APH DEVELOPMENTS LIMITED - ASHTON UNDER LYNE


Company Profile Company Filings

Overview

APH DEVELOPMENTS LIMITED is a Private Limited Company from ASHTON UNDER LYNE and has the status: Active.
APH DEVELOPMENTS LIMITED was incorporated 24 years ago on 09/05/2000 and has the registered number: 03989251. The accounts status is DORMANT and accounts are next due on 31/12/2024.

APH DEVELOPMENTS LIMITED - ASHTON UNDER LYNE

This company is listed in the following categories:
41202 - Construction of domestic buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MARGARET HOUSE
ASHTON UNDER LYNE
OL6 7TH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER MARLAND Secretary 2021-04-01 CURRENT
MRS JANET WINROW May 1958 British Director 2020-12-17 CURRENT
MRS FRANCES BRANTON Sep 1962 British Director 2020-02-13 CURRENT
MR GERALD PATRICK COONEY Apr 1958 British Director 2013-10-17 CURRENT
MR JOHN CHARLES GRACE Aug 1976 British Director 2024-03-21 CURRENT
MRS AMANDA HARRIS Jul 1974 British Director 2022-09-22 CURRENT
MR JORDAN MESSER Nov 1988 British Director 2016-03-31 CURRENT
USTAR MIAH Sep 1975 British Director 2023-07-20 CURRENT
MRS JOANNE PARRY-GEE Apr 1966 British Director 2022-09-22 CURRENT
MR CHRISTIAN PRICE Oct 1975 British Director 2021-05-27 CURRENT
MR ATTA UL-RASOOL Jun 2001 British Director 2024-03-21 CURRENT
MR JOHN ARDERN Jul 1965 British Director 2019-02-28 CURRENT
ANDREW TIMOTHY PINDER Jul 1963 British Secretary 2000-05-24 UNTIL 2002-07-05 RESIGNED
ALISON HARTNEY Apr 1960 British Director 2000-05-24 UNTIL 2001-12-13 RESIGNED
WILLIAM THOMAS HARRISON Jul 1949 British Director 2000-05-24 UNTIL 2001-12-13 RESIGNED
PHILIP FAULKNER Nov 1964 British Director 2002-12-12 UNTIL 2003-12-11 RESIGNED
MR BRIAN JOSEPH LEES Nov 1937 British Director 2000-05-24 UNTIL 2009-10-29 RESIGNED
NAYAN JOSHI Jun 1967 British Director 2001-12-13 UNTIL 2013-10-17 RESIGNED
MR STEPHEN GREENWOOD Mar 1978 British Director 2012-03-29 UNTIL 2019-10-03 RESIGNED
MR PETER GLENN Nov 1956 British Director 2008-05-13 UNTIL 2011-10-20 RESIGNED
ROSALIND GAUCI Feb 1943 British Director 2006-10-19 UNTIL 2008-05-13 RESIGNED
MISS LAVINIA EWURA EKUA FERGUSON Jan 1981 British Director 2017-05-18 UNTIL 2021-03-25 RESIGNED
MR ANTONY EDWARD BERRY Nov 1955 British Secretary 2002-07-05 UNTIL 2021-03-31 RESIGNED
MR ANDREW PETER LEAH Apr 1957 British Director 2012-10-18 UNTIL 2013-10-17 RESIGNED
MR JACK GOULD Dec 1989 British Director 2018-03-28 UNTIL 2022-05-25 RESIGNED
STEVEN GARY FIELDHOUSE Mar 1970 British Director 2006-05-18 UNTIL 2008-10-02 RESIGNED
LINDA GAIL FLETCHER Sep 1952 British Director 2000-12-11 UNTIL 2013-10-17 RESIGNED
KATHERINE ANNE FORSTER May 1963 British Director 2000-05-24 UNTIL 2002-09-04 RESIGNED
MR DONALD GARTSIDE Dec 1944 British Director 2005-08-18 UNTIL 2015-10-15 RESIGNED
MISS LUCY GASH Feb 1977 British Director 2013-12-18 UNTIL 2015-05-21 RESIGNED
LUCY MARY GASH Feb 1977 British Director 2007-11-13 UNTIL 2011-12-22 RESIGNED
MR SEAN ALLEN May 1966 British Director 2014-10-16 UNTIL 2015-05-21 RESIGNED
ANDREA CROSS May 1961 British Director 2005-11-10 UNTIL 2007-11-08 RESIGNED
DANIEL ROBERT CRAIG Jul 1953 British Director 2000-05-24 UNTIL 2002-12-12 RESIGNED
MR MARTIN LEWIS CONE Oct 1946 South African Director 2013-10-17 UNTIL 2015-03-26 RESIGNED
MS VERITY CALDERBANK Oct 1978 British Director 2009-02-26 UNTIL 2009-11-26 RESIGNED
PAUL BURNS Dec 1969 British Director 2000-05-24 UNTIL 2003-03-13 RESIGNED
WARREN BRAY Jul 1950 British Director 2000-05-24 UNTIL 2012-10-18 RESIGNED
MRS HELEN RUTH BRADBURY Mar 1962 British Director 2015-11-19 UNTIL 2022-07-21 RESIGNED
MRS JOYCE VALERIE BOWERMAN Jan 1948 British Director 2011-10-27 UNTIL 2019-10-03 RESIGNED
