ST. AUGUSTINE'S MANAGEMENT COMPANY LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5SN
Company number 04163547
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address ALEXANDER FAULKNER PARTNERSHIP LIMITED, 11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5SN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Termination of appointment of John Andrew William Dodds as a director on 31 October 2016; Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016. The most likely internet sites of ST. AUGUSTINE'S MANAGEMENT COMPANY LIMITED are www.staugustinesmanagementcompany.co.uk, and www.st-augustine-s-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Fareham Rail Station is 3.2 miles; to Ryde Pier Head Rail Station is 10.2 miles; to Shawford Rail Station is 10.8 miles; to Ryde St Johns Road Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Augustine S Management Company Limited is a Private Limited Company. The company registration number is 04163547. St Augustine S Management Company Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of St Augustine S Management Company Limited is Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire England Po15 5sn. . ALEXANDER FAULKNER PARTNERSHIP LTD is a Secretary of the company. DAVID, Andrew, Dr is a Director of the company. RAJPAR, Sajjadali is a Director of the company. WILSON, John Ernest Nicholas is a Director of the company. Secretary ARNOLD, Matthew William has been resigned. Secretary SCOTT, Gordon James Peter has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Secretary DRACLIFFE COMPANY SERVICES LIMITED has been resigned. Secretary STILES HAROLD WILLIAMS LIMITED has been resigned. Director ASTON, Ellen Louise, Dr has been resigned. Director BARRYMORE, James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DODDS, John Andrew William has been resigned. Director GWYN JONES, Timothy has been resigned. Director HOTSTON, Matthew Richard has been resigned. Director HOWARD, Thomas James has been resigned. Director MARKHAM, Emily has been resigned. Director MEIKLEJOHN, Alan Robert Glen has been resigned. Director OAKLEY, Robert James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALEXANDER FAULKNER PARTNERSHIP LTD
Appointed Date: 01 November 2015

Director
DAVID, Andrew, Dr
Appointed Date: 04 March 2014
37 years old

Director
RAJPAR, Sajjadali
Appointed Date: 04 March 2014
48 years old

Director
WILSON, John Ernest Nicholas
Appointed Date: 04 March 2014
80 years old

Resigned Directors

Secretary
ARNOLD, Matthew William
Resigned: 30 June 2006
Appointed Date: 15 June 2004

Secretary
SCOTT, Gordon James Peter
Resigned: 30 June 2004
Appointed Date: 09 February 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 31 July 2012
Appointed Date: 02 February 2010

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 02 February 2010
Appointed Date: 30 June 2006

Secretary
DRACLIFFE COMPANY SERVICES LIMITED
Resigned: 09 February 2004
Appointed Date: 20 February 2001

Secretary
STILES HAROLD WILLIAMS LIMITED
Resigned: 01 November 2015
Appointed Date: 01 August 2012

Director
ASTON, Ellen Louise, Dr
Resigned: 21 February 2011
Appointed Date: 13 September 2007
45 years old

Director
BARRYMORE, James
Resigned: 09 February 2004
Appointed Date: 20 February 2001
81 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001
35 years old

Director
DODDS, John Andrew William
Resigned: 31 October 2016
Appointed Date: 09 February 2004
70 years old

Director
GWYN JONES, Timothy
Resigned: 09 February 2004
Appointed Date: 20 February 2001
87 years old

Director
HOTSTON, Matthew Richard
Resigned: 27 July 2006
Appointed Date: 27 October 2004
49 years old

Director
HOWARD, Thomas James
Resigned: 24 July 2013
Appointed Date: 07 September 2011
50 years old

Director
MARKHAM, Emily
Resigned: 21 November 2011
Appointed Date: 13 September 2007
44 years old

Director
MEIKLEJOHN, Alan Robert Glen
Resigned: 09 July 2004
Appointed Date: 09 February 2004
59 years old

Director
OAKLEY, Robert James
Resigned: 27 February 2006
Appointed Date: 09 February 2004
53 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Dr Andrew David
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mr Sajjadali Rajpar
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr John Ernest Nicholas Wilson
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

ST. AUGUSTINE'S MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
31 Oct 2016
Termination of appointment of John Andrew William Dodds as a director on 31 October 2016
30 Jun 2016
Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016
09 May 2016
Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 9 May 2016
20 Apr 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 84 more events
12 Jun 2001
New secretary appointed
21 May 2001
Director resigned
21 May 2001
Secretary resigned;director resigned
21 May 2001
Registered office changed on 21/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
20 Feb 2001
Incorporation