Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APSLEY & WELLESLEY COURTYARDS LIMITED
Company Information for

APSLEY & WELLESLEY COURTYARDS LIMITED

9 WELLESLEY COURT, RAMSGATE, CT11 8NU,
Company Registration Number
05102410
Private Limited Company
Active

Company Overview

About Apsley & Wellesley Courtyards Ltd
APSLEY & WELLESLEY COURTYARDS LIMITED was founded on 2004-04-15 and has its registered office in Ramsgate. The organisation's status is listed as "Active". Apsley & Wellesley Courtyards Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APSLEY & WELLESLEY COURTYARDS LIMITED
 
Legal Registered Office
9 WELLESLEY COURT
RAMSGATE
CT11 8NU
Other companies in ME10
 
Filing Information
Company Number 05102410
Company ID Number 05102410
Date formed 2004-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 09:07:06
Primary Source:Companies House
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 APSLEY & WELLESLEY COURTYARDS LIMITED

Current Directors
Officer Role Date Appointed
VIVIENNE MARIE KELLY
Company Secretary 2018-04-15
GRAHAM MARTYN GREEN
Director 2011-11-26
CHARLES JOHN MOLONY
Director 2017-03-31
SANDRA SILVA
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE FREDERICK RAISHBROOK
Company Secretary 2011-01-22 2018-04-15
ROBERT JOHN KELLY
Director 2008-01-16 2018-01-05
GILLIAN MARGARET JOHNSON
Director 2008-01-16 2012-01-02
ANNABEL FELICITY EVANS
Director 2008-01-16 2011-11-26
GERALD BRIAN GRIFFITHS
Director 2008-01-16 2011-11-26
PAUL MICHAEL GUNN
Director 2008-01-16 2011-11-26
JEFFREY LIAM TRICE
Director 2008-01-16 2011-11-26
REDPATHS LTD
Company Secretary 2009-01-01 2010-12-29
DEBRA DAWSON
Director 2008-01-16 2010-01-01
ABIGAIL JEAN DOBSON
Director 2008-01-16 2010-01-01
SCOTT LAWERANCE FILBEY
Director 2008-01-16 2010-01-01
STEPHEN RUBINSTEIN
Director 2008-01-16 2009-11-23
DAVID JOHN COX
Company Secretary 2008-02-28 2009-01-01
STEPHEN RUBINSTEIN
Company Secretary 2008-01-16 2008-02-28
WARNERS CORPORATE SERVICES LIMITED
Company Secretary 2007-10-19 2008-01-16
MAVIS PAULETTE CHAMBERS
Director 2007-06-18 2008-01-16
MAVIS PAULETTE CHAMBERS
Company Secretary 2004-04-15 2007-10-19
WILLIAM ANTHONY BRABIN
Director 2004-04-15 2007-06-18
SDG SECRETARIES LIMITED
Nominated Secretary 2004-04-15 2004-04-15
SDG REGISTRARS LIMITED
Nominated Director 2004-04-15 2004-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JOHN MOLONY APSLEY & WELLESLEY MANAGEMENT LIMITED Director 2017-03-31 CURRENT 2004-02-06 Active
SANDRA SILVA APSLEY & WELLESLEY MANAGEMENT LIMITED Director 2017-03-31 CURRENT 2004-02-06 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
2025-01-23CONFIRMATION STATEMENT MADE ON 22/01/25, WITH NO UPDATES
2024-11-19APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART
2024-11-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARIS PARAMERISSIOS
2024-10-08APPOINTMENT TERMINATED, DIRECTOR SANDRA SILVA
2024-10-08CESSATION OF SANDRA SILVA AS A PERSON OF SIGNIFICANT CONTROL
2024-07-1630/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-10-24DIRECTOR APPOINTED MR PARIS PARAMERISSIOS
2023-07-19APPOINTMENT TERMINATED, DIRECTOR PARIS PARAMERISSIOS
2023-06-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2023-01-26REGISTERED OFFICE CHANGED ON 26/01/23 FROM 1 Apsley Court Ramsgate CT11 8HD England
2022-09-0130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-11-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2021-04-07AP01DIRECTOR APPOINTED MR PAUL STEWART
2020-12-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08AP01DIRECTOR APPOINTED MR PARIS PARAMERISSIOS
2019-08-01AP01DIRECTOR APPOINTED REV GERALD BRIAN GRIFFITHS
2019-05-23TM02Termination of appointment of Vivienne Marie Kelly on 2019-05-23
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM 14 Wellesley Court Ramsgate CT11 8NU England
2019-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA SILVA
2019-04-12PSC07CESSATION OF GRAHAM MARTYN GREEN AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTYN GREEN
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-04-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MARTYN GREEN
2018-04-17TM02Termination of appointment of Terence Frederick Raishbrook on 2018-04-15
2018-04-17PSC07CESSATION OF ROBERT JOHN KELLY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-17AP03Appointment of Ms Vivienne Marie Kelly as company secretary on 2018-04-15
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN KELLY
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM 28 Highsted Road Sittingbourne Kent ME10 4PS
