Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUGEAN PROPERTY LIMITED
Company Information for

AUGEAN PROPERTY LIMITED

4 RUDGATE COURT, WALTON, WETHERBY, WEST YORKSHIRE, LS23 7BF,
Company Registration Number
03855700
Private Limited Company
Active

Company Overview

About Augean Property Ltd
AUGEAN PROPERTY LIMITED was founded on 1999-10-08 and has its registered office in Wetherby. The organisation's status is listed as "Active". Augean Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUGEAN PROPERTY LIMITED
 
Legal Registered Office
4 RUDGATE COURT
WALTON
WETHERBY
WEST YORKSHIRE
LS23 7BF
Other companies in HU3
 
Previous Names
COLT HOLDINGS LIMITED13/07/2018
Filing Information
Company Number 03855700
Company ID Number 03855700
Date formed 1999-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB766923389  
Last Datalog update: 2023-11-06 15:51:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUGEAN PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUGEAN PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
A G SECRETARIAL LIMITED
Company Secretary 2016-06-07
NIGEL BOWEN
Director 2016-05-18
MARK RUPERT MAXWELL FRYER
Director 2016-11-12
JOHN HUGO RAUCH
Director 2016-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART JOHN RODNEY DAVIES
Director 2016-05-18 2017-10-16
NEIL DAVID CANWELL
Director 2016-05-18 2016-11-12
RICHARD STEPHEN LAKER
Director 2016-05-18 2016-11-12
RICHARD LAKER
Company Secretary 2016-05-18 2016-06-07
ANDREW COLIN WARVILL
Company Secretary 2007-10-31 2016-05-18
ANDREW COLIN WARVILL
Company Secretary 1999-11-25 2016-05-18
GEORGE TELFORD
Director 1999-11-25 2016-05-18
IAN TELFORD
Director 1999-11-25 2016-05-18
ANDREW COLIN WARVILL
Director 2007-10-31 2016-05-18
GLENN TELFORD
Director 1999-11-25 2011-11-12
ALISTAIR IAN MANSON LATHAM
Company Secretary 1999-10-08 1999-11-25
ANDREW CHARLES TRAVERS PROCTER
Director 1999-10-08 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A G SECRETARIAL LIMITED BIORELIANCE UK ACQUISITION LIMITED Company Secretary 2016-07-19 CURRENT 2007-02-28 Active - Proposal to Strike off
A G SECRETARIAL LIMITED COLT INDUSTRIAL SERVICES LIMITED Company Secretary 2016-06-07 CURRENT 1988-06-15 Active
A G SECRETARIAL LIMITED EPICHEM GROUP LIMITED Company Secretary 2016-05-01 CURRENT 1989-01-03 Active
A G SECRETARIAL LIMITED SIGMA-ALDRICH COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1987-12-10 Active
A G SECRETARIAL LIMITED FOCAL POINT (LIGHTING) LIMITED Company Secretary 2016-02-27 CURRENT 1971-09-29 Active
A G SECRETARIAL LIMITED BEDDINGTON HOUSE HOLDINGS LIMITED Company Secretary 2016-02-27 CURRENT 1999-12-10 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS INSTALLATIONS LIMITED Company Secretary 2016-02-27 CURRENT 1995-03-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HAMPDEN GROUP LIMITED Company Secretary 2016-02-27 CURRENT 1976-11-29 Active
A G SECRETARIAL LIMITED TEXAS HOMECARE (NORTHERN IRELAND) LIMITED Company Secretary 2016-02-27 CURRENT 1976-11-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE (NI) LIMITED Company Secretary 2016-02-27 CURRENT 1998-05-08 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS (NI) LIMITED Company Secretary 2016-02-27 CURRENT 1999-12-13 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOME CHARM GROUP LIMITED Company Secretary 2016-02-27 CURRENT 1957-08-27 Active - Proposal to Strike off
A G SECRETARIAL LIMITED INDEX LIMITED Company Secretary 2016-02-27 CURRENT 1990-01-19 Active
A G SECRETARIAL LIMITED HOMEBASE HOLDINGS LIMITED Company Secretary 2016-02-27 CURRENT 1994-12-09 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE DIRECT LIMITED Company Secretary 2016-02-27 CURRENT 2000-03-22 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE CARD HANDLING SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 2000-07-28 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE GROUP LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active
