THE FRENCH APARTMENTS LIMITED

THE FRENCH APARTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE FRENCH APARTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04480683
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE FRENCH APARTMENTS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE FRENCH APARTMENTS LIMITED located?

    Registered Office Address
    One
    Station Approach
    CM20 2FB Harlow
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE FRENCH APARTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE FRENCH APARTMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2026
    Next Confirmation Statement DueAug 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2025
    OverdueNo

    What are the latest filings for THE FRENCH APARTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Warwick Estates Property Management Ltd as a secretary on Jan 01, 2026

    2 pagesAP04

    Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to One Station Approach Harlow Essex CM20 2FB on Jan 14, 2026

    1 pagesAD01

    Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Dec 31, 2025

    1 pagesTM02

    Appointment of Ms Alison Orchard as a director on Dec 15, 2025

    2 pagesAP01

    Confirmation statement made on Aug 02, 2025 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Alan David Weiner as a person with significant control on Jul 02, 2025

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Director's details changed for Ms Deborah Grimason on Mar 25, 2025

    2 pagesCH01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025

    1 pagesAD01

    Director's details changed for Mr Gunther Bauer on Mar 25, 2025

    2 pagesCH01

    Director's details changed for Ms Eileen Anderson Melville on Mar 25, 2025

    2 pagesCH01

    Change of details for Mr Alan David Weiner as a person with significant control on Mar 25, 2025

    2 pagesPSC04

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 02, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Secretary's details changed for Hml Company Secretarial Services Ltd on Aug 07, 2023

