Company NameAppleby Gardens (Management) Limited
Company StatusActive
Company Number01770703
CategoryPrivate Limited Company
Incorporation Date17 November 1983(40 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMargaret Myers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1995(11 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address35 Appleby Gardens
898 Manchester Road
Bury
Lancashire
BL9 8DW
Director NameMr Phillip Freeman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(38 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleRmc Director
Country of ResidenceEngland
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameMiss Loredana Savona
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(38 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleRmc Director
Country of ResidenceEngland
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameAlfred Pendlebury
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1983(same day as company formation)
RoleRetired
Correspondence Address32 Appleby Gardens
Bury
Lancashire
BL9 8DW
Director NameMr Emrys Verdun Collier
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1990(6 years, 12 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 July 2005)
RoleRetired
Correspondence Address36 Appleby Gardens
Bury
Lancashire
BL9 8DW
Director NameMr Barry James Fletcher
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleAdjuster
Correspondence Address15 Appleby Gardens
Bury
Lancashire
BL9 8DW
Director NameMr Peter Gormley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 1995)
RoleCo Secretary
Correspondence Address33 Appleby Gardens
Bury
Lancashire
BL9 8DW
Secretary NameMr Peter Gormley
NationalityBritish
StatusResigned
Appointed28 May 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 1995)
RoleCompany Director
Correspondence Address33 Appleby Gardens
Bury
Lancashire
BL9 8DW
Secretary NameMargaret Myers
NationalityBritish
StatusResigned
Appointed07 August 1995(11 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 17 November 2015)
RoleNew Business Administrator
Country of ResidenceEngland
Correspondence Address35 Appleby Gardens
898 Manchester Road
Bury
Lancashire
BL9 8DW
Director NameMargaret Rae Pendlebury
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2003(19 years, 2 months after company formation)
Appointment Duration16 years (resigned 06 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Appleby Gardens
898 Manchester Road
Bury
Lancashire
BL9 8DW
Director NameEunice Elsie Metcalfe
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2005(21 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 21 Appleby Gardens
898 Manchester Road
Bury
Lancashire
BL9 8DW
Director NameMr Steven Carter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(38 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 June 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameMrs Susan Michelle Craft
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(38 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 June 2022)
RoleRmc Director
Country of ResidenceEngland
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Director NameMr David Michael Cavanagh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(38 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2024)
RoleRmc Director
Country of ResidenceEngland
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ
Secretary NameBlock Property Management Limited (Corporation)
StatusResigned
Appointed17 November 2015(32 years after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 2019)
Correspondence Address1 St. Marys Place
Bury
BL9 0DZ

Contact

Telephone01727 812810
Telephone regionSt Albans

Location

Registered Address1 St. Marys Place
Bury
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
44.44%
-
1 at £1C.b. Irons & M.r. Irons
2.78%
Ordinary
1 at £1D. Cavanagh
2.78%
Ordinary
1 at £1H. Tryfor
2.78%
Ordinary
1 at £1J. Cregg
2.78%
Ordinary
1 at £1J.l. Keane
2.78%
Ordinary
1 at £1Jennifer Clare Walsh
2.78%
Ordinary
1 at £1Michael James Entwistle & S.w. Entwistle
2.78%
Ordinary
1 at £1Miss C. Moore
2.78%
Ordinary
1 at £1Miss Lorenda Savona & L. Tegland
2.78%
Ordinary
1 at £1Mr J. Roberts
2.78%
Ordinary
1 at £1Mr J.m. Finn
2.78%
Ordinary
1 at £1Mr S. Devine
2.78%
Ordinary
1 at £1Mrs A. Goldman
2.78%
Ordinary
1 at £1Mrs E. Davies
2.78%
Ordinary
1 at £1Mrs Freida Curtis
2.78%
Ordinary
1 at £1Mrs M. Berry
2.78%
Ordinary
1 at £1Mrs M. Myers
2.78%
Ordinary
1 at £1Mrs N. Rappaport
2.78%
Ordinary
1 at £1Mrs R. Pendlebury
2.78%
Ordinary
1 at £1P. Valle-jones
2.78%
Ordinary