A G SECRETARIAL LIMITED FIFTHGRANGE LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE SPEND & SAVE LIMITED Company Secretary 2016-02-27 CURRENT 2002-05-24 Active - Proposal to Strike off
A G SECRETARIAL LIMITED MODERN INTERIORS LIMITED Company Secretary 2016-02-27 CURRENT 2002-06-18 Active
A G SECRETARIAL LIMITED MI HOME LIMITED Company Secretary 2016-02-27 CURRENT 2002-06-18 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TREND DECOR LIMITED Company Secretary 2016-02-27 CURRENT 1964-01-20 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 1972-04-10 Active - Proposal to Strike off
A G SECRETARIAL LIMITED QUICKINSTANT LIMITED Company Secretary 2016-02-27 CURRENT 1988-10-26 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS HOMECARE LIMITED Company Secretary 2016-02-27 CURRENT 1939-07-06 Active - Proposal to Strike off
A G SECRETARIAL LIMITED SANDFORDS LIMITED Company Secretary 2016-02-27 CURRENT 1948-06-29 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HHGL LIMITED Company Secretary 2016-02-27 CURRENT 1954-05-08 Active
A G SECRETARIAL LIMITED HOMEBASE GROUP (2000) LIMITED Company Secretary 2016-02-27 CURRENT 1979-11-12 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS HOMECARE INSTALLATION SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 1985-05-16 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOME CHARM GROUP TRUSTEES LIMITED Company Secretary 2016-02-27 CURRENT 1985-05-22 Active - Proposal to Strike off
A G SECRETARIAL LIMITED ICONFORD LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active - Proposal to Strike off
A G SECRETARIAL LIMITED BEDDINGTON HOUSE (NO.4) LIMITED Company Secretary 2016-02-27 CURRENT 2000-11-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED FLUKA CHEMICALS LIMITED Company Secretary 2015-05-01 CURRENT 1967-06-15 Liquidation
A G SECRETARIAL LIMITED SAFC BIOSCIENCES LIMITED Company Secretary 2015-05-01 CURRENT 1996-05-01 Active
A G SECRETARIAL LIMITED SIGMA-GENOSYS LTD Company Secretary 2015-05-01 CURRENT 1996-11-19 Liquidation
A G SECRETARIAL LIMITED SIGMA ENTITY ONE LIMITED Company Secretary 2015-05-01 CURRENT 2003-07-16 Liquidation
A G SECRETARIAL LIMITED ALDRICH CHEMICAL COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 1959-01-05 Liquidation
A G SECRETARIAL LIMITED BRISTOL ORGANICS LIMITED Company Secretary 2015-05-01 CURRENT 1970-02-18 Liquidation
A G SECRETARIAL LIMITED B-LINE SYSTEMS LIMITED Company Secretary 2015-05-01 CURRENT 1990-11-20 Liquidation
A G SECRETARIAL LIMITED SIGMA-ALDRICH HOLDINGS LIMITED Company Secretary 2015-05-01 CURRENT 1985-10-04 Liquidation
A G SECRETARIAL LIMITED SIGMA CHEMICAL COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 1963-11-18 Active
A G SECRETARIAL LIMITED UFC LIMITED Company Secretary 2015-05-01 CURRENT 1983-12-28 Liquidation
A G SECRETARIAL LIMITED LEIDOS CALANAIS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-25 Active
A G SECRETARIAL LIMITED LEIDOS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-25 Liquidation
NIGEL BOWEN COLT INDUSTRIAL SERVICES LIMITED Director 2016-05-18 CURRENT 1988-06-15 Active
NIGEL BOWEN AUGEAN TREATMENT LIMITED Director 2010-09-01 CURRENT 2000-08-31 Active
NIGEL BOWEN AUGEAN SOUTH LIMITED Director 2010-09-01 CURRENT 2003-01-14 Active
NIGEL BOWEN AUGEAN NORTH LIMITED Director 2010-09-01 CURRENT 1998-10-20 Active
MARK RUPERT MAXWELL FRYER AUGEAN INCINERATION LIMITED Director 2018-04-09 CURRENT 2018-03-22 Active
MARK RUPERT MAXWELL FRYER AUGEAN LIMITED Director 2016-12-14 CURRENT 2004-08-06 Active
MARK RUPERT MAXWELL FRYER AUGEAN NORTH SEA SERVICES LIMITED Director 2016-12-13 CURRENT 2012-04-10 Active
MARK RUPERT MAXWELL FRYER AUGEAN TREATMENT LIMITED Director 2016-11-12 CURRENT 2000-08-31 Active
MARK RUPERT MAXWELL FRYER HITECH EQUIPMENT LIMITED Director 2016-11-12 CURRENT 1988-04-12 Active
MARK RUPERT MAXWELL FRYER COLT INDUSTRIAL SERVICES LIMITED Director 2016-11-12 CURRENT 1988-06-15 Active
