Warning: file_put_contents(c/12ab51112a4b1a134b281a419e1d4dd1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/41b886aa86ff2961865580aecf4d845a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Auclum Properties Limited, OX12 9PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUCLUM PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auclum Properties Limited. The company was founded 21 years ago and was given the registration number 04555152. The firm's registered office is in WANTAGE. You can find them at Petwick Stud Farmhouse New Road, Childrey, Wantage, Oxfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AUCLUM PROPERTIES LIMITED
Company Number:04555152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Petwick Stud Farmhouse New Road, Childrey, Wantage, Oxfordshire, United Kingdom, OX12 9PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Petwick Stud Farm, House, New Road Childrey, Wantage, OX12 9PG

Secretary07 October 2002Active
Petwick Stud Farm, House, New Road Childrey, Wantage, OX12 9PG

Director07 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 October 2002Active
The Old Rectory Lilley, Newbury, RG20 7HH

Director07 October 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 October 2002Active

People with Significant Control

Mr Andrew David Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Petwick Stud Farmhouse, New Road, Wantage, United Kingdom, OX12 9PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-25Gazette

Gazette filings brought up to date.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-03-01Address

Change registered office address company with date old address new address.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Officers

Termination director company with name termination date.

Download
2016-01-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.