AUGUSTY PROPERTIES LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 04014235
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address 7 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-09-08 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AUGUSTY PROPERTIES LIMITED are www.augustyproperties.co.uk, and www.augusty-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Augusty Properties Limited is a Private Limited Company. The company registration number is 04014235. Augusty Properties Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Augusty Properties Limited is 7 Nelson Street Southend On Sea Essex Ss1 1eh. . JAY, Dorothy is a Secretary of the company. JAY, Dorothy is a Director of the company. JONES, Michael Richard is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JAY, John Raymond, Doctor has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JAY, Dorothy
Appointed Date: 14 June 2000

Director
JAY, Dorothy
Appointed Date: 14 June 2000
100 years old

Director
JONES, Michael Richard
Appointed Date: 25 April 2011
83 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Director
JAY, John Raymond, Doctor
Resigned: 25 May 2010
Appointed Date: 14 June 2000
100 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

AUGUSTY PROPERTIES LIMITED Events

08 Sep 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 100

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

20 May 2015
Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Herts EN8 9BH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 20 May 2015
...
... and 40 more events
16 Jun 2000
Secretary resigned
16 Jun 2000
New secretary appointed;new director appointed
16 Jun 2000
Director resigned
16 Jun 2000
New director appointed
14 Jun 2000
Incorporation

AUGUSTY PROPERTIES LIMITED Charges

15 August 2000
Legal charge
Delivered: 16 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 orchard road royston hertfordshire.