MARK RUPERT MAXWELL FRYER AUGEAN SOUTH LIMITED Director 2016-11-12 CURRENT 2003-01-14 Active
MARK RUPERT MAXWELL FRYER R N A INVESTMENTS LIMITED Director 2016-11-12 CURRENT 1978-04-20 Active
MARK RUPERT MAXWELL FRYER AUGEAN NORTH LIMITED Director 2016-11-12 CURRENT 1998-10-20 Active
MARK RUPERT MAXWELL FRYER COLWALL CONSULTING LTD Director 2014-04-17 CURRENT 2014-04-17 Active
JOHN HUGO RAUCH ASB ENVIRONMENTAL LIMITED Director 2016-12-12 CURRENT 2010-09-30 Dissolved 2018-02-20
JOHN HUGO RAUCH AUGEAN TREATMENT LIMITED Director 2016-11-12 CURRENT 2000-08-31 Active
JOHN HUGO RAUCH COLT INDUSTRIAL SERVICES LIMITED Director 2016-11-12 CURRENT 1988-06-15 Active
JOHN HUGO RAUCH AUGEAN SOUTH LIMITED Director 2016-11-12 CURRENT 2003-01-14 Active
JOHN HUGO RAUCH AUGEAN NORTH LIMITED Director 2016-11-12 CURRENT 1998-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUPERT MAXWELL FRYER
2022-03-29AP01DIRECTOR APPOINTED SHAUN POTTAGE
2021-11-09PSC05Change of details for Augean Plc as a person with significant control on 2021-11-08
2021-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038557000004
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BOWEN
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-13RES15CHANGE OF COMPANY NAME 13/07/18
2018-07-13CERTNMCOMPANY NAME CHANGED COLT HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/07/18
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN RODNEY DAVIES
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 60200
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-22AD03Registers moved to registered inspection location of One St Peter's Square Manchester M2 3DE
2017-05-22AD02Register inspection address changed to One St Peter's Square Manchester M2 3DE
2017-03-02CH04SECRETARY'S DETAILS CHNAGED FOR A G SECRETARIAL LIMITED on 2016-06-15
2017-01-10AP01DIRECTOR APPOINTED MR JOHN HUGO RAUCH
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAKER
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CANWELL
2016-12-28AP01DIRECTOR APPOINTED MARK RUPERT MAXWELL FRYER
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 60200
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-06-21AP04CORPORATE SECRETARY APPOINTED AG SECRETARIAL LIMITED
2016-06-21AP04CORPORATE SECRETARY APPOINTED AG SECRETARIAL LIMITED
2016-06-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LAKER
2016-06-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LAKER
2016-05-24RES13APPOINTMENT OF AUDITOR 18/05/2016
2016-05-24RES01ADOPT ARTICLES 18/05/2016
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038557000004
2016-05-24RES13APPOINTMENT OF AUDITOR 18/05/2016
2016-05-19AP01DIRECTOR APPOINTED MR NIGEL BOWEN
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN TELFORD
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARVILL
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TELFORD
2016-05-19AP01DIRECTOR APPOINTED MR NEIL DAVID CANWELL
2016-05-19AP01DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER
2016-05-19AP01DIRECTOR APPOINTED DR STEWART JOHN RODNEY DAVIES
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM COLT BUSINESS PARK WITTY STREET HULL NORTH HUMBERSIDE HU3 4TT
2016-05-19AP03SECRETARY APPOINTED RICHARD LAKER
2016-05-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WARVILL
2016-05-19AP01DIRECTOR APPOINTED MR NEIL DAVID CANWELL
2016-05-19AP01DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER
2016-05-19AP01DIRECTOR APPOINTED DR STEWART JOHN RODNEY DAVIES
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM COLT BUSINESS PARK WITTY STREET HULL NORTH HUMBERSIDE HU3 4TT
2016-05-19AP03SECRETARY APPOINTED RICHARD LAKER
2016-05-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WARVILL
2016-05-19TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WARVILL
2016-05-19AP01DIRECTOR APPOINTED MR NIGEL BOWEN
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARVILL
