Apple Barn Properties Limited

DataGardener
live
Micro

Apple Barn Properties Limited

07586120Private Limited With Share Capital

Ashford Road Newingreen, Hythe, Kent, CT214JF
Incorporated

31/03/2011

Company Age

15 years

Directors

2

Employees

2

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Apple Barn Properties Limited (07586120) is a private limited with share capital incorporated on 31/03/2011 (15 years old) and registered in kent, CT214JF. The company operates under SIC code 96090 and is classified as Micro.

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 31/03/2011
CT214JF
2 employees

Financial Overview

Total Assets

£91.0K

Liabilities

£803.0K

Net Assets

£-712.0K

Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

97
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-01-2026
Legacy
Category:Accounts
Date:07-01-2026
Legacy
Category:Other
Date:07-01-2026
Legacy
Category:Other
Date:07-01-2026
Memorandum Articles
Category:Incorporation
Date:28-10-2025
Resolution
Category:Resolution
Date:28-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2024
Legacy
Category:Accounts
Date:18-12-2024
Legacy
Category:Other
Date:18-12-2024
Legacy
Category:Other
Date:18-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-12-2023
Legacy
Category:Accounts
Date:28-12-2023
Legacy
Category:Other
Date:28-12-2023
Legacy
Category:Other
Date:28-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-12-2022
Legacy
Category:Accounts
Date:06-12-2022
Legacy
Category:Other
Date:21-11-2022
Legacy
Category:Other
Date:21-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-01-2022
Legacy
Category:Accounts
Date:07-01-2022
Legacy
Category:Other
Date:07-01-2022
Legacy
Category:Other
Date:07-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-04-2021
Legacy
Category:Accounts
Date:14-04-2021
Legacy
Category:Other
Date:14-04-2021
Legacy
Category:Other
Date:14-04-2021
Legacy
Category:Capital
Date:14-04-2021
Legacy
Category:Insolvency
Date:14-04-2021
Resolution
Category:Resolution
Date:14-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:10-07-2014
Termination Secretary Company With Name
Category:Officers
Date:10-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Change Sail Address Company With Old Address
Category:Address
Date:09-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:08-08-2013
Termination Secretary Company With Name
Category:Officers
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Legacy
Category:Mortgage
Date:23-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:30-01-2013
Legacy
Category:Mortgage
Date:05-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-09-2012
Move Registers To Sail Company
Category:Address
Date:26-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Change Sail Address Company
Category:Address
Date:26-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-06-2011
Capital Allotment Shares
Category:Capital
Date:24-06-2011
Legacy
Category:Mortgage
Date:15-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-04-2011
Termination Director Company With Name
Category:Officers
Date:31-03-2011
Termination Secretary Company With Name
Category:Officers
Date:31-03-2011
Termination Director Company With Name
Category:Officers
Date:31-03-2011
Termination Director Company With Name
Category:Officers
Date:31-03-2011
Incorporation Company
Category:Incorporation
Date:31-03-2011

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

Ashford Road, Newingreen, Hythe, Kent, CT214JF

Contact

holidayextras.com
Ashford Road Newingreen, Hythe, Kent, CT214JF