29 AUGUSTA GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

29 AUGUSTA GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06772686

Incorporation date

15/12/2008

Size

Dormant

Contacts

Registered address

Registered address

29 Augusta Gardens Augusta Gardens, Folkestone CT20 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2008)
dot icon25/03/2026
Termination of appointment of Donald Stuart Mclaren as a director on 2026-02-24
dot icon05/03/2026
Accounts for a dormant company made up to 2025-06-23
dot icon13/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon21/11/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon08/10/2024
Register inspection address has been changed from 84 High Street Hythe CT21 5AJ England to 29 Augusta Gardens Augusta Gardens Folkestone CT20 2RT
dot icon16/07/2024
Director's details changed for Mrs Susan Creitz-Blood on 2024-07-14
dot icon24/04/2024
Director's details changed for Mrs Susan Creitz-Blood on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Matthew Herd on 2024-04-24
dot icon09/02/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-02-09
dot icon09/02/2024
Appointment of Mr Garry Blood as a secretary on 2024-02-09
dot icon09/02/2024
Registered office address changed from 130 Sandgate Road Folkestone CT20 2BW England to 29 Augusta Gardens Augusta Gardens Folkestone CT20 2RT on 2024-02-09
dot icon06/12/2023
Director's details changed for Mr Matthew Herd on 2023-12-06
dot icon06/12/2023
Appointment of Mrs Susan Creitz-Blood as a director on 2023-12-06
dot icon20/09/2023
Accounts for a dormant company made up to 2023-06-23
dot icon08/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon27/06/2023
Previous accounting period extended from 2022-12-31 to 2023-06-23
dot icon25/04/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-02-01
dot icon24/04/2023
Termination of appointment of Margaret Charlwood as a director on 2023-02-10
dot icon24/04/2023
Termination of appointment of Alexander Fleming as a secretary on 2023-03-30
dot icon24/04/2023
Registered office address changed from 84 High Street Hythe Kent CT21 5AJ to 130 Sandgate Road Folkestone CT20 2BW on 2023-04-24
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon13/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon12/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/09/2020
Appointment of Mr Matthew Herd as a director on 2020-09-21
dot icon18/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon18/09/2020
Termination of appointment of Mary Catherine West as a director on 2020-07-16
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon13/09/2019
Register inspection address has been changed from 29 B Augusta Gardens Folkestone Kent CT20 2RT United Kingdom to 84 High Street Hythe CT21 5AJ
dot icon13/09/2019
Register(s) moved to registered office address 84 High Street Hythe Kent CT21 5AJ
dot icon13/09/2019
Appointment of Mrs Margaret Charlwood as a director on 2019-09-01
dot icon13/09/2019
Termination of appointment of Katie Jane Marshall as a director on 2019-09-01
dot icon27/03/2019
Appointment of Alexander Fleming as a secretary on 2019-01-01
dot icon27/03/2019
Registered office address changed from 29B Augusta Gardens Folkestone Kent CT20 2RT England to 84 High Street Hythe Kent CT21 5AJ on 2019-03-27
dot icon27/03/2019
Accounts for a dormant company made up to 2017-12-31
dot icon27/03/2019
Confirmation statement made on 2018-09-05 with no updates
dot icon27/03/2019
Administrative restoration application
dot icon12/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon12/12/2017
Registered office address changed from Pls PO Box 536 Ashford TN23 9TZ to 29B Augusta Gardens Folkestone Kent CT20 2RT on 2017-12-12
dot icon18/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-15 no member list
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/07/2015
Appointment of Mr Frederic Jean-Claude Yann Guyot as a director on 2014-07-25
dot icon24/07/2015
Registered office address changed from C/O Plsmoveme2 8 Town Walk Folkestone Kent CT20 2AD to Pls PO Box 536 Ashford TN23 9TZ on 2015-07-24
dot icon17/12/2014
Annual return made up to 2014-12-15 no member list
dot icon17/12/2014
Termination of appointment of Barnaby Alain Roger Townsend as a director on 2014-07-25
dot icon27/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-15 no member list
dot icon16/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2012-12-15 no member list
dot icon26/01/2012
Annual return made up to 2011-12-15 no member list
dot icon09/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2010-12-15 no member list
dot icon22/03/2011
Director's details changed for Mrs Katie Jane Marshall on 2011-03-22
dot icon22/03/2011
Registered office address changed from 29B Augusta Gardens Folkestone Kent CT20 2RT on 2011-03-22
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/08/2010
Appointment of Mrs Katie Jane Marshall as a director
dot icon19/08/2010
Termination of appointment of Robert Tandy as a director
dot icon12/01/2010
Annual return made up to 2009-12-15 no member list
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Director's details changed for Donald Stuart Mclaren on 2009-12-15
dot icon11/01/2010
Director's details changed for Mary Catherine West on 2009-12-15
dot icon11/01/2010
Register inspection address has been changed
dot icon11/01/2010
Director's details changed for Robert Hartlett Tandy on 2009-12-15
dot icon11/01/2010
Director's details changed for Natasha Jane Mayes on 2009-12-15
dot icon15/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2023
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/02/2023 - 09/02/2024
2825
Mclaren, Donald Stuart
Director
15/12/2008 - 24/02/2026
9
BIG RED PROPERTY BOX LIMITED
Corporate Secretary
01/01/2019 - 30/03/2023
27
Charlwood, Margaret
Director
01/09/2019 - 10/02/2023
-
Guyot, Frederic Jean-Claude Yann
Director
25/07/2014 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 29 AUGUSTA GARDENS MANAGEMENT COMPANY LIMITED

29 AUGUSTA GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/12/2008 with the registered office located at 29 Augusta Gardens Augusta Gardens, Folkestone CT20 2RT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 29 AUGUSTA GARDENS MANAGEMENT COMPANY LIMITED?

toggle

29 AUGUSTA GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/12/2008 .

Where is 29 AUGUSTA GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

29 AUGUSTA GARDENS MANAGEMENT COMPANY LIMITED is registered at 29 Augusta Gardens Augusta Gardens, Folkestone CT20 2RT.

What does 29 AUGUSTA GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

29 AUGUSTA GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 29 AUGUSTA GARDENS MANAGEMENT COMPANY LIMITED have?

toggle

29 AUGUSTA GARDENS MANAGEMENT COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for 29 AUGUSTA GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Donald Stuart Mclaren as a director on 2026-02-24.