APEL HOLDINGS LIMITED - OXFORD
Company Profile | Company Filings |
Overview
APEL HOLDINGS LIMITED is a Private Limited Company from OXFORD and has the status: Active.
APEL HOLDINGS LIMITED was incorporated 51 years ago on 21/08/1972 and has the registered number: 01066977. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
APEL HOLDINGS LIMITED was incorporated 51 years ago on 21/08/1972 and has the registered number: 01066977. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
APEL HOLDINGS LIMITED - OXFORD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
WENN TOWNSEND
30 ST GILES'
OXFORD
OXON
OX1 3LE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2023 | 01/04/2024 |
Map
WENN TOWNSEND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW JAMES HEARNDEN | Feb 1965 | British | Director | 2014-10-02 | CURRENT |
SOPHIE VARENNA HEARNDEN | May 1965 | British | Director | CURRENT | |
MRS SOPHIE VARENNA HEARNDEN | Secretary | 2013-08-20 | CURRENT | ||
GEOFFREY ALAN PAINE | Sep 1933 | English | Director | 2002-04-25 UNTIL 2013-10-31 | RESIGNED |
MR TIMOTHY FERGUS DRYDEN ALLEN | Apr 1963 | British | Director | RESIGNED | |
MRS VARENNA ALLEN | Oct 1932 | British | Director | RESIGNED | |
MR PETER JOHN JEFFERIS | Mar 1940 | British | Director | RESIGNED | |
MR PETER JOHN JEFFERIS | Mar 1940 | British | Secretary | RESIGNED | |
MR TIMOTHY FERGUS DRYDEN ALLEN | Apr 1963 | British | Secretary | 1999-12-10 UNTIL 2013-08-21 | RESIGNED |
MR JONATHAN EASTON CULLIMORE ALLEN | Jun 1961 | British | Director | RESIGNED | |
MR MICHAEL ANTHONY MACARIO | Jan 1938 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mash Properties Limited | 2019-02-16 | Fowey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Sophie Varenna Hearnden | 2016-04-06 - 2018-11-20 | 5/1965 | High Wycombe |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Varenna Allen | 2016-04-06 - 2018-11-20 | 10/1932 | Reading |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
APEL Holdings Limited - Period Ending 2023-09-30 | 2024-06-15 | 30-09-2023 | £48,672 Cash |
APEL Holdings Limited - Period Ending 2022-09-30 | 2023-03-24 | 30-09-2022 | £547,570 Cash |
APEL Holdings Limited - Period Ending 2021-09-30 | 2022-06-28 | 30-09-2021 | £73,815 Cash |
APEL Holdings Limited - Period Ending 2020-09-30 | 2021-06-18 | 30-09-2020 | £44,306 Cash |
APEL Holdings Limited - Period Ending 2019-09-30 | 2020-06-30 | 30-09-2019 | £52,837 Cash |
APEL Holdings Limited - Period Ending 2018-09-30 | 2019-06-27 | 30-09-2018 | £171,380 Cash £2,286,102 equity |
APEL Holdings Limited - Period Ending 2017-09-30 | 2018-06-26 | 30-09-2017 | £128,144 Cash £2,158,098 equity |
APEL Holdings Limited - Period Ending 2016-09-30 | 2017-06-29 | 30-09-2016 | £508,801 Cash £2,212,874 equity |
APEL Holdings Limited - Period Ending 2015-09-30 | 2016-06-28 | 30-09-2015 | £87,549 Cash £2,180,514 equity |
APEL Holdings Limited - Period Ending 2014-09-30 | 2015-06-06 | 30-09-2014 | £65,530 Cash £2,080,276 equity |