UKBizDB.co.uk

AUTONOMY PROPERTY LIMITED

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

This company is commonly known as Autonomy Property Limited. The company was founded 20 years ago and was given the registration number 04947902. The firm's registered office is in POLEGATE. You can find them at 49 Station Road, , Polegate, East Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AUTONOMY PROPERTY LIMITED
Company Number:04947902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:49 Station Road, Polegate, East Sussex, BN26 6EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 8, 10 Buckhurst Road, Bexhill On Sea, United Kingdom, TN40 1QF

Secretary01 May 2005Active
Office 8, 10 Buckhurst Road, Bexhill On Sea, United Kingdom, TN40 1QF

Director30 October 2003Active
Office 8, 10 Buckhurst Road, Bexhill On Sea, United Kingdom, TN40 1QF

Director07 November 2003Active
142-148 Main Road, Sidcup, DA14 6NZ

Secretary30 October 2003Active
Office 8, 10 Buckhurst Road, Bexhill On Sea, United Kingdom, TN40 1QF

Director01 May 2005Active
Office 8, 10 Buckhurst Road, Bexhill On Sea, United Kingdom, TN40 1QF

Director07 November 2003Active

People with Significant Control

Mr Nicholas John Delroy
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:128 Northumberland Avenue, Welling, United Kingdom, DA16 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:11a, Appledore Crescent, Sidcup, United Kingdom, DA14 6RG
Nature of control:
  • Significant influence or control
Mrs Clare Rose Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:28 Acacia Way, The Hollies, Sidcup, United Kingdom, DA15 8WW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Michael Champ
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:50 Cowper Close, Welling, United Kingdom, DA16 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-31Address

Default companies house registered office address applied.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Gazette

Gazette filings brought up to date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Gazette

Gazette filings brought up to date.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Change account reference date company current shortened.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-03-30Gazette

Gazette filings brought up to date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.