AULCOM PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AULCOM PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03057545

Incorporation date

17/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester ME2 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1995)
dot icon27/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon20/05/2025
Micro company accounts made up to 2024-12-31
dot icon26/02/2025
Termination of appointment of Deon Emyr Widajaja as a director on 2025-02-26
dot icon03/02/2025
Appointment of Mr Andrei Ciprian Banarescu as a director on 2025-02-03
dot icon24/06/2024
Registered office address changed from PO Box PO Box 479 . . Aylesford Kent ME6 9LG United Kingdom to C/O Evc Property Management Ltd 61 Ordnance Yard Upnor Road, Lower Upnor Rochester ME2 4UY on 2024-06-24
dot icon21/06/2024
Micro company accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon25/03/2024
Appointment of Miss Tiziana De Cinque as a director on 2024-03-25
dot icon13/03/2024
Appointment of Mr Paul Patrick Flanagan as a director on 2024-03-12
dot icon11/03/2024
Termination of appointment of Tracey Anne Rebello as a director on 2024-03-11
dot icon11/03/2024
Termination of appointment of Juan Antonio Vicaria Flores as a director on 2024-03-11
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/05/2023
Termination of appointment of Marcus James Haley Berry as a director on 2023-05-31
dot icon26/05/2023
Registered office address changed from C/O Judge Sykes Frixou Limited York House 23 Kingsway London WC2B 6YF United Kingdom to PO Box PO Box 479 . . Aylesford Kent ME6 9LG on 2023-05-26
dot icon22/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon13/02/2023
Appointment of Evc Property Management Ltd as a secretary on 2023-02-13
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/07/2022
Director's details changed for Mr Juan Antonio Vicaria Flores on 2022-07-04
dot icon01/07/2022
Director's details changed for Ms Tracey Anne Rebello on 2022-07-01
dot icon25/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon04/03/2022
Termination of appointment of Ann Thompson as a director on 2022-03-03
dot icon01/03/2022
Appointment of Ms Tracey Anne Rebello as a director on 2022-02-28
dot icon01/03/2022
Appointment of Mr Sumit Sabharwal as a director on 2022-02-28
dot icon01/03/2022
Appointment of Mr Juan Antonio Vicaria Flores as a director on 2022-02-28
dot icon01/03/2022
Appointment of Mr Edward Jacek Jordanek as a director on 2022-02-28
dot icon01/03/2022
Appointment of Mr Deon Emyr Widajaja as a director on 2022-02-28
dot icon24/11/2021
Micro company accounts made up to 2020-12-31
dot icon13/10/2021
Resolutions
dot icon27/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon05/01/2021
Appointment of Ms Ann Thompson as a director on 2020-12-09
dot icon23/12/2020
Termination of appointment of John Dee Shapland as a director on 2020-12-09
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon15/11/2018
Appointment of Mr Aaron Jude Sequerah as a director on 2018-11-01
dot icon25/10/2018
Termination of appointment of Richard Goddard as a director on 2018-10-06
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/08/2018
Appointment of Mr John Dee Shapland as a director on 2018-08-10
dot icon17/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon03/05/2017
Registered office address changed from C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD to C/O Judge Sykes Frixou Limited York House 23 Kingsway London WC2B 6YF on 2017-05-03
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon07/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon17/08/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon23/05/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon04/03/2016
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2016-03-04
dot icon13/11/2015
Termination of appointment of Sameer Narayan Rege as a director on 2015-11-03
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon21/05/2015
Director's details changed for Sameer Narayan Rege on 2015-05-20
dot icon21/05/2015
Director's details changed for Richard Goddard on 2015-05-20
dot icon21/05/2015
Director's details changed for Mr Marcus James Haley Berry on 2015-05-20
dot icon20/04/2015
Termination of appointment of Chandra Sekhar Kanuri Venkata as a director on 2015-04-20
dot icon14/04/2015
Registered office address changed from C/O Currell Management Unit 3 Lloyds Wharf Mill Street London SE1 2BD to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-04-14
dot icon14/04/2015
Termination of appointment of Management Exclusive Llp T/a Currell Management as a secretary on 2015-04-14
dot icon14/04/2015
Appointment of United Company Secretaries as a secretary on 2015-04-14
dot icon22/08/2014
Termination of appointment of Seyed Mahdi Anvari as a director on 2014-08-22
dot icon19/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon03/06/2014
Director's details changed for Sameer Narayan Rege on 2014-01-01
dot icon03/06/2014
Secretary's details changed
dot icon14/04/2014
Termination of appointment of a secretary
dot icon10/04/2014
Appointment of Currell Management T/a Management Exclusive Llp as a secretary
dot icon18/03/2014
Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 2014-03-18
