Background WavePink WaveYellow Wave

AUGUSTA PROPERTIES LIMITED (02479266)

AUGUSTA PROPERTIES LIMITED (02479266) is an active UK company. incorporated on 9 March 1990. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AUGUSTA PROPERTIES LIMITED has been registered for 36 years.

Company Number
02479266
Status
active
Type
ltd
Incorporated
9 March 1990
Age
36 years
Address
9 Lawson Grove, Plymouth, PL9 7QJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGUSTA PROPERTIES LIMITED

AUGUSTA PROPERTIES LIMITED is an active company incorporated on 9 March 1990 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AUGUSTA PROPERTIES LIMITED was registered 36 years ago.(SIC: 68100)

Status

active

Active since 36 years ago

Company No

02479266

LTD Company

Age

36 Years

Incorporated 9 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

BONDCO NO.305 LIMITED
From: 9 March 1990To: 29 June 1990
Contact
Address

9 Lawson Grove Plymouth, PL9 7QJ,

Previous Addresses

7 Albemarle Villas Stoke Plymouth PL1 5QZ
From: 9 March 1990To: 30 April 2014
Timeline

13 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Dec 19
Director Joined
May 20
New Owner
Aug 21
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Sail Address Company With New Address
5 May 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Mortgage Satisfy Charge Full
18 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
26 March 1993
287Change of Registered Office
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
8 July 1991
395Particulars of Mortgage or Charge
Legacy
17 June 1991
363aAnnual Return
Certificate Change Of Name Company
28 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 1990
288288
Legacy
3 May 1990
88(2)R88(2)R
Legacy
3 May 1990
88(2)R88(2)R
Resolution
3 May 1990
RESOLUTIONSResolutions
Resolution
3 May 1990
RESOLUTIONSResolutions
Legacy
3 May 1990
123Notice of Increase in Nominal Capital
Legacy
3 May 1990
287Change of Registered Office
Incorporation Company
9 March 1990
NEWINCIncorporation