    1 pagesCH04

    Confirmation statement made on Aug 02, 2023 with updates

    6 pagesCS01

    Appointment of Mrs Deborah Grimason as a director on Jul 10, 2023

    2 pagesAP01

    Confirmation statement made on Aug 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of THE FRENCH APARTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Station Approach
    CM20 2FB Harlow
    One
    Essex
    England
    Secretary
    Station Approach
    CM20 2FB Harlow
    One
    Essex
    England
    Identification TypeUK Limited Company
    Registration Number06230550
    208346400001
    BAUER, Gunther
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomGerman271211350001
    GRIMASON, Deborah
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish301222970001
    MELVILLE, Eileen Anderson
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish2950360002
    ORCHARD, Alison
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish343806140001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    GANDHI, Devendra
    50 Warlington Road
    CR7 7DE Thornton Heath
    Surrey
    Secretary
    50 Warlington Road
    CR7 7DE Thornton Heath
    Surrey
    British75350600001
    TAYLOR, James Stuart
    De Courcel Rd
    BN2 5RZ Brighton
    7 The French Apartments
    East Sussex
    Uk
    Secretary
    De Courcel Rd
    BN2 5RZ Brighton
    7 The French Apartments
    East Sussex
    Uk
    British169227100001
    WEINER, Alan David
    2 Loudwater House
    Troutstream Way
    WD3 4HN Rickmansworth
    Hertfordshire
    Secretary
    2 Loudwater House
    Troutstream Way
    WD3 4HN Rickmansworth
    Hertfordshire
    British38628180001
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    158243630015
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRODIE, Jonathan Ross
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    Director
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    EnglandBritish62279790001
    BRODIE, Jonathan Ross
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    Director
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    EnglandBritish62279790001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    DOUGLAS, James David
    De Courcel Road
    BN2 5RZ Brighton
    2 The French Apartments
    East Sussex
    Uk
    Director
    De Courcel Road
    BN2 5RZ Brighton
    2 The French Apartments
    East Sussex
    Uk
    UkBritish121839850002
    DOUGLAS, James David
    The French Apartments
    Decourcel Road
    BN2 5RZ Brighton
    2
    Sussex
    Director
    The French Apartments
    Decourcel Road
    BN2 5RZ Brighton
    2
    Sussex
    UkBritish121839850002
    DOUGLAS, Janet Cynthia
    The French Apartments
    De Courcel Road
    BN2 5RZ Brighton
    Apartment 2
    East Sussex
    United Kingdom
    Director
    The French Apartments
    De Courcel Road
    BN2 5RZ Brighton
    Apartment 2
    East Sussex
    United Kingdom
    United KingdomBritish148953190001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    GANDHI, Devendra
    50 Warlington Road
    CR7 7DE Thornton Heath
    Surrey
    Director
    50 Warlington Road
    CR7 7DE Thornton Heath
    Surrey
    British75350600001
    HICKS, Tristram Alan
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United KingdomBritish211580140001
    HOLLAND, Wendy Hope
    The French Apartments
    De Courcel Road
    BN2 5RZ Brightson
    1
    Sussex
    United Kingdom
    Director
    The French Apartments
    De Courcel Road
    BN2 5RZ Brightson
    1
    Sussex
    United Kingdom
    United KingdomBritish127309000002
    HOLLAND, Wendy Hope
    De Courcel Road
    BN2 5RZ Brighton
    1 The French Apartments
    Sussex
    Uk
    Director
    De Courcel Road
    BN2 5RZ Brighton
    1 The French Apartments
    Sussex
    Uk
    United KingdomBritish127309000002
    HOLLAND, Wendy Hope
    The French Apartments
    De Courcel Road
    BN2 5RZ Brighton
    1
    East Sussex
    England
    Director
    The French Apartments
    De Courcel Road
    BN2 5RZ Brighton
    1
    East Sussex
    England
    United KingdomBritish127309000002
    LAW, Dean Russell
    BN2 5RZ Brighton
    3 The French Apartments
    East Sussex
    Director
    BN2 5RZ Brighton
    3 The French Apartments
    East Sussex
    British128287740001
    LOADSMAN, Gerald Hugh, Dr
    Finches Avenue
    Croxley Green
    WD3 4LN Rickmansworth
    The Farmhouse
    Herts
    Director
    Finches Avenue
    Croxley Green
    WD3 4LN Rickmansworth
    The Farmhouse
    Herts
    UkBritish152632770001
    MELVILLE, Eileen Anderson
    13 The French Apartments
    De Courcel Road
    BN2 5RZ Brighton
    East Sussex
    Director
    13 The French Apartments
    De Courcel Road
    BN2 5RZ Brighton
    East Sussex
    EnglandBritish2950360002
    ROSE, David Frederick
    Flat 6 The French Apartments
    De Courcel Road
    BN2 5TF Brighton
    East Sussex
    Director
    Flat 6 The French Apartments
    De Courcel Road
    BN2 5TF Brighton
    East Sussex
    British9530690002
    ROSE, David Frederick
    Flat 6 The French Apartments
    De Courcel Road
    BN2 5TF Brighton
    East Sussex
    Director
    Flat 6 The French Apartments
    De Courcel Road
    BN2 5TF Brighton
    East Sussex
    British9530690002
    WEINER, Alan David
    Platts Lane
    Hampstead
    NW3 7NP London
    27
    United Kingdom
    Director
    Platts Lane
    Hampstead
    NW3 7NP London
    27
    United Kingdom
    EnglandBritish38628180002
    WEINER, Alan David
    2 Loudwater House
    Troutstream Way
    WD3 4HN Rickmansworth
    Hertfordshire
    Director
    2 Loudwater House
    Troutstream Way
    WD3 4HN Rickmansworth
    Hertfordshire
    United KingdomBritish38628180001
    WOOD, John William
    Preston Road
    BN1 6AG Brighton
    169
    East Sussex
    United Kingdom
    Director
    Preston Road
    BN1 6AG Brighton
    169
    East Sussex
    United Kingdom
    EnglandBritish158046570001
    CPM ASSET MANAGEMENT LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    C P M House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    C P M House
    Hertfordshire
    131047100001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of THE FRENCH APARTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan David Weiner
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Apr 06, 2016
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE FRENCH APARTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 11, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0