Company NameApollo Stone Properties Limited
DirectorsJoseph Leonard Braybrooke and Jason Mark Davis
Company StatusActive
Company Number10694527
CategoryPrivate Limited Company
Incorporation Date28 March 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Leonard Braybrooke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Jason Mark Davis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address58 Epping Road
Toot Hill
Ongar
CM5 9SQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStanford Rivers
WardPassingford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

20 May 2021Delivered on: 24 May 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 283 hollins road oldham.
Outstanding
29 March 2021Delivered on: 31 March 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 33 turner street lees oldham.
Outstanding
26 February 2021Delivered on: 10 March 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 40 spring street waterhead OL4 2BD as registered at the land registry under title number OL444.
Outstanding
26 February 2021Delivered on: 10 March 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 79 agincourt street heywood OL10 3EX as registered at the land registry under title number GM14617.
Outstanding
26 February 2021Delivered on: 10 March 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 9 harry street, rochdale, OL11 3HS as registered at the land registry under title number LA285203.
Outstanding
5 February 2021Delivered on: 25 February 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 168 milnrow road, shaw, oldham OL2 8BE.
Outstanding
17 December 2020Delivered on: 21 December 2020
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 12 cartridge street, heywood, OL10 3AF as registered at the land registry under title number MAN73931.
Outstanding
18 December 2020Delivered on: 21 December 2020
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 1A duckworth street, shaw oldham OL2 8ET.
Outstanding
8 December 2021Delivered on: 13 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 1 pym street heywood.
Outstanding
23 November 2021Delivered on: 26 November 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 208 greenacres raod oldham.
Outstanding
28 May 2021Delivered on: 10 June 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 26 ogden street, castleton rochdale OL11 3DY as registered at the land registry under title number LA316747.
Outstanding
12 November 2020Delivered on: 12 November 2020
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 4 oswald street crompton & coal store OL2 8BB. Title number GM30091.
Outstanding

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
1 December 2022Cessation of Apollo Stone Holdings Limited as a person with significant control on 21 November 2022 (1 page)
1 December 2022Notification of Jason Davis as a person with significant control on 21 November 2022 (2 pages)
1 December 2022Notification of Joseph Braybrooke as a person with significant control on 21 November 2022 (2 pages)
28 September 2022Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 58 Epping Road Toot Hill Ongar CM5 9SQ on 28 September 2022 (1 page)
28 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
13 December 2021Registration of charge 106945270012, created on 8 December 2021 (6 pages)
26 November 2021Registration of charge 106945270011, created on 23 November 2021 (6 pages)
10 June 2021Registration of charge 106945270010, created on 28 May 2021 (4 pages)
24 May 2021Registration of charge 106945270009, created on 20 May 2021 (6 pages)
6 April 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
31 March 2021Registration of charge 106945270008, created on 29 March 2021 (6 pages)
10 March 2021Registration of charge 106945270006, created on 26 February 2021 (4 pages)
10 March 2021Registration of charge 106945270007, created on 26 February 2021 (4 pages)
10 March 2021Registration of charge 106945270005, created on 26 February 2021 (4 pages)
25 February 2021Registration of charge 106945270004, created on 5 February 2021 (4 pages)
21 December 2020Registration of charge 106945270002, created on 18 December 2020 (3 pages)
21 December 2020Registration of charge 106945270003, created on 17 December 2020 (3 pages)
12 November 2020Registration of charge 106945270001, created on 12 November 2020 (3 pages)
22 September 2020Cessation of Jason Mark Davis as a person with significant control on 17 June 2020 (1 page)
22 September 2020Cessation of Joseph Leonard Braybrooke as a person with significant control on 17 June 2020 (1 page)
22 September 2020Notification of Apollo Stone Holdings Limited as a person with significant control on 17 June 2020 (2 pages)
25 June 2020Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
24 June 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
27 February 2020Statement of capital following an allotment of shares on 2 February 2020
  • GBP 200
(3 pages)
4 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
5 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
3 May 2018Director's details changed for Mr Joseph Leonard Braybrooke on 3 May 2018 (2 pages)
3 May 2018Director's details changed for Mr Jason Mark Davis on 3 May 2018 (2 pages)
3 May 2018Change of details for Mr Jason Mark Davis as a person with significant control on 3 May 2018 (2 pages)
3 May 2018Change of details for Mr Joseph Leonard Braybrooke as a person with significant control on 3 May 2018 (2 pages)
5 February 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
28 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-28
  • GBP 2
(37 pages)
28 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-28
  • GBP 2
(37 pages)