Company NameAppleford Properties Ltd
DirectorsSara Kusum Deasy and Nikhil Nagarkar
Company StatusActive
Company Number02572623
CategoryPrivate Limited Company
Incorporation Date9 January 1991(33 years, 4 months ago)
Previous NameWorld Class Manufacturing Solutions Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Sara Kusum Nagarkar-Deasy
NationalityBritish
StatusCurrent
Appointed01 February 1999(8 years after company formation)
Appointment Duration25 years, 3 months
RoleSecretary
Correspondence Address26 Green Pastures
Stockport
Cheshire
SK4 3RA
Secretary NameMrs Sara Kusum Deasy
NationalityBritish
StatusCurrent
Appointed01 February 1999(8 years after company formation)
Appointment Duration25 years, 3 months
RoleSecretary
Correspondence Address22 Green Pastures
Heaton Mersey
Stockport
SK4 3RA
Director NameMrs Sara Kusum Deasy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2022(31 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Green Pastures
Heaton Mersey
Stockport
SK4 3RA
Director NameMr Nikhil Nagarkar
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2022(31 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Newham Lane
Heaton Moor
Stockport
SK4 4SE
Director NameMr Chandrashekhar Vishnu Nagarkar
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(same day as company formation)
RoleBusiness & Manufacturing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RA
Secretary NameEileen Muriel Nagarkar
NationalityBritish
StatusResigned
Appointed15 January 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 1995)
RoleResearcher
Correspondence Address1a Grundy Street
Heaton
Stockport
Cheshire
SK4 3AX
Secretary NameMr Mohammad Hussain Lamsehchi
NationalityBritish
StatusResigned
Appointed21 February 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address37 Okehampton Crescent
Sale
Cheshire
M33 5HP
Director NameMr Nikhil Nagarkar
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(19 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 2011)
RoleMusician
Country of ResidenceEngland
Correspondence Address34 Armitage Close
Middleton
Manchester
M24 4PA
Secretary NameFintax (Consultancy Services) Limited (Corporation)
StatusResigned
Appointed09 January 1991(same day as company formation)
Correspondence AddressSuite 112 Sunlight House
Quay Street
Manchester
M3 3JZ

Contact

Telephone0161 7764307
Telephone regionManchester

Location

Registered Address58 Woodheys Drive
Sale
M33 4JD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr C.v. Nagarkar
50.00%
Ordinary
25 at £1Nikhil Nagarkar
25.00%
Ordinary
25 at £1Sara Kusum Nagarkar
25.00%
Ordinary

Financials

Year2014
Net Worth£49,779
Cash£852
Current Liabilities£1,716

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

7 June 2018Delivered on: 8 June 2018
Persons entitled: Onesavings Bank PLC (Trading as Kent Reliance Banking Services, Kent Reliance and Krbs)

Classification: A registered charge
Particulars: The property known as flat 39 riverside court, 214 palatine road, manchester M20 2UF as registered at hm land registry under title number GM183116.
Outstanding
30 April 1998Delivered on: 8 May 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 39 riverside court palatine road didsbury manchester greater manchester t/no;-GM183116 together with all buildings fixtures (inc trade fixtures) fixed plant and machinery goodwill and the benefit of any licences. See the mortgage charge document for full details.
Outstanding
30 April 1998Delivered on: 8 May 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking all rights properties and assets present and future.
Outstanding

