Company NameApple Green Properties Limited
DirectorsAbigail Rudich and Simone Alberto Rudich
Company StatusActive
Company Number08045164
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAbigail Rudich
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address383 Bury New Road
Prestwich
Manchester
M25 1AW
Director NameMr Simone Alberto Rudich
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed25 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address383 Bury New Road
Prestwich
Manchester
M25 1AW

Location

Registered AddressMs Law
383 Bury New Road
Prestwich
Manchester
M25 1AW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Abigail Rudich
10.00%
Ordinary B
10 at £1Abigail Rudich
10.00%
Ordinary C
10 at £1Abigail Rudich
10.00%
Ordinary D
10 at £1Abigail Rudich
10.00%
Ordinary E
10 at £1Abigail Rudich
10.00%
Ordinary F
10 at £1Abigail Rudich
10.00%
Ordinary G
10 at £1Abigail Rudich
10.00%
Ordinary H
10 at £1Abigail Rudich
10.00%
Ordinary I
10 at £1Abigail Rudich
10.00%
Ordinary J
10 at £1Simone Rudich
10.00%
Ordinary A

Financials

Year2014
Net Worth£2,539
Cash£10,830
Current Liabilities£29,321

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Charges

16 April 2021Delivered on: 20 April 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over the shares held by the mortgagor in maghull investments (formby) limited (company no. 05759911), and a first fixed charge. For more details please refer to the instrument.
Outstanding
30 January 2014Delivered on: 7 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 190 boardmans lane st helens t/no.MS601148. Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 2 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Leasehold land and buildings at 224 gidlow lane wigan. Notification of addition to or amendment of charge.
Outstanding
19 August 2013Delivered on: 21 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 November 2012Delivered on: 9 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 19 stoneygate walk, manchester t/no MAN26852 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 October 2012Delivered on: 11 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 27 bramwell street st helens t/no MS381939 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

27 October 2023Confirmation statement made on 1 September 2023 with updates (6 pages)
26 June 2023Unaudited abridged accounts made up to 30 September 2022 (10 pages)
1 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
9 June 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
24 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
20 April 2021Registration of charge 080451640006, created on 16 April 2021 (21 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
1 July 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
7 February 2014Registration of charge 080451640005 (37 pages)
7 February 2014Registration of charge 080451640005 (37 pages)
21 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
17 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
2 October 2013Registration of charge 080451640004 (43 pages)
2 October 2013Registration of charge 080451640004 (43 pages)
21 August 2013Registration of charge 080451640003 (44 pages)
21 August 2013Registration of charge 080451640003 (44 pages)
4 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)