UKBizDB.co.uk

ST. AUGUSTINE'S MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:154-155 Great Charles Street Queensway, Birmingham, England, B3 3LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Shaw Park Business Village, Shaw Road, Wolverhampton, England, WV10 9LE

Director10 October 2018Active
8 Shaw Park Business Village, Shaw Road, Wolverhampton, England, WV10 9LE

Director29 October 2018Active
8 Shaw Park Business Village, Shaw Road, Wolverhampton, England, WV10 9LE

Director28 January 2022Active
7 Vine Terrace, High Street Harborne, Birmingham, B17 9PU

Secretary15 June 2004Active
7 Vine Terrace, High Street Harborne, Birmingham, B17 9PU

Secretary09 February 2004Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary01 November 2015Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary23 January 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 February 2001Active
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary02 February 2010Active
161 New Union Street, Coventry, CV1 2PL

Corporate Secretary30 June 2006Active
5 Great College Street, London, SW1P 3SJ

Corporate Secretary20 February 2001Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary23 October 2017Active
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Corporate Secretary01 August 2012Active
Flat 1, No 5 St Augustines Road, Birmingham, B16 9JU

Director13 September 2007Active
Flat 8 26-27 Hans Place, London, SW1X 0JY

Director20 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 February 2001Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director04 March 2014Active
South Cockerham, Hacche Lane, South Molton, EX36 3EH

Director09 February 2004Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Director20 February 2001Active
Flat 2, 5 St Augustines Road, Edgbaston, B16 9JU

Director27 October 2004Active
Flat 2, 5 St Augustines Road, Edgbaston, Birmingham, United Kingdom, B16 9JU

Director07 September 2011Active
Flat 2, 3 St Augustines Road, Edgbaston, Birmingham, United Kingdom, B16 9JU

Director13 September 2007Active
Flat 1 5 St Augustines Road, Edgbaston, Birmingham, B16 9JU

Director09 February 2004Active
5 St Augustines Road, Edgbaston, Birmingham, B16 9JU

Director09 February 2004Active
8 Shaw Park Business Village, Shaw Road, Wolverhampton, England, WV10 9LE

Director12 November 2018Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director04 March 2014Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director04 March 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 February 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Officers

Termination secretary company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Address

Change sail address company with old address new address.

Download
2022-04-01Address

Move registers to registered office company with new address.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Gazette

Gazette filings brought up to date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-05-21Address

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

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type dormant.

Download
2019-04-17Address

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

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.