Company NameAppley Estates Limited
Company StatusDissolved
Company Number03311810
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameGalbraigh Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Trevor Champion
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameMr John Trevor Champion
StatusClosed
Appointed09 March 2015(18 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 03 January 2023)
RoleCompany Director
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameAmanda Champion
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressAppley Court Farm
Appley, Stawley
Wellington
Somerset
TA21 0HJ
Secretary NameMr Robert Jeffery Champion
NationalityBritish
StatusResigned
Appointed06 February 2004(7 years after company formation)
Appointment Duration11 years, 1 month (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Close
Reigate
Surrey
RH2 7LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1J.t. Champion
100.00%
Ordinary

Financials

Year2014
Net Worth£16,537
Current Liabilities£16,974

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
21 February 2018Registered office address changed from Stone Barn Farm Appley Wellington Somerset TA21 0HU to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 21 February 2018 (1 page)
20 February 2018Director's details changed for Mr John Trevor Champion on 2 February 2018 (2 pages)
20 February 2018Change of details for Mr John Trevor Champion as a person with significant control on 3 February 2018 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 February 2018Secretary's details changed for Mr John Trevor Champion on 2 February 2018 (1 page)
16 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 September 2017Registered office address changed from 19 Pine Close Epsom Surrey KT19 8FN to Stone Barn Farm Appley Wellington Somerset TA21 0HU on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 19 Pine Close Epsom Surrey KT19 8FN to Stone Barn Farm Appley Wellington Somerset TA21 0HU on 12 September 2017 (1 page)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(4 pages)
6 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Termination of appointment of Robert Jeffery Champion as a secretary on 9 March 2015 (1 page)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Termination of appointment of Robert Jeffery Champion as a secretary on 9 March 2015 (1 page)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Appointment of Mr John Trevor Champion as a secretary on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr John Trevor Champion as a secretary on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Robert Jeffery Champion as a secretary on 9 March 2015 (1 page)
9 March 2015Appointment of Mr John Trevor Champion as a secretary on 9 March 2015 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 August 2011Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL on 30 August 2011 (2 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 March 2010Director's details changed for John Trevor Champion on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for John Trevor Champion on 3 March 2010 (2 pages)
3 March 2010Director's details changed for John Trevor Champion on 3 March 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 March 2009Return made up to 03/02/09; full list of members (3 pages)
9 March 2009Return made up to 03/02/09; full list of members (3 pages)
8 March 2009Director's change of particulars / john champion / 01/01/2006 (1 page)
8 March 2009Director's change of particulars / john champion / 01/01/2006 (1 page)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 March 2008Return made up to 03/02/08; full list of members (3 pages)
1 March 2008Return made up to 03/02/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 March 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 March 2005Return made up to 03/02/05; full list of members (6 pages)
7 March 2005Return made up to 03/02/05; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 July 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
16 February 2004Return made up to 03/02/04; full list of members (6 pages)
16 February 2004Return made up to 03/02/04; full list of members (6 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
24 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
24 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
27 March 2003Return made up to 03/02/03; full list of members (6 pages)
27 March 2003Return made up to 03/02/03; full list of members (6 pages)
8 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
8 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
15 February 2002Return made up to 03/02/02; full list of members (6 pages)
15 February 2002Return made up to 03/02/02; full list of members (6 pages)
24 January 2002Amended accounts made up to 31 January 2001 (4 pages)
24 January 2002Amended accounts made up to 31 January 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
8 August 2001Company name changed galbraigh estates LIMITED\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed galbraigh estates LIMITED\certificate issued on 08/08/01 (2 pages)
6 March 2001Return made up to 03/02/01; full list of members (6 pages)
6 March 2001Return made up to 03/02/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
25 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
24 February 2000Return made up to 03/02/00; full list of members (6 pages)
24 February 2000Return made up to 03/02/00; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
25 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
18 March 1999Return made up to 03/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1999Return made up to 03/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
15 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
5 February 1998Return made up to 03/02/98; full list of members (6 pages)
5 February 1998Return made up to 03/02/98; full list of members (6 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
3 February 1997Incorporation (18 pages)
3 February 1997Incorporation (18 pages)