This company is commonly known as St. Augustine's Management Company Limited. The company was founded 23 years ago and was given the registration number 04163547. The firm's registered office is in BIRMINGHAM. You can find them at 154-155 Great Charles Street Queensway, , Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | ST. AUGUSTINE'S MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04163547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Shaw Park Business Village, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 10 October 2018 | Active |
8 Shaw Park Business Village, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 29 October 2018 | Active |
8 Shaw Park Business Village, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 28 January 2022 | Active |
7 Vine Terrace, High Street Harborne, Birmingham, B17 9PU | Secretary | 15 June 2004 | Active |
7 Vine Terrace, High Street Harborne, Birmingham, B17 9PU | Secretary | 09 February 2004 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 01 November 2015 | Active |
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ | Corporate Secretary | 23 January 2019 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 February 2001 | Active |
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 02 February 2010 | Active |
161 New Union Street, Coventry, CV1 2PL | Corporate Secretary | 30 June 2006 | Active |
5 Great College Street, London, SW1P 3SJ | Corporate Secretary | 20 February 2001 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 23 October 2017 | Active |
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF | Corporate Secretary | 01 August 2012 | Active |
Flat 1, No 5 St Augustines Road, Birmingham, B16 9JU | Director | 13 September 2007 | Active |
Flat 8 26-27 Hans Place, London, SW1X 0JY | Director | 20 February 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 February 2001 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 04 March 2014 | Active |
South Cockerham, Hacche Lane, South Molton, EX36 3EH | Director | 09 February 2004 | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Director | 20 February 2001 | Active |
Flat 2, 5 St Augustines Road, Edgbaston, B16 9JU | Director | 27 October 2004 | Active |
Flat 2, 5 St Augustines Road, Edgbaston, Birmingham, United Kingdom, B16 9JU | Director | 07 September 2011 | Active |
Flat 2, 3 St Augustines Road, Edgbaston, Birmingham, United Kingdom, B16 9JU | Director | 13 September 2007 | Active |
Flat 1 5 St Augustines Road, Edgbaston, Birmingham, B16 9JU | Director | 09 February 2004 | Active |
5 St Augustines Road, Edgbaston, Birmingham, B16 9JU | Director | 09 February 2004 | Active |
8 Shaw Park Business Village, Shaw Road, Wolverhampton, England, WV10 9LE | Director | 12 November 2018 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 04 March 2014 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 04 March 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 February 2001 | Active |
Mr Kuljinder Singh Pahal | ||
Notified on | : | 09 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Shaw Park Business Village, Shaw Road, Wolverhampton, England, WV10 9LE |
Nature of control | : |
|
Mr Sukhdip Singh Pahal | ||
Notified on | : | 09 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Shaw Park Business Village, Shaw Road, Wolverhampton, England, WV10 9LE |
Nature of control | : |
|
Dr Andrew David | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Shaw Park Business Village, Shaw Road, Wolverhampton, England, WV10 9LE |
Nature of control | : |
|
Mr Sajjadali Rajpar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Shaw Park Business Village, Shaw Road, Wolverhampton, England, WV10 9LE |
Nature of control | : |
|
Mr John Ernest Nicholas Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Shaw Park Business Village, Shaw Road, Wolverhampton, England, WV10 9LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Officers | Termination secretary company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Address | Change sail address company with old address new address. | Download |
2022-04-01 | Address | Move registers to registered office company with new address. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-10 | Gazette | Gazette filings brought up to date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.