Check the

APRICOT PROPERTIES LIMITED

Company
APRICOT PROPERTIES LIMITED (03871060)

APRICOT PROPERTIES

Phone: 01344 293 190
A rating

ABOUT APRICOT PROPERTIES LIMITED

Apricot Properties is a well-established and reputable builder of luxury homes in Berkshire and Surrey. Apricot Properties has developed a practice of buying and developing vacant property, converting brown sites into exclusive family homes.

Generally speaking, Apricot Properties retain the services of qualified and professional estate agents to sell the homes that the company builds.

Apricot Properties Limited

Apricot Properties Limited is a registered company in England and Wales, REG No. 3871060 | VAT No. 745 2600 46

KEY FINANCES

Year
2017
Assets
£2187.24k ▲ £774.53k (54.83 %)
Cash
£32.43k ▼ £-130.65k (-80.12 %)
Liabilities
£830k ▲ £209.27k (33.71 %)
Net Worth
£1357.24k ▲ £565.26k (71.37 %)

REGISTRATION INFO

Company name
APRICOT PROPERTIES LIMITED
Company number
03871060
VAT
GB745260046
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
apricotproperties.co.uk
Phones
01344 293 190
01344 622 919
Registered Address
THE OLD COURTHOUSE,
LONDON ROAD,
ASCOT,
BERKSHIRE,
SL5 7FL

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

LAST EVENTS

24 Apr 2017
Second filing of the annual return made up to 4 November 2015 This document is being processed and will be available in 5 days.
10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

13 March 2015
Status
Satisfied on 22 April 2016
Delivered
24 March 2015
Persons entitled
Lloyds Bank PLC
Description
F/H land k/a 1-9 high street crowthorne berkshire t/no no's…

4 December 2009
Status
Satisfied on 21 August 2010
Delivered
24 December 2009
Persons entitled
Coutts and Company
Description
Tamaris, kennels avenue, ascot, berkshire.

18 June 2007
Status
Satisfied on 22 April 2016
Delivered
2 July 2007
Persons entitled
Coutts & Company
Description
70 rose hill binfield bracknell berks.

16 June 2006
Status
Satisfied on 20 January 2009
Delivered
22 June 2006
Persons entitled
Coutts & Company
Description
Shepherds white cottage winkfield row ascot berkshire.

7 June 2006
Status
Satisfied on 22 April 2016
Delivered
8 June 2006
Persons entitled
Coutts & Company
Description
Setonfield, whisley green, hurts, twyford, reading…

4 April 2006
Status
Satisfied on 22 April 2016
Delivered
7 April 2006
Persons entitled
Coutts & Company
Description
5A fernbank place ascot berkshire.

13 September 2004
Status
Satisfied on 22 April 2016
Delivered
16 September 2004
Persons entitled
Coutts & Company
Description
Plot adjacent to alfriston house the avenue ascot berkshire.

21 September 2003
Status
Satisfied on 22 April 2016
Delivered
26 September 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a or being land adjoining 94 new road ascot…

11 May 2000
Status
Satisfied on 22 April 2016
Delivered
13 May 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
Property k/a anchordoone forrest road ascot berks t/no…

See Also


Last update 2018

APRICOT PROPERTIES LIMITED DIRECTORS

Gary John David Short

  Acting
Appointed
06 December 1999
Occupation
Farmer
Role
Secretary
Nationality
British
Address
Planners Farm, Bracknell Road Brock Hill, Bracknell, Berkshire, RG42 6LR
Name
SHORT, Gary John David

Russell Howell

  Acting PSC
Appointed
06 December 1999
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
The Old Courthouse, London Road, Ascot, Berkshire, SL5 7FL
Country Of Residence
United Kingdom
Name
HOWELL, Russell
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
England And Wales

Gary John David Short

  Acting PSC
Appointed
06 December 1999
Occupation
Farmer
Role
Director
Age
59
Nationality
British
Address
The Old Court House, London Road, Ascot, Berkshire, England, SL5 7FL
Country Of Residence
England
Name
SHORT, Gary John David
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
England And Wales

JPCORS LIMITED

  Resigned
Appointed
04 November 1999
Resigned
04 November 1999
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED

JPCORD LIMITED

  Resigned
Appointed
04 November 1999
Resigned
04 November 1999
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.