AUGUSTA PARK (ANDOVER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AUGUSTA PARK (ANDOVER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06987848

Incorporation date

11/08/2009

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2009)
dot icon02/09/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon24/02/2025
Accounts for a dormant company made up to 2024-08-31
dot icon15/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon12/08/2024
Director's details changed for Mr Thomas Williams on 2024-08-01
dot icon06/03/2024
Accounts for a dormant company made up to 2023-08-31
dot icon17/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon01/02/2023
Accounts for a dormant company made up to 2022-08-31
dot icon01/09/2022
Appointment of Mr Daniel Aaron Joseph Platt as a director on 2022-09-01
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon22/07/2022
Appointment of Trinity Nominees (1) Limited as a secretary on 2022-07-22
dot icon22/07/2022
Registered office address changed from 14 London Street Andover SP10 2PA England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2022-07-22
dot icon14/07/2022
Appointment of Mr Satish Shyamlal Nichani as a director on 2022-07-14
dot icon14/07/2022
Appointment of Mr Thomas Williams as a director on 2022-07-13
dot icon13/07/2022
Appointment of Mr Justin Mark Montgomery as a director on 2022-07-13
dot icon13/07/2022
Termination of appointment of Daniel Aaron Joseph Platt as a director on 2022-05-20
dot icon22/06/2022
Director's details changed for Mr Suraj Nichani on 2022-06-01
dot icon10/05/2022
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2022-05-01
dot icon04/05/2022
Termination of appointment of Iraj Aryan as a director on 2022-04-29
dot icon15/02/2022
Accounts for a dormant company made up to 2021-08-31
dot icon15/02/2022
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 14 London Street Andover SP10 2PA on 2022-02-15
dot icon24/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon04/06/2021
Appointment of Mr Daniel Aaron Joseph Platt as a director on 2021-06-04
dot icon04/02/2021
Accounts for a dormant company made up to 2020-08-31
dot icon18/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon21/02/2020
Accounts for a dormant company made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon13/08/2019
Director's details changed for Mr Suraj Nichani on 2019-08-01
dot icon18/02/2019
Accounts for a dormant company made up to 2018-08-31
dot icon25/01/2019
Termination of appointment of Justin Mark Montgomery as a director on 2019-01-25
dot icon25/01/2019
Appointment of Mr Suraj Nichani as a director on 2019-01-25
dot icon21/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon10/08/2018
Termination of appointment of Simon John Michael Devonald as a director on 2018-08-10
dot icon10/08/2018
Appointment of Mr Justin Mark Montgomery as a director on 2018-08-08
dot icon09/08/2018
Appointment of Mr Iraj Aryan as a director on 2018-08-08
dot icon12/03/2018
Accounts for a dormant company made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon08/02/2017
Accounts for a dormant company made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon03/02/2016
Accounts for a dormant company made up to 2015-08-31
dot icon12/08/2015
Annual return made up to 2015-08-11 no member list
dot icon12/08/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-08-12
dot icon11/08/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon11/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-11 no member list
dot icon11/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-11 no member list
dot icon12/08/2013
Registered office address changed from Trinity Estates Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 2013-08-12
dot icon12/08/2013
Director's details changed for Mr Simon John Michael Devonald on 2013-03-31
dot icon12/08/2013
Secretary's details changed for Trinity Nominees No.1 Limited on 2013-03-31
dot icon08/02/2013
Accounts for a dormant company made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-11 no member list
dot icon22/02/2012
Accounts for a dormant company made up to 2011-08-31
dot icon17/08/2011
Annual return made up to 2011-08-11 no member list
dot icon23/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-08-11 no member list
dot icon11/08/2010
Secretary's details changed for Trinity Nominees No.1 Limited on 2010-08-11
dot icon11/08/2010
Termination of appointment of Trinity Nominees (No 2) Limited as a director
dot icon20/04/2010
Appointment of Mr Simon John Michael Devonald as a director
dot icon20/08/2009
Secretary appointed trinity nominees no.1 LIMITED
dot icon20/08/2009
Director appointed trinity nominees (no 2) LIMITED
dot icon17/08/2009
Appointment terminated director barbara kahan
dot icon17/08/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon11/08/2009
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
31/08/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
11/08/2009 - 01/05/2022
632
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
22/07/2022 - Present
632
Devonald, Simon John Michael
Director
31/03/2010 - 10/08/2018
302
Kahan, Barbara
Director
11/08/2009 - 11/08/2009
27940
Platt, Daniel Aaron Joseph
Director
01/09/2022 - Present
2

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 PARK (ANDOVER) MANAGEMENT COMPANY LIMITED

AUGUSTA PARK (ANDOVER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/08/2009 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 6 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 AUGUSTA PARK (ANDOVER) MANAGEMENT COMPANY LIMITED?

toggle

AUGUSTA PARK (ANDOVER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/08/2009 .

Where is AUGUSTA PARK (ANDOVER) MANAGEMENT COMPANY LIMITED located?

toggle

AUGUSTA PARK (ANDOVER) MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does AUGUSTA PARK (ANDOVER) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AUGUSTA PARK (ANDOVER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-08-11 with no updates.