AUGEAN PROPERTY LIMITED

Register to unlock more data on OkredoRegister

AUGEAN PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855700

Incorporation date

08/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

4 Rudgate Court, Walton, Wetherby, West Yorkshire LS23 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1999)
dot icon30/12/2025
Secretary's details changed for A G Secretarial Limited on 2025-12-01
dot icon03/11/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/02/2025
Termination of appointment of Shaun David Pottage as a director on 2025-01-06
dot icon16/01/2025
Appointment of Mr Paul Michael Boote as a director on 2025-01-08
dot icon01/11/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon03/10/2024
Termination of appointment of John Hugo Rauch as a director on 2024-09-02
dot icon03/10/2024
Appointment of Mr Richard Michael Brooke as a director on 2024-09-02
dot icon26/07/2024
Micro company accounts made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/05/2022
Termination of appointment of Mark Rupert Maxwell Fryer as a director on 2022-04-27
dot icon29/03/2022
Appointment of Shaun Pottage as a director on 2022-03-22
dot icon09/11/2021
Change of details for Augean Limited as a person with significant control on 2021-11-08
dot icon09/11/2021
Change of details for Augean Plc as a person with significant control on 2021-11-08
dot icon01/11/2021
Satisfaction of charge 038557000004 in full
dot icon25/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon06/08/2021
Micro company accounts made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon28/08/2020
Accounts for a small company made up to 2019-12-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon08/07/2019
Accounts for a small company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon14/09/2018
Termination of appointment of Nigel Bowen as a director on 2018-08-31
dot icon19/07/2018
Accounts for a small company made up to 2017-12-31
dot icon13/07/2018
Resolutions
dot icon19/10/2017
Termination of appointment of Stewart John Rodney Davies as a director on 2017-10-16
dot icon19/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon16/08/2017
Accounts for a small company made up to 2016-12-31
dot icon22/05/2017
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
dot icon22/05/2017
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon02/03/2017
Secretary's details changed for A G Secretarial Limited on 2016-06-15
dot icon10/01/2017
Appointment of Mr John Hugo Rauch as a director on 2016-11-12
dot icon29/12/2016
Termination of appointment of Neil David Canwell as a director on 2016-11-12
dot icon29/12/2016
Termination of appointment of Richard Stephen Laker as a director on 2016-11-12
dot icon28/12/2016
Appointment of Mark Rupert Maxwell Fryer as a director on 2016-11-12
dot icon24/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon21/06/2016
Appointment of Ag Secretarial Limited as a secretary on 2016-06-07
dot icon21/06/2016
Termination of appointment of Richard Laker as a secretary on 2016-06-07
dot icon24/05/2016
Resolutions
dot icon24/05/2016
Registration of charge 038557000004, created on 2016-05-18
dot icon19/05/2016
Appointment of Mr Nigel Bowen as a director on 2016-05-18
dot icon19/05/2016
Termination of appointment of Ian Telford as a director on 2016-05-18
dot icon19/05/2016
Termination of appointment of Andrew Colin Warvill as a director on 2016-05-18
dot icon19/05/2016
Termination of appointment of George Telford as a director on 2016-05-18
dot icon19/05/2016
Appointment of Mr Neil David Canwell as a director on 2016-05-18
dot icon19/05/2016
Appointment of Mr Richard Stephen Laker as a director on 2016-05-18
dot icon19/05/2016
Appointment of Dr Stewart John Rodney Davies as a director on 2016-05-18
dot icon19/05/2016
Registered office address changed from Colt Business Park Witty Street Hull North Humberside HU3 4TT to 4 Rudgate Court Walton Wetherby West Yorkshire LS23 7BF on 2016-05-19
dot icon19/05/2016
Appointment of Richard Laker as a secretary on 2016-05-18
dot icon19/05/2016
Termination of appointment of Andrew Colin Warvill as a secretary on 2016-05-18
dot icon19/05/2016
Termination of appointment of Andrew Colin Warvill as a secretary on 2016-05-18
dot icon03/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/12/2015
Satisfaction of charge 1 in full
dot icon15/12/2015
Satisfaction of charge 3 in full
dot icon15/12/2015
Satisfaction of charge 2 in full