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN TELFORD
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN TELFORD
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TELFORD
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TELFORD
2016-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 60200
2015-10-13AR0108/10/15 FULL LIST
2015-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 60200
2014-10-08AR0108/10/14 FULL LIST
2014-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 60200
2013-10-10AR0108/10/13 FULL LIST
2013-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-09AR0108/10/12 FULL LIST
2012-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-08SH0608/05/12 STATEMENT OF CAPITAL GBP 60200
2012-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GLENN TELFORD
2011-10-14AR0108/10/11 FULL LIST
2011-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-12AR0108/10/10 FULL LIST
2010-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-13AR0108/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN WARVILL / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TELFORD / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN TELFORD / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TELFORD / 13/10/2009
2009-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-10-15363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-01288aNEW SECRETARY APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-12363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-10-31363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-12-14363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-12-1488(2)RAD 08/05/03--------- £ SI 3100@1
2005-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-11-03363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-15363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-10-17363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-10-07RES04£ NC 62000/100000 20/09
2002-10-07123NC INC ALREADY ADJUSTED 20/09/02
2002-10-0788(2)RAD 30/09/02--------- £ SI 3100@1=3100 £ IC 64000/67100
2002-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-11-05363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2000-11-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-01-06225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
1999-12-17395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15288aNEW DIRECTOR APPOINTED
1999-12-15288aNEW DIRECTOR APPOINTED
1999-12-15287REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 5 PARLIAMENT STREET KINGSTON UPON HULL NORTH HUMBERSIDE HU1 2AZ
1999-12-15288bDIRECTOR RESIGNED
1999-12-15288aNEW SECRETARY APPOINTED
1999-12-15288bSECRETARY RESIGNED
1999-12-15288aNEW DIRECTOR APPOINTED
1999-12-14SRES04£ NC 100/62000 08/12/
1999-12-14123NC INC ALREADY ADJUSTED 08/12/99
1999-12-14SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/99
1999-12-09SRES01ADOPTARTICLES25/11/99
1999-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AUGEAN PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUGEAN PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-01-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-01-10 Satisfied HSBC BANK PLC
DEBENTURE 1999-12-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUGEAN PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of AUGEAN PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUGEAN PROPERTY LIMITED
Trademarks
We have not found any records of AUGEAN PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUGEAN PROPERTY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2015-02-25 GBP £61,767 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11-21 GBP £111,760 Grants Pd Over To Third Party

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUGEAN PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUGEAN PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUGEAN PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.