Apps Court Farm Ltd

General information

Name:

Apps Court Farm Limited

Office Address:

Apps Court Farm Hurst Road KT12 2EG Walton-on-thames

Number: 06055913

Incorporation date: 2007-01-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Apps Court Farm Ltd with reg. no. 06055913 has been on the market for seventeen years. The Private Limited Company can be found at Apps Court Farm, Hurst Road in Walton-on-thames and its area code is KT12 2EG. This company's classified under the NACE and SIC code 68320 which stands for Management of real estate on a fee or contract basis. 2022-06-30 is the last time when the company accounts were reported.

This firm owes its achievements and constant development to a group of five directors, namely Stuart M., Joshua M., Freddie M. and 2 others listed below, who have been in the company since 2023.

Stuart M. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Stuart M.

Role: Director

Appointed: 24 January 2023

Latest update: 26 December 2023

Joshua M.

Role: Director

Appointed: 01 June 2019

Latest update: 26 December 2023

Freddie M.

Role: Director

Appointed: 01 June 2019

Latest update: 26 December 2023

Isabella M.

Role: Director

Appointed: 01 June 2019

Latest update: 26 December 2023

Stuart M.

Role: Secretary

Appointed: 11 April 2018

Latest update: 26 December 2023

Jacqueline M.

Role: Director

Appointed: 29 July 2008

Latest update: 26 December 2023

People with significant control

Stuart M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 8 October 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 October 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Canada House 272 Field End Road

Post code:

HA4 9NA

City / Town:

Eastcote

HQ address,
2014

Address:

Canada House 272 Field End Road

Post code:

HA4 9NA

City / Town:

Eastcote

HQ address,
2015

Address:

Canada House 272 Field End Road

Post code:

HA4 9NA

City / Town:

Eastcote

HQ address,
2016

Address:

Canada House 272 Field End Road

Post code:

HA4 9NA

City / Town:

Eastcote

Accountant/Auditor,
2014 - 2016

Name:

Diverset Limited

Address:

Canada House 272 Field End Road Eastcote

Post code:

HA4 9NA

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
17
Company Age

Similar companies nearby

Closest companies