AUGUSTINE MEWS RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

AUGUSTINE MEWS RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04202786

Incorporation date

20/04/2001

Size

Dormant

Contacts

Registered address

Registered address

Wright House Wrights House, 102-104 High Street, Great Missenden, Bucks HP16 0BECopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2001)
dot icon24/07/2025
Accounts for a dormant company made up to 2025-06-24
dot icon22/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon07/04/2025
Accounts for a dormant company made up to 2024-06-24
dot icon30/05/2024
Confirmation statement made on 2024-04-20 with updates
dot icon30/05/2024
Registered office address changed from 11 Oak View Great Kingshill High Wycombe Buckinghamshire HP15 6HB to Wright House Wrights House 102-104 High Street Great Missenden Bucks HP16 0BE on 2024-05-30
dot icon30/05/2024
Termination of appointment of Nicolle Sarah Marchant as a secretary on 2024-05-30
dot icon30/05/2024
Appointment of Mr Andrew James Robertson as a secretary on 2024-05-30
dot icon19/12/2023
Accounts for a dormant company made up to 2023-06-24
dot icon21/09/2023
Appointment of Mr Mark Thomas as a director on 2023-08-29
dot icon16/06/2023
Termination of appointment of Raymond William Harrison as a director on 2023-05-19
dot icon07/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-06-24
dot icon16/07/2022
Termination of appointment of John David Martin as a director on 2022-05-23
dot icon21/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-06-24
dot icon01/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-06-24
dot icon29/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-06-24
dot icon23/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon23/08/2018
Appointment of Mr Peter Carruthers as a director on 2018-07-28
dot icon06/08/2018
Total exemption full accounts made up to 2018-06-24
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-06-24
dot icon01/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon19/07/2016
Total exemption full accounts made up to 2016-06-24
dot icon03/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon21/07/2015
Total exemption full accounts made up to 2015-06-24
dot icon05/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon28/07/2014
Total exemption full accounts made up to 2014-06-24
dot icon06/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon06/01/2014
Appointment of Mrs Nicolle Sarah Marchant as a secretary
dot icon06/01/2014
Registered office address changed from 7 Augustine Mews Great Missenden Buckinghamshire HP16 0AS England on 2014-01-06
dot icon27/11/2013
Registered office address changed from 9 Augustine Mews Buryfield Lane Great Missenden Buckinghamshire HP16 0AS on 2013-11-27
dot icon27/11/2013
Termination of appointment of Rosalind Perkins as a director
dot icon27/11/2013
Termination of appointment of Rosalind Perkins as a secretary
dot icon19/07/2013
Total exemption full accounts made up to 2013-06-24
dot icon29/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon29/04/2013
Appointment of Miss Frances Mary Cresswell as a director
dot icon25/07/2012
Total exemption full accounts made up to 2012-06-24
dot icon20/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon14/07/2011
Total exemption full accounts made up to 2011-06-24
dot icon15/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2010-06-24
dot icon14/07/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon14/07/2010
Director's details changed for John David Martin on 2010-02-20
dot icon14/07/2010
Director's details changed for Raymond William Harrison on 2010-04-20
dot icon14/07/2010
Director's details changed for Rosalind Hannah Perkins on 2010-04-20
dot icon23/07/2009
Total exemption full accounts made up to 2009-06-24
dot icon18/05/2009
Return made up to 20/04/09; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2008-06-24
dot icon19/05/2008
Return made up to 20/04/08; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2007-06-24
dot icon26/07/2007
Return made up to 20/04/07; full list of members
dot icon26/09/2006
Total exemption full accounts made up to 2006-06-24
dot icon16/05/2006
Return made up to 20/04/06; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-06-24
dot icon28/02/2006
Director resigned
dot icon31/05/2005
Return made up to 20/04/05; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-06-24
dot icon21/05/2004
Return made up to 20/04/04; full list of members
dot icon13/04/2004
Total exemption full accounts made up to 2003-06-24
dot icon12/05/2003
Return made up to 20/04/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon08/01/2003
Registered office changed on 08/01/03 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon08/01/2003
New secretary appointed
dot icon08/01/2003
New director appointed
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon14/06/2002
Ad 31/05/01-28/03/02 £ si 11@200
dot icon29/05/2002
Return made up to 20/04/02; full list of members
dot icon10/04/2002
Accounting reference date extended from 30/04/02 to 24/06/02
dot icon15/10/2001
Resolutions
dot icon15/05/2001
Director resigned
dot icon15/05/2001
Secretary resigned
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New secretary appointed
dot icon20/04/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carruthers, Peter
Director
28/07/2018 - Present
3
Thomas, Mark
Director
29/08/2023 - Present
2
Harrison, Raymond William
Director
04/10/2002 - 19/05/2023
1
Marchant, Nicolle Sarah
Secretary
30/12/2013 - 30/05/2024
-
Robertson, Andrew James
Secretary
30/05/2024 - 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 MEWS RESIDENTS LIMITED

AUGUSTINE MEWS RESIDENTS LIMITED is an(a) Active company incorporated on 20/04/2001 with the registered office located at Wright House Wrights House, 102-104 High Street, Great Missenden, Bucks HP16 0BE. There are currently 4 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 MEWS RESIDENTS LIMITED?

toggle

AUGUSTINE MEWS RESIDENTS LIMITED is currently Active. It was registered on 20/04/2001 .

Where is AUGUSTINE MEWS RESIDENTS LIMITED located?

toggle

AUGUSTINE MEWS RESIDENTS LIMITED is registered at Wright House Wrights House, 102-104 High Street, Great Missenden, Bucks HP16 0BE.

What does AUGUSTINE MEWS RESIDENTS LIMITED do?

toggle

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

What is the latest filing for AUGUSTINE MEWS RESIDENTS LIMITED?

toggle

The latest filing was on 24/07/2025: Accounts for a dormant company made up to 2025-06-24.