Warning: file_put_contents(c/15ef3d30758ccabaef74722f889062be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Austen Estates Limited, GU8 5BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUSTEN ESTATES LIMITED

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

This company is commonly known as Austen Estates Limited. The company was founded 8 years ago and was given the registration number 10000333. The firm's registered office is in GODALMING. You can find them at Moushill Rough Sandy Lane, Milford, Godalming, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AUSTEN ESTATES LIMITED
Company Number:10000333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Moushill Rough Sandy Lane, Milford, Godalming, England, GU8 5BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moushill Rough, Sandy Lane, Milford, Godalming, England, GU8 5BL

Director11 February 2016Active
4, Westfields, Witley, Godalming, England, GU8 5ND

Director20 September 2017Active

People with Significant Control

Austen Estates Group Ltd
Notified on:28 July 2021
Status:Active
Country of residence:England
Address:Moushill Rough Sandy Lane, Milford, Godalming, England, GU8 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Joanna Lauren Kirkland Perkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:4 Westfields, Witley, Godalming, England, GU8 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Perkins
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:4 Westfields, Witley, Godalming, England, GU8 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joanna Lauren Kirkland Perkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:4, Westfields, Godalming, England, GU8 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Address

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

Download
2019-06-28Accounts

Change account reference date company previous extended.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.