AUGUSTINE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AUGUSTINE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05208348

Incorporation date

17/08/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Eastons Rentals Ltd, 7 Tattenham Crescent, Epsom KT18 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2004)
dot icon11/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon01/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/02/2023
Appointment of Mr David Bell as a secretary on 2023-01-01
dot icon23/01/2023
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to C/O Eastons Rentals Ltd 7 Tattenham Crescent Epsom KT18 5QG on 2023-01-24
dot icon04/01/2023
Termination of appointment of Pinnacle Property Management Ltd as a secretary on 2022-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-17 with updates
dot icon24/08/2022
Appointment of Mr Michael John Earl as a director on 2022-08-24
dot icon24/08/2022
Termination of appointment of Joy Barbara Weston as a director on 2022-08-23
dot icon24/08/2022
Termination of appointment of Julia Ann Read as a director on 2022-08-23
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Appointment of Pinnacle Property Management Ltd as a secretary on 2021-12-06
dot icon06/12/2021
Termination of appointment of M M Secretarial Ltd as a secretary on 2021-12-06
dot icon28/10/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon18/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon18/08/2021
Appointment of Mr Martin Stacey as a director on 2021-07-27
dot icon17/08/2021
Appointment of Mrs Joy Barbara Weston as a director on 2021-07-27
dot icon23/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2021
Termination of appointment of John Albert Fenton as a director on 2021-05-28
dot icon15/03/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon15/03/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon21/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon05/04/2019
Micro company accounts made up to 2018-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon14/05/2018
Micro company accounts made up to 2017-12-31
dot icon15/02/2018
Appointment of Mr John Albert Fenton as a director on 2018-02-15
dot icon30/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon13/04/2017
Micro company accounts made up to 2016-12-31
dot icon16/09/2016
Termination of appointment of Mark Nicholas Beasey as a director on 2016-08-31
dot icon26/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon03/08/2016
Appointment of Mr Mark Nicholas Beasey as a director on 2016-01-11
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Termination of appointment of Mark Nicholas Beasey as a director on 2016-01-11
dot icon27/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon28/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon31/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon27/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon22/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon05/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/05/2011
Appointment of Mr Mark Nicholas Beasey as a director
dot icon05/05/2011
Appointment of Mrs Julia Ann Read as a director
dot icon26/04/2011
Termination of appointment of Michael Duffin as a director
dot icon02/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for M M Secretarial Ltd on 2010-08-17
dot icon01/09/2010
Director's details changed for Michael Duffin on 2010-08-17
dot icon18/06/2010
Termination of appointment of Malcolm Smith as a director
dot icon03/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/05/2010
Termination of appointment of Kenneth Richardson as a director
dot icon28/09/2009
Director appointed kenneth richardson
dot icon28/09/2009
Director appointed malcolm smith
dot icon19/08/2009
Return made up to 17/08/09; full list of members
dot icon11/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/04/2009
Appointment terminated director kenneth richardson
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/08/2008
Return made up to 17/08/08; full list of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from wharf farm newbridge road billingshurst west sussex RH14 0JG
dot icon20/08/2008
Location of register of members
dot icon20/08/2008
Location of debenture register
dot icon05/03/2008
Director appointed michael duffin
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon11/02/2008
New secretary appointed
dot icon30/01/2008
Secretary resigned
dot icon16/10/2007
Return made up to 17/08/07; full list of members
dot icon19/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 17/08/06; full list of members
dot icon01/12/2006
Registered office changed on 01/12/06 from: rydon house station road forest row RH18 5DW
dot icon10/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/08/2005
Return made up to 17/08/05; full list of members
dot icon03/12/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon23/08/2004
Resolutions
dot icon17/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
06/12/2021 - 31/12/2022
318
Earl, Michael John
Director
24/08/2022 - Present
-
Stacey, Martin
Director
27/07/2021 - Present
-
Bell, David
Secretary
31/12/2022 - Present
-

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 AUGUSTINE COURT MANAGEMENT LIMITED

AUGUSTINE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 17/08/2004 with the registered office located at C/O Eastons Rentals Ltd, 7 Tattenham Crescent, Epsom KT18 5QG. 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 AUGUSTINE COURT MANAGEMENT LIMITED?

toggle

AUGUSTINE COURT MANAGEMENT LIMITED is currently Active. It was registered on 17/08/2004 .

Where is AUGUSTINE COURT MANAGEMENT LIMITED located?

toggle

AUGUSTINE COURT MANAGEMENT LIMITED is registered at C/O Eastons Rentals Ltd, 7 Tattenham Crescent, Epsom KT18 5QG.

What does AUGUSTINE COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for AUGUSTINE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 11/02/2026: Accounts for a dormant company made up to 2025-12-31.