AUSTER HOUSING LIMITED

Register to unlock more data on OkredoRegister

AUSTER HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03048844

Incorporation date

24/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Erleigh Court Drive, Earley, Reading RG6 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1995)
dot icon24/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon04/09/2025
Change of details for Berkshire Investments Ltd as a person with significant control on 2016-04-06
dot icon04/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/10/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/10/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/11/2020
Registration of charge 030488440032, created on 2020-10-30
dot icon12/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon20/05/2020
Termination of appointment of Rupinder Kaur Orosco as a director on 2020-05-18
dot icon08/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon06/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/05/2018
Confirmation statement made on 2017-08-22 with no updates
dot icon11/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/09/2016
Registration of a charge
dot icon21/09/2016
Registration of charge 030488440031, created on 2016-09-20
dot icon21/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon03/09/2015
Registration of charge 030488440030, created on 2015-08-24
dot icon23/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/07/2015
Satisfaction of charge 7 in full
dot icon06/06/2015
Registration of charge 030488440027, created on 2015-06-02
dot icon06/06/2015
Registration of charge 030488440028, created on 2015-06-02
dot icon06/06/2015
Registration of charge 030488440029, created on 2015-06-02
dot icon26/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon04/03/2015
Satisfaction of charge 16 in full
dot icon04/03/2015
Satisfaction of charge 15 in full
dot icon04/03/2015
Satisfaction of charge 14 in full
dot icon04/03/2015
Satisfaction of charge 13 in full
dot icon04/03/2015
Satisfaction of charge 12 in full
dot icon12/12/2014
Registration of charge 030488440024, created on 2014-11-27
dot icon12/12/2014
Registration of charge 030488440026, created on 2014-11-27
dot icon12/12/2014
Registration of charge 030488440025, created on 2014-11-27
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/08/2014
Registration of charge 030488440021, created on 2014-07-31
dot icon16/08/2014
Registration of charge 030488440022, created on 2014-07-31
dot icon16/08/2014
Registration of charge 030488440023, created on 2014-07-31
dot icon12/08/2014
Registration of charge 030488440019, created on 2014-07-23
dot icon12/08/2014
Registration of charge 030488440018, created on 2014-07-23
dot icon12/08/2014
Registration of charge 030488440020, created on 2014-07-23
dot icon25/07/2014
Registration of charge 030488440017, created on 2014-07-23
dot icon17/07/2014
Registered office address changed from 599 Reading Road Winnersh Wokingham Berkshire RG41 5HQ to 3 Erleigh Court Drive Earley Reading RG6 1EB on 2014-07-17
dot icon22/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon20/05/2013
Total exemption full accounts made up to 2012-11-30
dot icon13/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon14/03/2013
Termination of appointment of David Walmsley as a director
dot icon14/03/2013
Termination of appointment of Stephen Divey as a director
dot icon14/03/2013
Termination of appointment of Robin Helliar-Symons as a director
dot icon14/03/2013
Termination of appointment of Paul Creswell as a director
dot icon14/03/2013
Appointment of Ms Rupinder Kaur Orosco as a director
dot icon14/03/2013
Appointment of Mrs Veena Kaur Chadda as a director
dot icon14/03/2013
Appointment of Mr Surbjit Singh Chadda as a director
dot icon28/01/2013
Memorandum and Articles of Association
dot icon28/01/2013
Resolutions
dot icon21/12/2012
Purchase of own shares.
dot icon07/12/2012
Resolutions
dot icon07/12/2012
Resolutions
dot icon11/06/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon27/04/2012
Statement of capital following an allotment of shares on 2012-01-17
dot icon04/04/2012
Purchase of own shares.
dot icon17/02/2012
Purchase of own shares.
dot icon24/01/2012
Total exemption full accounts made up to 2011-11-30
dot icon17/11/2011
Resolutions
dot icon20/06/2011
Purchase of own shares.
dot icon20/06/2011
Purchase of own shares.
dot icon10/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon09/05/2011
Director's details changed for Stephen Thomas Divey on 2011-04-26
dot icon09/05/2011
Director's details changed for Paul Raymond Creswell on 2011-04-26
dot icon22/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon03/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon31/08/2010
Purchase of own shares.
dot icon31/08/2010
Purchase of own shares.
dot icon31/08/2010
Purchase of own shares.
dot icon31/08/2010
Purchase of own shares.
dot icon31/08/2010
Purchase of own shares.
dot icon31/08/2010
Purchase of own shares.
dot icon31/08/2010
Purchase of own shares.
dot icon03/06/2010
Amended accounts made up to 2009-11-30
dot icon26/05/2010
Amended accounts made up to 2008-11-30
dot icon26/05/2010
Amended accounts made up to 2007-11-30
dot icon26/05/2010
Amended accounts made up to 2006-11-30
dot icon26/05/2010
Amended accounts made up to 2005-11-30
dot icon26/05/2010
Resolutions
dot icon04/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon22/01/2010
Total exemption full accounts made up to 2009-11-30
dot icon05/12/2009
Purchase of own shares.
dot icon03/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon16/06/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon16/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/06/2009
Ad 12/06/09-12/06/09\gbp si 152@1=152\gbp ic 198350/198502\
dot icon29/04/2009
Return made up to 24/04/09; full list of members
dot icon20/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon18/03/2009
Nc inc already adjusted 07/03/09
dot icon18/03/2009
Resolutions
dot icon17/12/2008
Gbp ic 192972/192436\30/11/08\gbp sr 536@1=536\
dot icon01/12/2008
Ad 30/11/08\gbp si 869@1=869\gbp ic 192103/192972\
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/06/2008
Gbp ic 197481/192103\12/05/08\gbp sr 5378@1=5378\
dot icon30/04/2008
Return made up to 24/04/08; full list of members