MRS JANE LOUISE ATHERTON Aug 1971 British Director 2015-10-15 UNTIL 2020-10-22 RESIGNED
MR GUY FRANCIS HEPPNER Aug 1945 British Director 2006-10-19 UNTIL 2013-12-18 RESIGNED
DUNCAN COLQUHOUN LINDSAY Jan 1939 British Director 2000-05-24 UNTIL 2001-03-08 RESIGNED
COUNCILOR JACK DAVIS Jun 1940 British Director 2006-10-19 UNTIL 2007-11-08 RESIGNED
MR SIMON DAVID DAVIES Jul 1969 British Director 2013-10-17 UNTIL 2014-10-16 RESIGNED
EDEN SECRETARIES LIMITED Corporate Nominee Secretary 2000-05-09 UNTIL 2000-05-24 RESIGNED
FRANCIS XAVIER FRANK HOWARD Nov 1959 Irish Director 2001-05-10 UNTIL 2001-12-13 RESIGNED
MRS VICTORIA LOUISE HOLDEN Oct 1981 British Director 2021-07-29 UNTIL 2023-03-23 RESIGNED
KATHLEEN HIGGINBOTTOM Jun 1929 British Director 2001-12-13 UNTIL 2006-10-19 RESIGNED
GRAINNE MABEL HESELWOOD Jan 1955 British Director 2003-04-01 UNTIL 2007-09-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Marland 2021-04-01 4/1967 Significant influence or control
Mr Antony Edward Berry 2017-04-01 - 2021-03-31 11/1955 Significant influence or control
Ashton Pioneer Homes Ltd 2016-04-06 Ashton-Under-Lyne   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL EXCHANGE THEATRE COMPANY LIMITED Active FULL 90010 - Performing arts
ROYAL EXCHANGE THEATRE TRADING LIMITED MANCHESTER Active SMALL 56101 - Licensed restaurants
OLDHAM COLISEUM THEATRE LIMITED(THE) Active FULL 90010 - Performing arts
WASTE TREATMENT LIMITED TAUNTON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
MECHANICS' CENTRE LIMITED Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE MECHANICS CENTRE MUSEUM OF LABOUR AND TRADES' UNION HISTORY TRUST Active TOTAL EXEMPTION FULL 91020 - Museums activities
GREATER MANCHESTER SITES LIMITED STRETTON - ON - DUNSMORE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ASHTON PIONEER HOMES LIMITED ASHTON UNDER LYNE Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
JIGSAW HOMES TAMESIDE ASHTON UNDER LYNE Active FULL 68201 - Renting and operating of Housing Association real estate
ST PETER'S COMMUNITY PARTNERSHIP ASHTON-UNDER-LYNE Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
QUEST MEDIA NETWORK LIMITED ASHTON-UNDER-LYNE ENGLAND Active TOTAL EXEMPTION FULL 18110 - Printing of newspapers
REVIVA URBAN RENEWAL LIMITED SALFORD ENGLAND Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
PEACEMAKER OLDHAM MANCHESTER Dissolved... TOTAL EXEMPTION FULL 8042 - Adult and other education
ACCLAIM HOUSING LIMITED BIRMINGHAM ENGLAND Dissolved... FULL 55900 - Other accommodation
ST. PETER'S TRADING PARTNERSHIP (GREENSCAPE) LTD. ASHTON-UNDER-LYNE Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
GROUNDWORK GREATER MANCHESTER MANCHESTER ENGLAND Active FULL 81300 - Landscape service activities
PIONEER HOMES SERVICES LTD ASHTON-UNDER-LYNE Active SMALL 81210 - General cleaning of buildings
GREAT NEIGHBOURHOODS ASHTON-UNDER-LYNE Dissolved... FULL 82990 - Other business support service activities n.e.c.
CURZON ASHTON FOOTBALL CLUB COMMUNITY PITCH LIMITED ASHTON-UNDER-LYNE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 93110 - Operation of sports facilities

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - APH DEVELOPMENTS LIMITED 2023-11-02 31-03-2023 £1 equity
Dormant Company Accounts - APH DEVELOPMENTS LIMITED 2022-09-28 31-03-2022 £1 equity
Dormant Company Accounts - APH DEVELOPMENTS LIMITED 2021-10-28 31-03-2021 £1 equity
Dormant Company Accounts - APH DEVELOPMENTS LIMITED 2020-10-08 31-03-2020 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PIONEER HOMES SERVICES LTD ASHTON-UNDER-LYNE Active SMALL 81210 - General cleaning of buildings
MELISSA BEAUTY LTD ASHTON-UNDER-LYNE ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet