Company NameApplyplace Property Management Limited
DirectorsDavid Robert Prain and Andrew Vivian
Company StatusActive
Company Number03201402
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Robert Prain
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(8 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Long Ground
Wellesbourne
Warwick
CV35 9AH
Secretary NameMr David Robert Prain
NationalityBritish
StatusCurrent
Appointed15 December 2004(8 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address2 Long Ground
Wellesbourne
Warwickshire
CV35 9AH
Director NameMr Andrew Vivian
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RolePartner In A Professional Services Company
Country of ResidenceEngland
Correspondence AddressFinches Baker Street
Aston Tirrold
Didcot
OX11 9DD
Director NameHilary Louise Clarke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 29 September 2003)
RoleTelevision Producer
Correspondence Address24 St Stephens Gardens
London
W2 5QX
Director NameSusannah Louise Frankel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month after company formation)
Appointment Duration3 years (resigned 29 June 1999)
RoleJournalist
Correspondence Address24 St Stephens Gardens
London
W2 5QX
Director NameMary Dorothy Godinho
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1997)
RolePersonal Assistant
Correspondence Address24 St Stephens Gardens
London
W2 5QX
Director NameMr Jonathan Charles Woolf
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 November 1998)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address214 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameTimothy David Powell
NationalityBritish
StatusResigned
Appointed26 June 1996(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address24 St Stephens Gardens
London
W2 5QX
Director NameMole Nicola Chole Reitherman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2001)
RoleCostumier
Correspondence AddressTop Floor Flat
24 St Stephens Gardens
Westbourne Park
W2
Secretary NameMole Nicola Chole Reitherman
NationalityBritish
StatusResigned
Appointed16 November 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2001)
RoleCostumier
Correspondence AddressTop Floor Flat
24 St Stephens Gardens
Westbourne Park
W2
Director NameRobert Franklyn Webster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 2005)
RoleConsultant
Correspondence Address24 Saint Stephens Gardens
London
W2 5QX
Secretary NameRobert Franklyn Webster
NationalityBritish
StatusResigned
Appointed01 November 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 January 2005)
RoleConsultant
Correspondence Address24 Saint Stephens Gardens
London
W2 5QX
Director NameEugenie Furniss
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2007)
RoleLiterary Agent
Correspondence AddressFlat 3
24 St Stephens Gardens
London
W2 5QX
Director NameRegpal Dhanjal
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2007(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St. Stephens Gardens
London
W2 5QX
Director NameMs Susan Ogilvy Millar
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2007(11 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 22 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Brookleaze Buildings
Bath
BA1 6RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 St Stephens Gardens
London
W2 5QX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1 at £1Angelo Sacca
20.00%
Ordinary
1 at £1Mr David Prain
20.00%
Ordinary
1 at £1Richard Pope
20.00%
Ordinary
1 at £1Susan Millar
20.00%
Ordinary
1 at £1Tim Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£7,287
Cash£7,287

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

8 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
12 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
14 November 2022Change of details for Mr David Robert Prain as a person with significant control on 10 October 2022 (2 pages)
11 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
5 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
7 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
5 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 September 2019Appointment of Mr Andrew Vivian as a director on 17 September 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5
(6 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5
(6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 May 2015Director's details changed for Susan Ogilvy Millar on 9 January 2015 (2 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5
(6 pages)
27 May 2015Director's details changed for Susan Ogilvy Millar on 9 January 2015 (2 pages)
27 May 2015Director's details changed for Mr David Robert Prain on 28 January 2015 (2 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5
(6 pages)
27 May 2015Director's details changed for Susan Ogilvy Millar on 9 January 2015 (2 pages)
27 May 2015Director's details changed for Mr David Robert Prain on 28 January 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 February 2015Secretary's details changed for Mr David Robert Prain on 28 January 2015 (1 page)
15 February 2015Secretary's details changed for Mr David Robert Prain on 28 January 2015 (1 page)
25 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 5
(6 pages)
25 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 5
(6 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 December 2012Termination of appointment of Regpal Dhanjal as a director (1 page)
31 December 2012Termination of appointment of Regpal Dhanjal as a director (1 page)
7 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Regpal Dhanjal on 21 May 2010 (2 pages)
26 May 2010Director's details changed for Mr David Robert Prain on 21 May 2010 (2 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Regpal Dhanjal on 21 May 2010 (2 pages)
26 May 2010Director's details changed for Mr David Robert Prain on 21 May 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 June 2009Return made up to 21/05/09; full list of members (5 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Return made up to 21/05/09; full list of members (5 pages)
9 June 2009Location of register of members (1 page)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 June 2008Return made up to 21/05/08; full list of members (5 pages)
4 June 2008Return made up to 21/05/08; full list of members (5 pages)
3 June 2008Appointment terminated director eugenie furniss (1 page)
3 June 2008Appointment terminated director eugenie furniss (1 page)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
18 June 2007Return made up to 21/05/07; full list of members (3 pages)
18 June 2007Return made up to 21/05/07; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 August 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Return made up to 21/05/06; full list of members (4 pages)
5 June 2006Return made up to 21/05/06; full list of members (4 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
21 July 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2003 (3 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2003 (3 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
25 January 2005Compulsory strike-off action has been discontinued (1 page)
25 January 2005Compulsory strike-off action has been discontinued (1 page)
20 January 2005New secretary appointed;new director appointed (2 pages)
20 January 2005Return made up to 21/05/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Return made up to 21/05/04; change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2005Secretary resigned;director resigned (1 page)
20 January 2005Secretary resigned;director resigned (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005New secretary appointed;new director appointed (2 pages)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
9 August 2003Return made up to 21/05/03; no change of members (7 pages)
9 August 2003Return made up to 21/05/03; no change of members (7 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
6 July 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 July 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
26 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
26 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
14 June 2001Return made up to 21/05/01; full list of members (7 pages)
14 June 2001Return made up to 21/05/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
22 June 2000Return made up to 21/05/00; full list of members (7 pages)
22 June 2000Return made up to 21/05/00; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
2 April 1999Accounts for a small company made up to 31 May 1998 (2 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
25 June 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1996Secretary resigned;director resigned (2 pages)
2 August 1996Secretary resigned;director resigned (2 pages)
2 August 1996New secretary appointed (1 page)
2 August 1996New secretary appointed (1 page)
29 July 1996New director appointed (3 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Registered office changed on 29/07/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996Registered office changed on 29/07/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (3 pages)
21 May 1996Incorporation (10 pages)
21 May 1996Incorporation (10 pages)