dot icon18/03/2014
Termination of appointment of Caxtons Commercial Limited as a secretary
dot icon18/03/2014
Appointment of Richard Goddard as a director
dot icon30/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon02/03/2012
Appointment of Mr Marcus James Haley Berry as a director
dot icon04/11/2011
Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 2011-11-04
dot icon27/10/2011
Appointment of Mr Seyed Mahdi Anvari as a director
dot icon26/10/2011
Appointment of Mr Chandra Sekhar Kanuri Venkata as a director
dot icon31/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon28/10/2010
Termination of appointment of Tracey Rebello as a director
dot icon20/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon30/12/2009
Termination of appointment of Yi Ren as a director
dot icon25/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 17/05/09; full list of members
dot icon12/03/2009
Director appointed yi ren
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 17/05/08; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/07/2007
New director appointed
dot icon16/06/2007
Director resigned
dot icon14/06/2007
Return made up to 17/05/07; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 17/05/06; full list of members
dot icon30/05/2006
Director's particulars changed
dot icon13/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon09/12/2005
Director resigned
dot icon17/06/2005
New director appointed
dot icon13/06/2005
Return made up to 17/05/05; full list of members
dot icon09/06/2005
New director appointed
dot icon29/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/03/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon03/08/2004
New director appointed
dot icon10/06/2004
Return made up to 17/05/04; no change of members
dot icon09/06/2004
Director resigned
dot icon05/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon03/06/2003
Return made up to 17/05/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon01/03/2003
Return made up to 17/05/02; full list of members
dot icon21/02/2003
New secretary appointed
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
Registered office changed on 21/02/03 from: 35 tranquil vale london SE3 0BU
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/08/2001
Return made up to 17/05/01; full list of members
dot icon18/06/2001
Director resigned
dot icon11/01/2001
Accounts for a small company made up to 2000-05-31
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon11/08/1999
Return made up to 17/05/99; no change of members
dot icon14/05/1999
Registered office changed on 14/05/99 from: unit 5 skylines village limeharbour london E14 9XT
dot icon14/05/1999
New director appointed
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon27/01/1999
Return made up to 17/05/98; no change of members
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
Secretary resigned
dot icon24/11/1998
New secretary appointed
dot icon18/09/1998
Director resigned
dot icon12/05/1998
Secretary resigned
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New secretary appointed
dot icon01/09/1997
Secretary's particulars changed;director's particulars changed
dot icon30/07/1997
Return made up to 17/05/97; full list of members
dot icon13/07/1997
Registered office changed on 13/07/97 from: harcourt house 19 cavendish square london W1A 2AW
dot icon05/06/1997
Full accounts made up to 1996-05-31
dot icon25/04/1997
Ad 22/03/96-18/04/97 £ si 31@1=31 £ ic 2/33
dot icon25/04/1997
Secretary resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
New secretary appointed
dot icon25/04/1997
New director appointed
dot icon08/08/1996
Registered office changed on 08/08/96 from: 100 white lion street london N1 9PF
dot icon19/07/1995
Director resigned;new director appointed
dot icon19/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon17/05/1995
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
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
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)
2021
0
-
-
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGEMENT EXCLUSIVE LLP
Corporate Secretary
12/03/2014 - 14/04/2015
1
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
14/04/2015 - 01/01/2016
144
Agha, Steven
Director
08/05/1999 - 26/05/2004
5
Ren, Yi
Director
05/09/2007 - 29/12/2009
2
Sabharwal, Sumit
Director
28/02/2022 - 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 AULCOM PROPERTY MANAGEMENT LIMITED

AULCOM PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 17/05/1995 with the registered office located at C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester ME2 4UY. There are currently 7 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 AULCOM PROPERTY MANAGEMENT LIMITED?

toggle

AULCOM PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 17/05/1995 .

Where is AULCOM PROPERTY MANAGEMENT LIMITED located?

toggle

AULCOM PROPERTY MANAGEMENT LIMITED is registered at C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester ME2 4UY.

What does AULCOM PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for AULCOM PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 27/05/2025: Confirmation statement made on 2025-05-14 with updates.