UKBizDB.co.uk

ST. AUGUSTINES (WESTGATE) MANAGEMENT LIMITED

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

This company is commonly known as St. Augustines (westgate) Management Limited. The company was founded 18 years ago and was given the registration number 05587811. The firm's registered office is in WINDSOR. You can find them at 119-120 High Street, Eton, Windsor, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. AUGUSTINES (WESTGATE) MANAGEMENT LIMITED
Company Number:05587811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:119-120 High Street, Eton, Windsor, England, SL4 6AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119-120, High Street, Eton, Windsor, England, SL4 6AN

Corporate Secretary01 July 2016Active
119-120, High Street, Eton, Windsor, England, SL4 6AN

Director13 July 2022Active
119-120, High Street, Eton, Windsor, England, SL4 6AN

Director13 November 2018Active
119-120, High Street, Eton, Windsor, England, SL4 6AN

Director26 October 2015Active
119-120, High Street, Eton, Windsor, England, SL4 6AN

Director26 October 2015Active
5 Corunna Drive, Horsham, RH13 5HG

Secretary10 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 October 2005Active
77, Victoria Street, Windsor, England, SL4 1EH

Director26 October 2015Active
77, Victoria Street, Windsor, England, SL4 1EH

Director26 October 2015Active
The Willow, Beehive Chase Hook End, Brentwood, CM15 0PG

Director30 March 2007Active
Matthew House, 45-47 High Street, Potters Bar, England, EN6 5AW

Director19 December 2011Active
18, Henson Close, Orpington, BR6 8PN

Director04 July 2008Active
68 Cromwell Road, Tunbridge Wells, TN2 4UD

Director30 March 2007Active
Matthew House, 45-47 High Street, Potters Bar, England, EN6 5AW

Director26 November 2012Active
77, Victoria Street, Windsor, England, SL4 1EH

Director26 October 2015Active
19, High Street, Great Bookham, England, KT23 4AA

Director26 October 2015Active
Matthew House, 45-47 High Street, Potters Bar, England, EN6 5AW

Director19 December 2011Active
Matthew House, 45-47 High Street, Potters Bar, England, EN6 5AW

Director26 November 2012Active
10 The Galleries, Palmeira Avenue, Hove, BN3 3FH

Director10 October 2005Active
119-120, High Street, Eton, Windsor, England, SL4 6AN

Director26 October 2015Active
77, Victoria Street, Windsor, England, SL4 1EH

Director26 October 2015Active
The Fairways, 10 The Gables Osborne Road, Crowborough, TN6 2HN

Director10 October 2005Active

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 (7 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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Change corporate secretary company with change date.

Download
2020-08-16Address

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

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.