Filing History

23 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2023Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
15 February 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
27 December 2022Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
9 June 2022Change of details for Mrs Sara Kusum Deasy as a person with significant control on 29 May 2022 (2 pages)
8 June 2022Appointment of Mr Nikhil Nagarkar as a director on 29 May 2022 (2 pages)
8 June 2022Notification of Nikhil Nagarkar as a person with significant control on 29 May 2022 (2 pages)
8 June 2022Secretary's details changed for Mrs Sara Kusum Nagarkar-Deasy on 29 May 2022 (1 page)
8 June 2022Director's details changed for Mrs Sara Kusum Nagarkar Deasy on 29 May 2022 (2 pages)
8 June 2022Termination of appointment of Chandrashekhar Vishnu Nagarkar as a director on 2 March 2022 (1 page)
8 June 2022Notification of Sara Kusum Deasy as a person with significant control on 29 May 2022 (2 pages)
8 June 2022Appointment of Mrs Sara Kusum Nagarkar Deasy as a director on 29 May 2022 (2 pages)
8 June 2022Cessation of Chandrashekhar Vishnu Nagarkar as a person with significant control on 2 March 2022 (1 page)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
23 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 March 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 June 2018Registration of charge 025726230003, created on 7 June 2018 (22 pages)
24 May 2018Satisfaction of charge 1 in full (1 page)
24 May 2018All of the property or undertaking has been released from charge 1 (1 page)
24 May 2018All of the property or undertaking has been released from charge 2 (2 pages)
24 May 2018Satisfaction of charge 2 in full (2 pages)
29 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2018Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
30 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
25 July 2017Registered office address changed from 26 Green Pastures Heaton Mersey Stockport SK4 3RA to 58 Woodheys Drive Sale M33 4JD on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 26 Green Pastures Heaton Mersey Stockport SK4 3RA to 58 Woodheys Drive Sale M33 4JD on 25 July 2017 (1 page)
14 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 February 2011Termination of appointment of Nikhil Nagarkar as a director (1 page)
21 February 2011Termination of appointment of Nikhil Nagarkar as a director (1 page)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
10 January 2011Termination of appointment of Nikhil Nagarkar as a director (1 page)
10 January 2011Termination of appointment of Nikhil Nagarkar as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
30 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
14 May 2010Change of name notice (2 pages)
14 May 2010Company name changed world class manufacturing solutions LIMITED\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(3 pages)
14 May 2010Company name changed world class manufacturing solutions LIMITED\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(3 pages)
14 May 2010Change of name notice (2 pages)
1 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 April 2010Appointment of Mr Nikhil Nagarkar as a director (2 pages)
1 April 2010Director's details changed for Chandrashekhar Vishnu Nagarkar on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Chandrashekhar Vishnu Nagarkar on 1 April 2010 (2 pages)
1 April 2010Appointment of Mr Nikhil Nagarkar as a director (2 pages)
1 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Chandrashekhar Vishnu Nagarkar on 1 April 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 March 2009Return made up to 09/01/09; full list of members (3 pages)
9 March 2009Return made up to 09/01/09; full list of members (3 pages)
6 March 2009Secretary's change of particulars / sara nagarkar / 22/03/2008 (1 page)
6 March 2009Secretary's change of particulars / sara nagarkar / 22/03/2008 (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 February 2008Return made up to 09/01/08; full list of members (2 pages)
18 February 2008Return made up to 09/01/08; full list of members (2 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Return made up to 09/01/07; full list of members (3 pages)
29 March 2007Return made up to 09/01/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 April 2006Return made up to 09/01/06; full list of members (3 pages)
21 April 2006Return made up to 09/01/06; full list of members (3 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 May 2005Return made up to 09/01/05; full list of members (6 pages)
12 May 2005Return made up to 09/01/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 July 2004Return made up to 09/01/04; full list of members (6 pages)
14 July 2004Return made up to 09/01/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 February 2003Return made up to 09/01/03; full list of members (6 pages)
5 February 2003Return made up to 09/01/03; full list of members (6 pages)
18 June 2002Return made up to 09/01/02; full list of members (6 pages)
18 June 2002Return made up to 09/01/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 February 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
12 February 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 February 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
25 February 1999Return made up to 09/01/99; full list of members (6 pages)
25 February 1999Return made up to 09/01/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
22 January 1998Return made up to 09/01/98; no change of members (4 pages)
22 January 1998Return made up to 09/01/98; no change of members (4 pages)
3 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 November 1997£ nc 100/1000 23/09/97 (1 page)
3 November 1997£ nc 100/1000 23/09/97 (1 page)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 February 1997Return made up to 09/01/97; no change of members (4 pages)
2 February 1997Return made up to 09/01/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
13 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 February 1996Return made up to 09/01/96; full list of members (6 pages)
16 February 1996Return made up to 09/01/96; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1991Incorporation (15 pages)