AUGUSTA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AUGUSTA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02479266

Incorporation date

09/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Lawson Grove, Plymouth, Devon PL9 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1990)
dot icon20/01/2026
Termination of appointment of Sandra May Hendy as a director on 2026-01-19
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Notification of Sandra May Hendy as a person with significant control on 2021-08-05
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/05/2020
Register inspection address has been changed to 9 Lawson Grove Plymouth Lawson Grove Plymouth PL9 7QJ
dot icon04/05/2020
Appointment of Mrs Sandra May Hendy as a director on 2020-05-02
dot icon04/05/2020
Appointment of Mr Paul Anthony Hendy as a secretary on 2020-04-19
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Termination of appointment of Peter Michael Philip Hendy as a director on 2019-04-06
dot icon09/12/2019
Termination of appointment of Peter Michael Philip Hendy as a secretary on 2019-04-06
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/09/2014
Satisfaction of charge 1 in full
dot icon18/09/2014
Satisfaction of charge 2 in full
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Appointment of Peter Michael Philip Hendy as a director
dot icon30/04/2014
Appointment of Paul Anthony Hendy as a director
dot icon30/04/2014
Appointment of Peter Michael Philip Hendy as a secretary
dot icon30/04/2014
Registered office address changed from 7 Albemarle Villas Stoke Plymouth PL1 5QZ on 2014-04-30
dot icon30/04/2014
Termination of appointment of Paul Woods as a director
dot icon30/04/2014
Termination of appointment of Timothy Shobrook as a director
dot icon30/04/2014
Termination of appointment of Christopher Pearn as a director
dot icon30/04/2014
Termination of appointment of Nigel Theyer as a director
dot icon30/04/2014
Termination of appointment of Nigel Theyer as a secretary
dot icon23/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Nigel Anthony Theyer on 2010-04-12
dot icon12/04/2010
Director's details changed for Paul Lewis Woods on 2010-04-12
dot icon12/04/2010
Director's details changed for Christopher Arthur Pearn on 2010-04-12
dot icon12/04/2010
Director's details changed for Timothy Nicholas Shobrook on 2010-04-12
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 31/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 31/03/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 31/03/07; full list of members
dot icon10/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2006
Particulars of mortgage/charge
dot icon13/04/2006
Return made up to 31/03/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 31/03/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/04/2002
Return made up to 31/03/02; full list of members
dot icon09/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/04/2001
Return made up to 31/03/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon03/05/2000
Return made up to 31/03/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon31/03/1999
Return made up to 31/03/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon21/04/1998
Return made up to 31/03/98; no change of members
dot icon02/11/1997
Full accounts made up to 1997-03-31
dot icon21/07/1997
Return made up to 31/03/97; full list of members
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon04/06/1996
Return made up to 31/05/96; no change of members
dot icon14/11/1995
Accounts for a small company made up to 1995-03-31
dot icon30/06/1995
Return made up to 31/05/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon27/05/1994
Return made up to 31/05/94; full list of members
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon25/05/1993
Return made up to 31/05/93; no change of members
dot icon26/03/1993
Registered office changed on 26/03/93 from: 1 the cres plymouth PL1 3AE
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon26/08/1992
Return made up to 31/05/92; no change of members
dot icon18/02/1992
Full accounts made up to 1991-03-31
dot icon08/07/1991
Particulars of mortgage/charge
dot icon17/06/1991
Return made up to 31/05/91; full list of members
dot icon28/06/1990
Certificate of change of name
dot icon28/06/1990
Certificate of change of name
dot icon17/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1990
Ad 04/04/90--------- £ si 59996@1=59996 £ ic 4/60000
dot icon03/05/1990
Ad 03/04/90--------- £ si 2@1=2 £ ic 2/4
dot icon03/05/1990
Resolutions
dot icon03/05/1990
Resolutions
dot icon03/05/1990
£ nc 100/60000 03/04/90
dot icon03/05/1990
Registered office changed on 03/05/90 from: 36 southernhay east exeter devon EX1 1LA
dot icon09/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-67.45 % *

* during past year

Cash in Bank

£6,027.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
271.54K
-
0.00
-
-
2022
2
247.06K
-
0.00
18.52K
-
2023
1
287.98K
-
0.00
6.03K
-
2023
1
287.98K
-
0.00
6.03K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

287.98K £Ascended16.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.03K £Descended-67.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hendy, Peter Michael Philip
Secretary
31/03/2014 - 05/04/2019
-
Hendy, Paul Anthony
Secretary
18/04/2020 - Present
-
Hendy, Peter Michael Philip
Director
31/03/2014 - 05/04/2019
-
Mr Paul Anthony Hendy
Director
01/04/2014 - Present
2
Mrs Sandra May Hendy
Director
02/05/2020 - 19/01/2026
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUGUSTA PROPERTIES LIMITED

AUGUSTA PROPERTIES LIMITED is an(a) Active company incorporated on 09/03/1990 with the registered office located at 9 Lawson Grove, Plymouth, Devon PL9 7QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUGUSTA PROPERTIES LIMITED?

toggle

AUGUSTA PROPERTIES LIMITED is currently Active. It was registered on 09/03/1990 .

Where is AUGUSTA PROPERTIES LIMITED located?

toggle

AUGUSTA PROPERTIES LIMITED is registered at 9 Lawson Grove, Plymouth, Devon PL9 7QJ.

What does AUGUSTA PROPERTIES LIMITED do?

toggle

AUGUSTA PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AUGUSTA PROPERTIES LIMITED have?

toggle

AUGUSTA PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for AUGUSTA PROPERTIES LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Sandra May Hendy as a director on 2026-01-19.