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 19
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR CHARLES JOHN MOLONY
2017-04-11AP01DIRECTOR APPOINTED MRS SANDRA SILVA
2016-12-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 19
2016-04-18AR0115/04/16 ANNUAL RETURN FULL LIST
2015-12-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 19
2015-04-27AR0115/04/15 ANNUAL RETURN FULL LIST
2015-01-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 19
2014-04-24AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-10AR0115/04/13 FULL LIST
2013-01-09AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-23AR0115/04/12 FULL LIST
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JOHNSON
2012-01-05AP01DIRECTOR APPOINTED GRAHAM MARTYN GREEN
2011-12-19AA30/04/11 TOTAL EXEMPTION FULL
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY TRICE
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL EVANS
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GUNN
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GERALD GRIFFITHS
2011-05-17AR0115/04/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL FELICITY EVANS / 15/04/2011
2011-05-16AP03SECRETARY APPOINTED TERENCE FREDERICK RAISHBROOK
2011-02-03MEM/ARTSARTICLES OF ASSOCIATION
2011-02-03RES01ALTER ARTICLES 22/01/2011
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-29TM02APPOINTMENT TERMINATED, SECRETARY REDPATHS LTD
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 18 FREEMANS CLOSE SEASALTER WHITSTABLE KENT CT5 4BB
2010-05-04AR0115/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIAM TRICE / 04/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL GUNN / 04/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REV GERALD BRIAN GRIFFITHS / 04/04/2010
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FILBEY
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL DOBSON
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA DAWSON
2010-01-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUBINSTEIN
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUBINSTEIN
2009-05-22363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-03-05AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-08288aSECRETARY APPOINTED REDPATHS LTD
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 3-4 DEVONSHIRE TERRACE BROADSTAIRS KENT CT10 1HH
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY DAVID COX
2008-06-26363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-06-26288aSECRETARY APPOINTED MR DAVID JOHN COX
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY STEPHEN RUBINSTEIN
2008-03-31288aDIRECTOR APPOINTED ROBERT JOHN KELLY
2008-03-31288aDIRECTOR APPOINTED SCOTT LAWERANCE FILBEY
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 1 APSLEY COURT RAMSGATE KENT CT11 8HD
2008-03-03288aDIRECTOR AND SECRETARY APPOINTED STEPHEN RUBINSTEIN
2008-03-01288bAPPOINTMENT TERMINATE, SECRETARY STEPHEN RUBINSTEIN LOGGED FORM
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: TUBBS HILL HOUSE, LONDON ROAD SEVENOAKS KENT TN13 1BL
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bSECRETARY RESIGNED
2008-01-2288(2)RAD 16/01/08--------- £ SI 17@1=17 £ IC 2/19
2007-10-23288bSECRETARY RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-05-24363sRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2007-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to APSLEY & WELLESLEY COURTYARDS 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 APSLEY & WELLESLEY COURTYARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APSLEY & WELLESLEY COURTYARDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 APSLEY & WELLESLEY COURTYARDS LIMITED

Intangible Assets
Patents
We have not found any records of APSLEY & WELLESLEY COURTYARDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APSLEY & WELLESLEY COURTYARDS LIMITED
Trademarks
We have not found any records of APSLEY & WELLESLEY COURTYARDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APSLEY & WELLESLEY COURTYARDS 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 (68320 - Management of real estate on a fee or contract basis) as APSLEY & WELLESLEY COURTYARDS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where APSLEY & WELLESLEY COURTYARDS 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 APSLEY & WELLESLEY COURTYARDS 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 APSLEY & WELLESLEY COURTYARDS 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.
    Other companies at postcode CT11 8NU