AUGUSTA COURT (EXETER) LIMITED

Register to unlock more data on OkredoRegister

AUGUSTA COURT (EXETER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04473789

Incorporation date

29/06/2002

Size

Dormant

Contacts

Registered address

Registered address

10 Southernhay West, Exeter EX1 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2002)
dot icon30/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon17/04/2026
Director's details changed for Dawn Marie Edwards on 2026-04-17
dot icon17/04/2026
Director's details changed for Juliet Ware on 2026-04-17
dot icon16/09/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon04/07/2025
Director's details changed for Mr Patrick Chapman on 2025-02-27
dot icon04/07/2025
Director's details changed for Mr Brian Grant Dennis on 2025-02-27
dot icon29/04/2025
Director's details changed for Dawn Marie Edwards on 2025-04-29
dot icon29/04/2025
Director's details changed for Juliet Ware on 2025-04-29
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/02/2025
Registered office address changed from 10 Southernhay West Exeter Devon EX1 1JG England to 10 Southernhay West Exeter EX1 1JG on 2025-02-27
dot icon27/02/2025
Secretary's details changed for Smart Estate Agent Limited on 2025-02-01
dot icon27/02/2025
Director's details changed for Dr John William Kanefsky on 2025-02-01
dot icon27/10/2024
Appointment of Smart Estate Agent Limited as a secretary on 2024-10-15
dot icon02/09/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN to 10 Southernhay West Exeter Devon EX11JG on 2024-09-02
dot icon02/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-31
dot icon08/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon05/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon05/01/2024
Appointment of Mr Brian Grant Dennis as a director on 2023-12-14
dot icon04/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon29/06/2018
Notification of a person with significant control statement
dot icon07/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon11/09/2017
Appointment of Mr Patrick Chapman as a director on 2017-04-27
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon17/10/2016
Total exemption full accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-29 no member list
dot icon13/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon21/07/2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 2015-05-01
dot icon21/07/2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 2015-05-01
dot icon21/07/2015
Annual return made up to 2015-06-29 no member list
dot icon09/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon08/07/2014
Termination of appointment of Dawn Lau as a director
dot icon08/07/2014
Annual return made up to 2014-06-29 no member list
dot icon09/06/2014
Appointment of Mr John William Kanefsky as a director
dot icon20/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-29 no member list
dot icon29/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-29 no member list
dot icon26/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-29 no member list
dot icon13/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon09/07/2010
Annual return made up to 2010-06-29 no member list
dot icon09/07/2010
Director's details changed for Dawn Marie Edwards on 2009-10-01
dot icon09/07/2010
Director's details changed for Juliet Ware on 2009-10-01
dot icon30/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon01/07/2009
Annual return made up to 29/06/09
dot icon29/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon01/07/2008
Annual return made up to 29/06/08
dot icon22/11/2007
Director resigned
dot icon10/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon06/07/2007
Annual return made up to 29/06/07
dot icon21/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/07/2006
Secretary resigned
dot icon27/07/2006
Registered office changed on 27/07/06 from: hillsdown house high street sidmouth devon EX10 8LD
dot icon27/07/2006
Annual return made up to 29/06/06
dot icon27/07/2006
New secretary appointed
dot icon13/01/2006
New director appointed
dot icon05/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/07/2005
Annual return made up to 29/06/05
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
New director appointed
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Secretary resigned;director resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Registered office changed on 15/03/05 from: tauntfield south road taunton somerset TA1 3ND
dot icon18/08/2004
Annual return made up to 29/06/04
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon08/04/2004
Resolutions
dot icon07/07/2003
Annual return made up to 29/06/03
dot icon09/07/2002
Secretary resigned
dot icon29/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
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)
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/05/2015 - 31/08/2024
273
Kanefsky, John William, Dr
Director
24/04/2014 - Present
1
SMART ESTATE AGENT LIMITED
Corporate Secretary
15/10/2024 - Present
62
Ware, Juliet
Director
02/02/2005 - Present
10
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
28/06/2002 - 28/06/2002
3976

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 AUGUSTA COURT (EXETER) LIMITED

AUGUSTA COURT (EXETER) LIMITED is an(a) Active company incorporated on 29/06/2002 with the registered office located at 10 Southernhay West, Exeter EX1 1JG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUGUSTA COURT (EXETER) LIMITED?

toggle

AUGUSTA COURT (EXETER) LIMITED is currently Active. It was registered on 29/06/2002 .

Where is AUGUSTA COURT (EXETER) LIMITED located?

toggle

AUGUSTA COURT (EXETER) LIMITED is registered at 10 Southernhay West, Exeter EX1 1JG.

What does AUGUSTA COURT (EXETER) LIMITED do?

toggle

AUGUSTA COURT (EXETER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AUGUSTA COURT (EXETER) LIMITED?

toggle

The latest filing was on 30/04/2026: Accounts for a dormant company made up to 2025-12-31.