dot icon17/04/2008
Ad 17/04/08\gbp si 6144@1=6144\gbp ic 191337/197481\
dot icon17/04/2008
Ad 17/04/08\gbp si 62@1=62\gbp ic 191275/191337\
dot icon07/03/2008
Total exemption full accounts made up to 2007-11-30
dot icon28/12/2007
£ ic 193197/191275 01/12/07 £ sr 1922@1=1922
dot icon06/12/2007
Ad 06/12/07--------- £ si 1@1=1 £ si 86@1=86 £ ic 193110/193197
dot icon26/11/2007
Ad 25/11/07--------- £ si 3@1=3 £ si 423@1=423 £ ic 192684/193110
dot icon04/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon29/05/2007
Return made up to 24/04/07; full list of members
dot icon20/04/2007
£ ic 208098/205380 27/03/07 £ sr 2718@1=2718
dot icon17/04/2007
£ ic 209226/208098 03/03/07 £ sr 1128@1=1128
dot icon16/04/2007
Ad 13/04/07--------- £ si [email protected]=67 £ ic 209159/209226
dot icon16/04/2007
Ad 13/04/07--------- £ si [email protected]=119 £ si [email protected]=11847 £ ic 197193/209159
dot icon16/04/2007
Ad 13/04/07--------- £ si [email protected]=6819 £ ic 190374/197193
dot icon21/03/2007
Resolutions
dot icon04/12/2006
Ad 30/11/06--------- £ si 5@1=5 £ si 405@1=405 £ ic 189964/190374
dot icon15/06/2006
Return made up to 24/04/06; full list of members
dot icon22/05/2006
£ ic 191364/189964 09/04/06 £ sr 1400@1=1400
dot icon02/05/2006
£ ic 193964/191364 31/03/06 £ sr 2600@1=2600
dot icon21/04/2006
Ad 20/04/06--------- £ si 105@1=105 £ si 10365@1=10365 £ ic 183494/193964
dot icon05/04/2006
Total exemption full accounts made up to 2005-11-30
dot icon24/02/2006
£ ic 184094/183494 01/12/05 £ sr 600@1=600
dot icon04/01/2006
Ad 01/12/05--------- £ si 556@1=556 £ ic 183538/184094
dot icon04/05/2005
Return made up to 24/04/05; no change of members
dot icon04/05/2005
Ad 25/03/05--------- £ si 909@1=909 £ ic 183629/184538
dot icon04/05/2005
Ad 28/05/04-30/11/04 £ si 1000@1=1000 £ ic 182629/183629
dot icon09/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon08/12/2004
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon08/12/2004
Ad 28/06/04-30/11/04 £ si 1000@1=1000 £ ic 181629/182629
dot icon08/12/2004
Resolutions
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Ad 27/06/04--------- £ si 3871@1=3871 £ ic 177758/181629
dot icon06/07/2004
Ad 27/06/04--------- £ si 4535@1=4535 £ ic 173223/177758
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Return made up to 24/04/04; no change of members
dot icon27/02/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Particulars of mortgage/charge
dot icon01/12/2003
Ad 15/11/03--------- £ si 11171@1=11171 £ ic 162052/173223
dot icon01/12/2003
Ad 15/11/03--------- £ si 5034@1=5034 £ ic 157018/162052
dot icon01/12/2003
Ad 15/11/03--------- £ si 1809@1=1809 £ ic 155209/157018
dot icon25/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon18/09/2003
Particulars of mortgage/charge
dot icon08/05/2003
Miscellaneous
dot icon08/05/2003
Ad 16/02/02--------- £ si 3048@1
dot icon07/05/2003
Return made up to 24/04/03; full list of members
dot icon08/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Particulars of mortgage/charge
dot icon16/12/2002
Ad 08/12/02--------- £ si 5000@1=5000 £ ic 152257/157257
dot icon21/11/2002
Ad 16/11/02--------- £ si 3600@1=3600 £ ic 148657/152257
dot icon21/11/2002
Ad 16/11/02--------- £ si 2088@1=2088 £ ic 146569/148657
dot icon21/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon21/06/2002
Ad 16/06/02--------- £ si 3048@1=3048 £ ic 140473/143521
dot icon19/04/2002
Return made up to 24/04/02; change of members
dot icon12/03/2002
Ad 28/02/02--------- £ si 2500@1=2500 £ ic 137973/140473
dot icon07/12/2001
Ad 27/11/01--------- £ si 518@1=518 £ ic 137455/137973
dot icon21/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon19/07/2001
Ad 22/06/01--------- £ si 4232@1=4232 £ ic 133223/137455
dot icon19/07/2001
Ad 22/06/01--------- £ si 1661@1=1661 £ ic 131562/133223
dot icon02/05/2001
Return made up to 24/04/01; no change of members
dot icon23/11/2000
Ad 18/11/00--------- £ si 19@1=19 £ ic 131543/131562
dot icon23/11/2000
Full accounts made up to 2000-06-30
dot icon11/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon06/09/2000
Particulars of mortgage/charge
dot icon09/08/2000
Ad 13/07/00-31/07/00 £ si 18000@1=18000 £ ic 113543/131543
dot icon03/08/2000
Ad 13/07/00--------- £ si 117@1=117 £ ic 113426/113543
dot icon01/08/2000
Declaration of mortgage charge released/ceased
dot icon01/08/2000
Declaration of mortgage charge released/ceased
dot icon01/08/2000
Declaration of mortgage charge released/ceased
dot icon22/05/2000
Ad 12/05/00--------- £ si 2100@1=2100 £ ic 111326/113426
dot icon05/05/2000
Return made up to 24/04/00; full list of members
dot icon10/01/2000
Ad 30/12/99--------- £ si 2800@1=2800 £ ic 108526/111326
dot icon25/11/1999
Resolutions
dot icon10/09/1999
Ad 03/09/99--------- £ si 4338@1=4338 £ ic 104188/108526
dot icon06/09/1999
Ad 30/06/99--------- £ si 1669@1=1669 £ ic 102519/104188
dot icon26/08/1999
Full accounts made up to 1999-06-30
dot icon17/04/1999
Return made up to 24/04/99; full list of members
dot icon14/12/1998
Ad 21/11/98--------- £ si 2072@1=2072 £ ic 101662/103734
dot icon01/12/1998
Full accounts made up to 1998-06-30
dot icon31/07/1998
Ad 30/06/98--------- £ si [email protected]=7292 £ ic 94370/101662
dot icon22/06/1998
Ad 12/06/98--------- £ si 2202@1=2202 £ ic 92168/94370
dot icon17/04/1998
Return made up to 24/04/98; change of members
dot icon08/12/1997
Accounts for a small company made up to 1997-06-30
dot icon08/12/1997
New director appointed
dot icon29/08/1997
Particulars of mortgage/charge
dot icon29/08/1997
Particulars of mortgage/charge
dot icon29/08/1997
Ad 01/07/97-08/08/97 £ si 30355@1=30355 £ ic 61813/92168
dot icon27/08/1997
Particulars of mortgage/charge
dot icon08/05/1997
Return made up to 24/04/97; full list of members
dot icon30/10/1996
Accounts for a small company made up to 1996-06-30
dot icon22/10/1996
Ad 16/09/96--------- £ si 6813@1=6813 £ ic 55000/61813
dot icon22/10/1996
Resolutions
dot icon22/10/1996
£ nc 100000/250000 12/10/96
dot icon29/04/1996
Return made up to 24/04/96; full list of members
dot icon19/04/1996
New director appointed
dot icon26/05/1995
Accounting reference date notified as 30/06
dot icon26/05/1995
Ad 16/05/95--------- £ si 600@1=600 £ ic 2/602
dot icon24/04/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+103.35 % *

