current directors include HYETT, Ross Kevin, NOCK, Gerard.

Company Number
13802235
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
8/10 South Street, Epsom, KT18 7PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HYETT, Ross Kevin, NOCK, Gerard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APSLEY NO 2 LIMITED

APSLEY NO 2 LIMITED is an active company incorporated on 15 December 2021 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. APSLEY NO 2 LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13802235

LTD Company

Age

4 Years

Incorporated 15 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

APSLEY BRISTOL LIMITED
From: 29 August 2024To: 3 September 2024
RHGN LIMITED
From: 15 February 2023To: 29 August 2024
APSLEY HOUSE CAPITAL HOUSING LIMITED
From: 15 December 2021To: 15 February 2023
Contact
Address

8/10 South Street Epsom, KT18 7PF,

Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
New Owner
Feb 23
Funding Round
Feb 23
Owner Exit
Aug 24
Owner Exit
Aug 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HYETT, Ross Kevin

Active
LondonW1K 4PZ
Born June 1953
Director
Appointed 15 Dec 2021

NOCK, Gerard

Active
LondonW1K 4PZ
Born April 1947
Director
Appointed 15 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
EpsomKT18 7PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2024

Mr Ross Kevin Hyett

Ceased
17 Grosvenor Street, LondonW1K 4QG
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2023
Ceased 29 Aug 2024

Mr Gerard Nock

Ceased
LondonW1K 4PZ
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2021
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Certificate Change Of Name Company
15 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Incorporation Company
15 December 2021
NEWINCIncorporation