ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03971158 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | 33 Station Road Rainham ME8 7RS Gillingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Apr 12, 2025 |
---|---|
Next Confirmation Statement Due | Apr 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2024 |
Overdue | No |
What are the latest filings for ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Termination of appointment of Ahmet Sarper Karagozlu as a director on Jun 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark William Axton as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Appointment of Mr Stuart Raymond Fowler as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Louise Robson as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Appointment of Ms Sarah Louise Robson as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bernard Sidney Wilson as a director on Apr 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ahmet Sarper Karagozlu as a director on Oct 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Tim Owen as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Emma Jane Owen as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Lee Jolly as a director on Oct 13, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on Aug 30, 2022 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Michael John Talbot as a person with significant control on Apr 12, 2022 | 1 pages | PSC07 | ||
Cessation of Bruce Ian Gough as a person with significant control on Apr 12, 2022 | 1 pages | PSC07 | ||
Cessation of Mark William Axton as a person with significant control on Apr 11, 2022 | 1 pages | PSC07 | ||
Cessation of Colin George Walter Strouts as a person with significant control on Apr 11, 2022 | 1 pages | PSC07 | ||
Appointment of Mrs Kathleen Diane Trim as a director on Sep 29, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Emma Jane Owen as a director on Sep 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Anna Maria Salisbury as a director on Aug 02, 2021 | 1 pages | TM01 | ||
Who are the officers of ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OTOOLE, Tracy Marion | Secretary | Station Road ME8 7RS Rainham 33 Kent England | 157519570001 | |||||||
FOWLER, Stuart Raymond | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Mechanical Engineer | 321990620001 | ||||
GOUGH, Bruce Ian | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Retired | 197933710001 | ||||
JOLLY, Christopher Lee | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Web Developer | 301115440001 | ||||
STROUTS, Colin George Walter | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Retired | 199514340001 | ||||
TALBOT, Michael John | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Retired | 114134250001 | ||||
TRIM, Kathleen Diane | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Retired Teacher | 287797030001 | ||||
ATHOW, Richard Thomas | Secretary | 134 High Street CT21 5LB Hythe Kent | British | Secretary | 12074860001 | |||||
FELTHAM, Emma Rachel | Secretary | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | Formation Agent | 102304440001 | |||||
POOLEY, Maureen | Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | 51896650001 | ||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
AMERIGO, Lee Robert | Director | 74a Gloucester Road NR2 2DY Norwich Norfolk | British | Solicitor | 66939610001 | |||||
AXTON, Mark William | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Retired | 85980300003 | ||||
BIRD, Lester | Director | c/o Prestige Secretarial Services Rutland House 33 Rutland House LE1 1RE Leicester 9 England | England | British | Office Administrator | 80079130002 | ||||
COLEMAN, Sheila Ann | Director | The Hawthorns Mill Road Barnham Broom NR9 4DE Norwich Norfolk | British | Solicitor | 78014620001 | |||||
CURRIE, Graham Michael | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 | England | British | Retired | 219357470001 | ||||
DEMPSEY, Paul Michael | Director | Gardeners Place Chartham CT4 7TR Canterbury 9 Kent United Kingdom | British | Architect | 131287620001 | |||||
DONOVAN, Gary Andrew | Director | 51 Gardeners Place CT4 7TR Canterbury Kent | British | Engineer | 126353100001 | |||||
EVANS, Richard David | Director | c/o Prestige Secretarial Services Rutland House 33 Rutland House LE1 1RE Leicester 9 England | United Kingdom | British | Electrician | 126061390001 | ||||
FORSYTH, Elizabeth Mary | Director | 28 Tower View Updown Way Chartham CT4 7TQ Canterbury Kent | British | Staff Nurse | 126352990001 | |||||
FOWLE, Claire | Director | c/o Prestige Secretarial Services Rutland House 33 Rutland House LE1 1RE Leicester 9 England | England | British | Housewife | 135693230001 | ||||
FOX, Andrew John | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 England | England | British | Retired | 170984050001 | ||||
GILLERY, Bryan Fred | Director | 40 Thunder Lane Thorpe St Andrew NR7 0PX Norwich Norfolk | England | British | Solicitor | 36429670001 | ||||
GOLDHAWK, Mark Andrew | Director | 18a Bramley Avenue ME13 8NL Faversham Kent | United Kingdom | British | Local Government Officer | 126353280001 | ||||
HARVEY, Stephanie Lesley | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 England | England | British | Childcare Sufficiency Officer | 192303110001 | ||||
HAWORTH, Geoffrey Thomas | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 England | England | British | Retired | 178311020001 | ||||
HOSKIN, Alison Ruth | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 | England | British | Chartered Accountant | 220867670001 | ||||
KARAGOZLU, Ahmet Sarper | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Stay At Home Dad | 314880710001 | ||||
KINALLY, Emily Anne | Director | c/o Prestige Secretarial Services Rutland House 33 Rutland House LE1 1RE Leicester 9 England | England | British | Events Marketer | 169974900001 | ||||
KING, David Edward | Director | c/o Prestige Secretarial Services Rutland House 33 Rutland House LE1 1RE Leicester 9 England | England | British | Accountant | 126353030001 | ||||
OWEN, Emma Jane | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Therapeutic Counsellor | 287796930001 | ||||
OWEN, Tim | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Countryside Manager | 271162800001 | ||||
PERRY, Olive Merryal | Director | 4 Tower View Beech Avenue Chartham CT4 7TQ Canterbury Kent | England | British | Retired | 113836050001 | ||||
POOLEY, Maureen | Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | England | English | Corporate Controller | 51896650001 | ||||
REEVES, Richard Anthony | Director | Penbere Close RG26 3ES Pamber Heath 9 Hampshire | United Kingdom | British | Civil Eng | 135882970001 |
Who are the persons with significant control of ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark William Axton | Oct 25, 2019 | 33 Station Road Rainham ME8 7RS Gillingham Omnicroft Limited Kent United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael John Talbot | Apr 12, 2017 | 33 Station Road Rainham ME8 7RS Gillingham Omnicroft Limited Kent United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Bruce Ian Gough | Apr 12, 2017 | 33 Station Road Rainham ME8 7RS Gillingham Omnicroft Limited Kent United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Colin George Walter Strouts | Apr 12, 2017 | 33 Station Road Rainham ME8 7RS Gillingham Omnicroft Limited Kent United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Anna Maria Salisbury | Apr 12, 2017 | 33 Station Road Rainham ME8 7RS Gillingham Omnicroft Limited Kent United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Stephanie Lesley Harvey | Apr 12, 2017 | c/o PRESTIGE SECRETARIAL SERVICES Northcote Road Knighton LE2 3FH Leicester 26 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Graham Michael Currie | Apr 12, 2017 | c/o PRESTIGE SECRETARIAL SERVICES Northcote Road Knighton LE2 3FH Leicester 26 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Alison Ruth Hoskins | Apr 12, 2017 | c/o PRESTIGE SECRETARIAL SERVICES Northcote Road Knighton LE2 3FH Leicester 26 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for ST. AUGUSTINES VILLAGE RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 19, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0