Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APELLA PROPERTY DEVELOPMENTS LIMITED
Company Information for

APELLA PROPERTY DEVELOPMENTS LIMITED

Arboury House Elmsfield, Worcester Road, Chipping Norton, OXFORDSHIRE, OX7 5XS,
Company Registration Number
05934683
Private Limited Company
Active

Company Overview

About Apella Property Developments Ltd
APELLA PROPERTY DEVELOPMENTS LIMITED was founded on 2006-09-14 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Apella Property Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APELLA PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
Arboury House Elmsfield
Worcester Road
Chipping Norton
OXFORDSHIRE
OX7 5XS
Other companies in OX7
 
Filing Information
Company Number 05934683
Company ID Number 05934683
Date formed 2006-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-14
Return next due 2024-09-28
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB762717122  
Last Datalog update: 2024-05-01 10:16:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APELLA PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JASON JOHN HOBBINS
Company Secretary 2006-09-14
JASON JOHN HOBBINS
Director 2006-09-14
EDWIN ROBERT LANE
Director 2006-12-06
DAVID WILLIAM NEWTON
Director 2006-09-14
SIMON DAVID NEWTON
Director 2006-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2006-09-14 2006-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON JOHN HOBBINS ENERGYMYWAY (OXFORD) LTD Director 2016-03-24 CURRENT 2016-03-24 Active
DAVID WILLIAM NEWTON CHIPPING NORTON GOLF CLUB NOMINEE LIMITED Director 2009-03-13 CURRENT 1999-06-18 Dissolved 2014-01-28
DAVID WILLIAM NEWTON DARKE & TAYLOR (HOLDINGS) LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
DAVID WILLIAM NEWTON ELMSFIELD MANAGEMENT COMPANY LIMITED Director 2002-02-20 CURRENT 2000-02-28 Active
DAVID WILLIAM NEWTON DARKE & TAYLOR LIMITED Director 1991-07-19 CURRENT 1971-01-08 Active
SIMON DAVID NEWTON ASE (MONKEY) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-05-19
SIMON DAVID NEWTON ASE (RHINO) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2017-05-16
SIMON DAVID NEWTON ASE (PENGUIN) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-06-09
SIMON DAVID NEWTON APPLIED SUSTAINABLE ENERGY LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2017-10-10
SIMON DAVID NEWTON DARKE & TAYLOR (HOLDINGS) LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
SIMON DAVID NEWTON DARKE & TAYLOR LIMITED Director 2007-12-17 CURRENT 1971-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-20CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-09-18Director's details changed for Mr David William Newton on 2023-09-14
2023-09-18Change of details for Mr David William Newton as a person with significant control on 2023-09-14
2022-09-27CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-01-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 132
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-01-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 132
2015-09-14AR0114/09/15 ANNUAL RETURN FULL LIST
2015-01-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 132
2014-12-03AR0114/09/14 ANNUAL RETURN FULL LIST
2014-02-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 132
2013-09-17AR0114/09/13 ANNUAL RETURN FULL LIST
2013-01-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-09-14AR0114/09/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/12 FROM Saddler's Cottage, Wheatley Road Forest Hill Oxford OX33 1EH
2011-10-11AR0114/09/11 ANNUAL RETURN FULL LIST
2011-06-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AR0114/09/10 ANNUAL RETURN FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NEWTON / 14/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ROBERT LANE / 14/09/2010
2010-08-26AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-06AR0114/09/09 ANNUAL RETURN FULL LIST
2009-07-30AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-08363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-08AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-09363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-10123NC INC ALREADY ADJUSTED 06/12/06
2007-03-10RES13ALLOTMENT OF SHARES 06/12/06
2007-03-10RES04£ NC 99/1000 06/12/0
2007-03-1088(2)RAD 06/12/06--------- £ SI 33@1=33 £ IC 99/132
2007-02-07288aNEW DIRECTOR APPOINTED
2006-09-14288bSECRETARY RESIGNED
2006-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to APELLA PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APELLA PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-10-17 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2008-08-14 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2008-08-14 Outstanding DAVID WILLIAM NEWTON
DEBENTURE 2008-07-03 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2007-08-06 Satisfied BISHOPSGATE SECURITIES LIMITED
FIXED AND FLOATING CHARGE 2007-08-06 Satisfied BISHOPSGATE SECURITIES LIMITED
Creditors
Creditors Due After One Year 2013-12-31 £ 408,675
Creditors Due After One Year 2012-12-31 £ 418,515
Creditors Due After One Year 2012-12-31 £ 418,515
Creditors Due After One Year 2011-09-30 £ 429,944
Creditors Due Within One Year 2013-12-31 £ 1,275
Creditors Due Within One Year 2012-12-31 £ 1,286
Creditors Due Within One Year 2012-12-31 £ 1,285

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APELLA PROPERTY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 3,369
Cash Bank In Hand 2012-12-31 £ 4,185
Cash Bank In Hand 2012-12-31 £ 4,184
Cash Bank In Hand 2011-09-30 £ 7,319
Current Assets 2013-12-31 £ 292,484
Current Assets 2012-12-31 £ 293,295
Current Assets 2012-12-31 £ 293,294
Current Assets 2011-09-30 £ 292,521
Stocks Inventory 2013-12-31 £ 288,972
Stocks Inventory 2012-12-31 £ 288,972
Stocks Inventory 2012-12-31 £ 288,972
Stocks Inventory 2011-09-30 £ 285,022

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APELLA PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APELLA PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of APELLA PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APELLA PROPERTY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as APELLA PROPERTY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where APELLA PROPERTY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APELLA PROPERTY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APELLA PROPERTY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.