Financials

Year2014
Net Worth£10,851
Cash£12,629
Current Liabilities£3,113

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

29 March 2024Second filing of Confirmation Statement dated 10 January 2024 (5 pages)
14 March 2024Termination of appointment of David Michael Cavanagh as a director on 1 March 2024 (1 page)
21 February 2024Confirmation statement made on 10 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/03/2024
(7 pages)
17 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
13 January 2023Register inspection address has been changed from C/O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW United Kingdom to 1 st Marys St. Marys Place Bury BL9 0DZ (1 page)
17 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 July 2022Termination of appointment of Steven Carter as a director on 21 June 2022 (1 page)
12 July 2022Termination of appointment of Susan Michelle Craft as a director on 21 June 2022 (1 page)
22 April 2022Appointment of Mr Phillip Freeman as a director on 23 March 2022 (2 pages)
22 April 2022Appointment of Mr Steven Carter as a director on 23 March 2022 (2 pages)
22 April 2022Termination of appointment of Eunice Elsie Metcalfe as a director on 23 March 2022 (1 page)
22 April 2022Appointment of Mr David Michael Cavanagh as a director on 23 March 2022 (2 pages)
22 April 2022Appointment of Mrs Susan Michelle Craft as a director on 23 March 2022 (2 pages)
22 April 2022Appointment of Miss Loredana Savona as a director on 23 March 2022 (2 pages)
19 January 2022Confirmation statement made on 10 January 2022 with updates (7 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 January 2021Confirmation statement made on 10 January 2021 with updates (6 pages)
13 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 January 2020Confirmation statement made on 10 January 2020 with updates (6 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 September 2019Termination of appointment of Block Property Management Limited as a secretary on 27 September 2019 (1 page)
11 July 2019Registered office address changed from C/O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW to 1 st. Marys Place Bury BL9 0DZ on 11 July 2019 (1 page)
11 July 2019Secretary's details changed for Block Property Management Limited on 11 July 2019 (1 page)
8 February 2019Termination of appointment of Margaret Rae Pendlebury as a director on 6 February 2019 (1 page)
16 January 2019Confirmation statement made on 10 January 2019 with updates (6 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (7 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 February 2016Termination of appointment of Margaret Myers as a secretary on 17 November 2015 (1 page)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 36
(9 pages)
4 February 2016Appointment of Block Property Management Limited as a secretary on 17 November 2015 (2 pages)
4 February 2016Termination of appointment of Margaret Myers as a secretary on 17 November 2015 (1 page)
4 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 36
(9 pages)
4 February 2016Appointment of Block Property Management Limited as a secretary on 17 November 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 36
(10 pages)
28 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 36
(10 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 36
(10 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 36
(10 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (10 pages)
25 January 2013Registered office address changed from 35 Appleby Gardens 898 Manchester Road Bury Lancashire BL9 8DW on 25 January 2013 (1 page)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (10 pages)
25 January 2013Registered office address changed from 35 Appleby Gardens 898 Manchester Road Bury Lancashire BL9 8DW on 25 January 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (10 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (10 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (10 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (10 pages)
22 June 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Register(s) moved to registered inspection location (1 page)
21 June 2011Register inspection address has been changed (1 page)
21 June 2011Register inspection address has been changed (1 page)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Director's details changed for Margaret Myers on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Eunice Elsie Metcalfe on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Margaret Myers on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Eunice Elsie Metcalfe on 28 May 2010 (2 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (17 pages)
3 June 2010Director's details changed for Margaret Rae Pendlebury on 28 May 2010 (2 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (17 pages)
3 June 2010Director's details changed for Margaret Rae Pendlebury on 28 May 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 28/05/09; full list of members (16 pages)
3 June 2009Return made up to 28/05/09; full list of members (16 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Return made up to 28/05/08; full list of members (18 pages)
25 June 2008Return made up to 28/05/08; full list of members (18 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 July 2007Return made up to 28/05/07; full list of members (8 pages)
6 July 2007Return made up to 28/05/07; full list of members (8 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 28/05/06; full list of members (8 pages)
4 July 2006Return made up to 28/05/06; full list of members (8 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
15 June 2005Return made up to 28/05/05; no change of members (7 pages)
15 June 2005Return made up to 28/05/05; no change of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 28/05/04; full list of members (8 pages)
14 July 2004Return made up to 28/05/04; full list of members (8 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003Return made up to 28/05/03; change of members (7 pages)
12 July 2003Return made up to 28/05/03; change of members (7 pages)
12 July 2003Director resigned (1 page)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 June 2002Return made up to 28/05/02; full list of members (8 pages)
16 June 2002Return made up to 28/05/02; full list of members (8 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 July 2001Return made up to 28/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001Return made up to 28/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 June 1999Return made up to 28/05/99; no change of members (4 pages)
25 June 1999Return made up to 28/05/99; no change of members (4 pages)
24 June 1999Return made up to 28/05/98; full list of members (6 pages)
24 June 1999Return made up to 28/05/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 October 1997Return made up to 28/05/97; full list of members (6 pages)
6 October 1997Return made up to 28/05/97; full list of members (6 pages)
4 August 1996Registered office changed on 04/08/96 from: 33 appleby gardens 898 manchester road bury BL9 8DW (1 page)
4 August 1996Registered office changed on 04/08/96 from: 33 appleby gardens 898 manchester road bury BL9 8DW (1 page)
1 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 June 1996Return made up to 28/05/96; full list of members (6 pages)
28 June 1996Return made up to 28/05/96; full list of members (6 pages)
11 December 1995New secretary appointed;new director appointed (2 pages)
11 December 1995New secretary appointed;new director appointed (2 pages)
13 November 1995Secretary resigned;director resigned (2 pages)
13 November 1995Secretary resigned;director resigned (2 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
14 June 1995Return made up to 28/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 1995Return made up to 28/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)