* during past year

Cash in Bank

£97,170.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.44M
-
0.00
47.79K
-
2022
2
2.43M
-
0.00
97.17K
-
2022
2
2.43M
-
0.00
97.17K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.43M £Descended-0.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.17K £Ascended103.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadda, Veena Kaur
Director
14/03/2013 - Present
10
Chadda, Surbjit Singh
Director
14/03/2013 - Present
14
Walmsley, David Anthony
Director
15/05/1995 - 14/03/2013
3

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 AUSTER HOUSING LIMITED

AUSTER HOUSING LIMITED is an(a) Active company incorporated on 24/04/1995 with the registered office located at 3 Erleigh Court Drive, Earley, Reading RG6 1EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTER HOUSING LIMITED?

toggle

AUSTER HOUSING LIMITED is currently Active. It was registered on 24/04/1995 .

Where is AUSTER HOUSING LIMITED located?

toggle

AUSTER HOUSING LIMITED is registered at 3 Erleigh Court Drive, Earley, Reading RG6 1EB.

What does AUSTER HOUSING LIMITED do?

toggle

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

How many employees does AUSTER HOUSING LIMITED have?

toggle

AUSTER HOUSING LIMITED had 2 employees in 2022.

What is the latest filing for AUSTER HOUSING LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-11-30.