AUSTEN GEORGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUSTEN GEORGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05014019

Incorporation date

13/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Granville Hall, Granville Road, Leicester LE1 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2004)
dot icon15/01/2026
Appointment of Mr George Austen Richard Browning as a director on 2025-12-09
dot icon01/12/2025
Appointment of Mr William David Alfred Browning as a director on 2025-11-20
dot icon13/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/11/2024
Satisfaction of charge 050140190004 in full
dot icon14/11/2024
Satisfaction of charge 050140190005 in full
dot icon11/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/04/2024
Second filing for the appointment of Mr James Browning as a director
dot icon07/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon06/09/2022
Termination of appointment of Silvia Elisabeth Bryars as a director on 2022-09-01
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/01/2022
Registration of charge 050140190004, created on 2022-01-26
dot icon27/01/2022
Registration of charge 050140190005, created on 2022-01-26
dot icon17/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/01/2021
Memorandum and Articles of Association
dot icon18/01/2021
Resolutions
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon30/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/05/2020
Appointment of Mr James Browning as a director on 2020-05-18
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon06/12/2017
Termination of appointment of Ian Davie as a secretary on 2017-11-30
dot icon29/11/2017
Registered office address changed from 19-23 Burleys Way Leicester LE1 3BE to Granville Hall Granville Road Leicester LE1 7RU on 2017-11-29
dot icon10/10/2017
Registration of charge 050140190003, created on 2017-10-05
dot icon13/09/2017
Satisfaction of charge 050140190002 in full
dot icon12/09/2017
Satisfaction of charge 050140190001 in full
dot icon14/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon24/10/2014
Registration of charge 050140190002, created on 2014-10-23
dot icon01/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/03/2014
Registration of charge 050140190001
dot icon29/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon16/08/2010
Termination of appointment of James Browning as a director
dot icon16/08/2010
Appointment of Mr James Richard Browning as a director
dot icon02/08/2010
Appointment of Mrs Silvia Elisabeth Bryars as a director
dot icon18/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon04/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon26/11/2009
Resolutions
dot icon26/11/2009
Statement of capital following an allotment of shares on 2009-10-23
dot icon28/10/2009
Director's details changed for Victoria Shirley Browning on 2009-10-28
dot icon14/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon28/01/2009
Return made up to 13/01/09; full list of members
dot icon22/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon28/01/2008
Return made up to 13/01/08; full list of members
dot icon19/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon13/02/2007
Return made up to 13/01/07; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon03/02/2006
Return made up to 13/01/06; full list of members
dot icon31/05/2005
Accounting reference date extended from 30/09/05 to 31/10/05
dot icon19/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon22/03/2005
Return made up to 13/01/05; full list of members
dot icon17/02/2005
Statement of affairs
dot icon17/02/2005
Ad 21/12/04--------- £ si 487556@1=487556 £ ic 487558/975114
dot icon20/01/2005
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon10/01/2005
Accounting reference date shortened from 31/01/05 to 31/10/04
dot icon09/11/2004
Secretary's particulars changed
dot icon04/11/2004
Certificate of change of name
dot icon03/11/2004
Nc inc already adjusted 22/10/04
dot icon02/11/2004
Registered office changed on 02/11/04 from: 20 new walk leicester leicestershire LE1 6TX
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
Resolutions
dot icon28/10/2004
Resolutions
dot icon24/09/2004
Director's particulars changed
dot icon29/06/2004
New secretary appointed
dot icon18/06/2004
Secretary resigned
dot icon13/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* 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
31/10/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.35M
-
0.00
4.14K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browning, Victoria Shirley
Director
22/10/2004 - Present
13
Browning, James
Director
13/08/2010 - 13/08/2010
1
Browning, James Richard
Director
18/05/2020 - Present
8
Browning, William David Alfred
Director
20/11/2025 - Present
6
Browning, George Austen Richard
Director
09/12/2025 - Present
6

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+
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 AUSTEN GEORGE HOLDINGS LIMITED

AUSTEN GEORGE HOLDINGS LIMITED is an(a) Active company incorporated on 13/01/2004 with the registered office located at Granville Hall, Granville Road, Leicester LE1 7RU. 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 AUSTEN GEORGE HOLDINGS LIMITED?

toggle

AUSTEN GEORGE HOLDINGS LIMITED is currently Active. It was registered on 13/01/2004 .

Where is AUSTEN GEORGE HOLDINGS LIMITED located?

toggle

AUSTEN GEORGE HOLDINGS LIMITED is registered at Granville Hall, Granville Road, Leicester LE1 7RU.

What does AUSTEN GEORGE HOLDINGS LIMITED do?

toggle

AUSTEN GEORGE HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AUSTEN GEORGE HOLDINGS LIMITED?

toggle

The latest filing was on 15/01/2026: Appointment of Mr George Austen Richard Browning as a director on 2025-12-09.