dot icon13/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon19/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon22/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon09/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon09/05/2012
Purchase of own shares.
dot icon08/05/2012
Cancellation of shares. Statement of capital on 2012-05-08
dot icon17/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/11/2011
Termination of appointment of Glenn Telford as a director
dot icon14/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon11/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon15/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon13/10/2009
Director's details changed for Ian Telford on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Andrew Colin Warvill on 2009-10-13
dot icon13/10/2009
Director's details changed for Mr Glenn Telford on 2009-10-13
dot icon13/10/2009
Director's details changed for George Telford on 2009-10-13
dot icon03/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon15/10/2008
Return made up to 08/10/08; full list of members
dot icon21/04/2008
Accounts for a medium company made up to 2007-12-31
dot icon01/11/2007
New secretary appointed
dot icon01/11/2007
New director appointed
dot icon12/10/2007
Return made up to 08/10/07; full list of members
dot icon15/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon31/10/2006
Return made up to 08/10/06; full list of members
dot icon10/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon14/12/2005
Return made up to 08/10/05; full list of members
dot icon14/12/2005
Ad 08/05/03--------- £ si 3100@1
dot icon25/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon03/11/2004
Return made up to 08/10/04; full list of members
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon15/10/2003
Return made up to 08/10/03; full list of members
dot icon02/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon17/10/2002
Return made up to 08/10/02; full list of members
dot icon07/10/2002
Ad 30/09/02--------- £ si 3100@1=3100 £ ic 64000/67100
dot icon07/10/2002
Nc inc already adjusted 20/09/02
dot icon07/10/2002
Resolutions
dot icon29/03/2002
Accounts for a medium company made up to 2001-12-31
dot icon05/11/2001
Return made up to 08/10/01; full list of members
dot icon27/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon10/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Particulars of mortgage/charge
dot icon14/11/2000
Return made up to 08/10/00; full list of members
dot icon06/01/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon17/12/1999
Particulars of mortgage/charge
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
Director resigned
dot icon15/12/1999
Registered office changed on 15/12/99 from: 5 parliament street kingston upon hull north humberside HU1 2AZ
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New director appointed
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
New director appointed
dot icon14/12/1999
Resolutions
dot icon14/12/1999
Ad 08/12/99--------- £ si 61998@1=61998 £ ic 2/62000
dot icon14/12/1999
Nc inc already adjusted 08/12/99
dot icon14/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon08/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.25M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryer, Mark Rupert Maxwell
Director
12/11/2016 - 27/04/2022
74
Boote, Paul Michael
Director
08/01/2025 - Present
69
Rauch, John Hugo
Director
12/11/2016 - 02/09/2024
21
A G SECRETARIAL LIMITED
Corporate Secretary
07/06/2016 - Present
663
Pottage, Shaun David
Director
22/03/2022 - 06/01/2025
34

Persons with Significant Control

0

No PSC data available.

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 AUGEAN PROPERTY LIMITED

AUGEAN PROPERTY LIMITED is an(a) Active company incorporated on 08/10/1999 with the registered office located at 4 Rudgate Court, Walton, Wetherby, West Yorkshire LS23 7BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUGEAN PROPERTY LIMITED?

toggle

AUGEAN PROPERTY LIMITED is currently Active. It was registered on 08/10/1999 .

Where is AUGEAN PROPERTY LIMITED located?

toggle

AUGEAN PROPERTY LIMITED is registered at 4 Rudgate Court, Walton, Wetherby, West Yorkshire LS23 7BF.

What does AUGEAN PROPERTY LIMITED do?

toggle

AUGEAN PROPERTY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUGEAN PROPERTY LIMITED?

toggle

The latest filing was on 30/12/2025: Secretary's details changed for A G Secretarial Limited on 2025-12-01.