Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED
Company Information for

APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED

C/O ALPHA HOUSING SERVICES LTD, 1ST FLOOR 1 CHARTFIELD HOUSE, CASTLE STREET, TAUNTON, SOMERSET, TA1 4AS,
Company Registration Number
02741300
Private Limited Company
Active

Company Overview

About Apple Business Centre (property Management) Ltd
APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED was founded on 1992-08-14 and has its registered office in Taunton. The organisation's status is listed as "Active". Apple Business Centre (property Management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED
 
Legal Registered Office
C/O ALPHA HOUSING SERVICES LTD, 1ST FLOOR 1 CHARTFIELD HOUSE
CASTLE STREET
TAUNTON
SOMERSET
TA1 4AS
Other companies in TA1
 
Filing Information
Company Number 02741300
Company ID Number 02741300
Date formed 1992-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:16:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
MARGARET DEVLIN BLAMIRES BROWNING
Director 2004-01-28
ELIZABETH SARAH MARTIN
Director 1992-12-22
ANDREW ALLEN ROSS
Director 2009-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE GORDON HARTNELL
Company Secretary 2005-02-02 2015-03-02
MAURICE GORDON HARTNELL
Director 2009-04-07 2014-03-26
FRANCIS ROBERT HARVEY
Director 2009-04-07 2011-03-10
CHRISTOPHER IAN HOOPER
Company Secretary 1992-12-22 2005-02-02
CHRISTOPHER IAN HOOPER
Director 1992-12-22 2005-02-02
ANDREW ALLEN ROSS
Director 1995-12-15 2004-01-28
ANDREW ALLEN ROSS
Company Secretary 1995-12-15 1998-01-28
GORDON WALTER HARTNELL
Director 1992-08-14 1995-12-15
MICHAEL ALLAN CRAWLEY
Director 1992-12-22 1995-03-10
ANDREW DAVID BUCHANAN
Company Secretary 1992-08-14 1992-12-22
ANDREW DAVID BUCHANAN
Director 1992-08-14 1992-12-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-08-14 1992-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET DEVLIN BLAMIRES BROWNING BETA FLOORING COMPANY LTD Director 2007-04-23 CURRENT 2007-04-23 Dissolved 2013-09-10
ANDREW ALLEN ROSS UNDER 17 DRIVERS LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
ANDREW ALLEN ROSS UNDER 17 DRIVER TRAINING LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
ANDREW ALLEN ROSS YOUNG DRIVERS LTD Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
ANDREW ALLEN ROSS MAKING LIFE EASIER LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
ANDREW ALLEN ROSS U17 DRIVERS PATHFINDER LIMITED Director 2012-02-19 CURRENT 2007-06-15 Active
ANDREW ALLEN ROSS THE UNDER 17 CAR CLUB CHARITABLE TRUST Director 2012-02-19 CURRENT 2011-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-24CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-11SECRETARY'S DETAILS CHNAGED FOR ALPHA HOUSING SERVICES LTD on 2022-10-10
2022-10-11SECRETARY'S DETAILS CHNAGED FOR ALPHA HOUSING SERVICES LIMITED on 2022-10-11
2022-10-11CH04SECRETARY'S DETAILS CHNAGED FOR ALPHA HOUSING SERVICES LTD on 2022-10-10
2022-09-02APPOINTMENT TERMINATED, DIRECTOR MARGARET DEVLIN BLAMIRES BROWNING
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DEVLIN BLAMIRES BROWNING
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England
2022-09-01Appointment of Alpha Housing Services Ltd as company secretary on 2022-09-01
2022-09-01DIRECTOR APPOINTED MR MAURICE GORDON HARTNELL
2022-09-01DIRECTOR APPOINTED MR GILES WRANGHAM
2022-09-01Director's details changed for Mrs Margaret Devlin Blamires Browning on 2022-09-01
2022-09-01Director's details changed for Mr Andrew Allen Ross on 2022-09-01
2022-09-01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLEN ROSS
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLEN ROSS
2022-09-01CH01Director's details changed for Mrs Margaret Devlin Blamires Browning on 2022-09-01
2022-09-01AP01DIRECTOR APPOINTED MR MAURICE GORDON HARTNELL
2022-09-01AP04Appointment of Alpha Housing Services Ltd as company secretary on 2022-09-01
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England
2022-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM Rumwell Hall Rumwell Taunton Somerset TA4 1EL England
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM C/O B J Dion Walsh Rumwell Hall Rumwell Taunton Somerset TA4 1EL England
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SARAH MARTIN
2020-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-04-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 642
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-04-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM Porter Dodson the Quad Blackbrook Park Avenue Taunton Somerset TA1 2PX
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 642
2015-08-25AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-25TM02APPOINTMENT TERMINATED, SECRETARY MAURICE HARTNELL
2015-08-25TM02APPOINTMENT TERMINATED, SECRETARY MAURICE HARTNELL
2015-04-14AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 642
2014-09-04AR0114/08/14 ANNUAL RETURN FULL LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE HARTNELL
2014-04-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0114/08/13 ANNUAL RETURN FULL LIST
2013-04-18AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0114/08/12 ANNUAL RETURN FULL LIST
2012-09-03CH01Director's details changed for Mrs Elizabeth Sarah Martin on 2012-08-30
2012-04-20AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HARVEY
2011-09-05AR0114/08/11 ANNUAL RETURN FULL LIST
2011-03-29AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/10 FROM the Quad Blackbrook Park Avenue Taunton Somerset TA1 2PX
2010-10-19AR0114/08/10 ANNUAL RETURN FULL LIST
2010-03-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-18AR0114/08/09 FULL LIST
2009-10-28AP01DIRECTOR APPOINTED FRANCIS ROBERT HARVEY
2009-10-28AP01DIRECTOR APPOINTED MAURICE GORDON HARTNELL
2009-10-28AP01DIRECTOR APPOINTED MR ANDREW ALLEN ROSS
2009-03-24AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/08
2008-09-12363sRETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS
2008-03-25AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-08363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-13363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-13363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-04-14288bDIRECTOR RESIGNED
2005-04-14288aNEW SECRETARY APPOINTED
2005-03-16288bSECRETARY RESIGNED
2005-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-09-03363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-31363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-12363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-06363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-11363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-03363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-09-02363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-09-02288bSECRETARY RESIGNED
1998-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-09363sRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1997-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-10363sRETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS
1996-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-01-11288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-08363(288)DIRECTOR RESIGNED
1995-09-08363sRETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS
1995-08-15287REGISTERED OFFICE CHANGED ON 15/08/95 FROM: 2 MENDIP HOUSE HIGH STREET TAUNTON SOMERSET TA1 3SX
1995-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-11-15363sRETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS
1994-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-03-14363sRETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS
1994-03-14288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-03-14288NEW DIRECTOR APPOINTED
1994-03-14288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED
Trademarks
We have not found any records of APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLE BUSINESS CENTRE (PROPERTY MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.