THE FRENCH APARTMENTS LIMITED
Overview
| Company Name | THE FRENCH APARTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04480683 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE FRENCH APARTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE FRENCH APARTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for THE FRENCH APARTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Warwick Estates Property Management Ltd as a secretary on Jan 01, 2026 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Appointment of Ms Alison Orchard as a director on Dec 15, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 02, 2025 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Alan David Weiner as a person with significant control on Jul 02, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Ms Deborah Grimason on Mar 25, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Gunther Bauer on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Eileen Anderson Melville on Mar 25, 2025 | 2 pages | CH01 | ||
Change of details for Mr Alan David Weiner as a person with significant control on Mar 25, 2025 | 2 pages | PSC04 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 02, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Ltd on Aug 07, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Aug 02, 2023 with updates | 6 pages | CS01 | ||
Appointment of Mrs Deborah Grimason as a director on Jul 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE FRENCH APARTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Station Approach CM20 2FB Harlow One Essex England |
| 208346400001 | ||||||||||
| BAUER, Gunther | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | German | 271211350001 | |||||||||
| GRIMASON, Deborah | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 301222970001 | |||||||||
| MELVILLE, Eileen Anderson | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 2950360002 | |||||||||
| ORCHARD, Alison | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 343806140001 | |||||||||
| GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | 75350600002 | ||||||||||
| GANDHI, Devendra | Secretary | 50 Warlington Road CR7 7DE Thornton Heath Surrey | British | 75350600001 | ||||||||||
| TAYLOR, James Stuart | Secretary | De Courcel Rd BN2 5RZ Brighton 7 The French Apartments East Sussex Uk | British | 169227100001 | ||||||||||
| WEINER, Alan David | Secretary | 2 Loudwater House Troutstream Way WD3 4HN Rickmansworth Hertfordshire | British | 38628180001 | ||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom |
| 158243630015 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRODIE, Jonathan Ross | Director | Barn Cottage Moon Lane Dormansland RH7 6PD Lingfield Surrey | England | British | 62279790001 | |||||||||
| BRODIE, Jonathan Ross | Director | Barn Cottage Moon Lane Dormansland RH7 6PD Lingfield Surrey | England | British | 62279790001 | |||||||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||||||
| DOUGLAS, James David | Director | De Courcel Road BN2 5RZ Brighton 2 The French Apartments East Sussex Uk | Uk | British | 121839850002 | |||||||||
| DOUGLAS, James David | Director | The French Apartments Decourcel Road BN2 5RZ Brighton 2 Sussex | Uk | British | 121839850002 | |||||||||
| DOUGLAS, Janet Cynthia | Director | The French Apartments De Courcel Road BN2 5RZ Brighton Apartment 2 East Sussex United Kingdom | United Kingdom | British | 148953190001 | |||||||||
| GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | 75350600002 | |||||||||
| GANDHI, Devendra | Director | 50 Warlington Road CR7 7DE Thornton Heath Surrey | British | 75350600001 | ||||||||||
| HICKS, Tristram Alan | Director | Park Lane CR0 1JB Croydon 94 Surrey | United Kingdom | British | 211580140001 | |||||||||
| HOLLAND, Wendy Hope | Director | The French Apartments De Courcel Road BN2 5RZ Brightson 1 Sussex United Kingdom | United Kingdom | British | 127309000002 | |||||||||
| HOLLAND, Wendy Hope | Director | De Courcel Road BN2 5RZ Brighton 1 The French Apartments Sussex Uk | United Kingdom | British | 127309000002 | |||||||||
| HOLLAND, Wendy Hope | Director | The French Apartments De Courcel Road BN2 5RZ Brighton 1 East Sussex England | United Kingdom | British | 127309000002 | |||||||||
| LAW, Dean Russell | Director | BN2 5RZ Brighton 3 The French Apartments East Sussex | British | 128287740001 | ||||||||||
| LOADSMAN, Gerald Hugh, Dr | Director | Finches Avenue Croxley Green WD3 4LN Rickmansworth The Farmhouse Herts | Uk | British | 152632770001 | |||||||||
| MELVILLE, Eileen Anderson | Director | 13 The French Apartments De Courcel Road BN2 5RZ Brighton East Sussex | England | British | 2950360002 | |||||||||
| ROSE, David Frederick | Director | Flat 6 The French Apartments De Courcel Road BN2 5TF Brighton East Sussex | British | 9530690002 | ||||||||||
| ROSE, David Frederick | Director | Flat 6 The French Apartments De Courcel Road BN2 5TF Brighton East Sussex | British | 9530690002 | ||||||||||
| WEINER, Alan David | Director | Platts Lane Hampstead NW3 7NP London 27 United Kingdom | England | British | 38628180002 | |||||||||
| WEINER, Alan David | Director | 2 Loudwater House Troutstream Way WD3 4HN Rickmansworth Hertfordshire | United Kingdom | British | 38628180001 | |||||||||
| WOOD, John William | Director | Preston Road BN1 6AG Brighton 169 East Sussex United Kingdom | England | British | 158046570001 | |||||||||
| CPM ASSET MANAGEMENT LIMITED | Director | Essex Road EN11 0DR Hoddesdon C P M House Hertfordshire | 131047100001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of THE FRENCH APARTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan David Weiner | Apr 06, 2016 | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE FRENCH APARTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 11, 2025 | The 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