Background WavePink WaveYellow Wave

AUGUSTA COURT (EXETER) LIMITED (04473789)

AUGUSTA COURT (EXETER) LIMITED (04473789) is an active UK company. incorporated on 29 June 2002. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in residents property management. AUGUSTA COURT (EXETER) LIMITED has been registered for 23 years. Current directors include CHAPMAN, Patrick, DENNIS, Brian Grant, EDWARDS, Dawn Marie and 2 others.

Company Number
04473789
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2002
Age
23 years
Address
10 Southernhay West, Exeter, EX1 1JG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, Patrick, DENNIS, Brian Grant, EDWARDS, Dawn Marie, KANEFSKY, John William, Dr, WARE, Juliet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGUSTA COURT (EXETER) LIMITED

AUGUSTA COURT (EXETER) LIMITED is an active company incorporated on 29 June 2002 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AUGUSTA COURT (EXETER) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04473789

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 29 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

10 Southernhay West Exeter, EX1 1JG,

Previous Addresses

10 Southernhay West Exeter Devon EX1 1JG England
From: 2 September 2024To: 27 February 2025
20 Queen Street Exeter EX4 3SN
From: 29 June 2002To: 2 September 2024
Timeline

5 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Sept 17
Director Joined
Jan 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

SMART ESTATE AGENT LIMITED

Active
Southernhay West, ExeterEX1 1JG
Corporate secretary
Appointed 15 Oct 2024

CHAPMAN, Patrick

Active
Southernhay West, ExeterEX1 1JG
Born April 1944
Director
Appointed 27 Apr 2017

DENNIS, Brian Grant

Active
Southernhay West, ExeterEX1 1JG
Born October 1949
Director
Appointed 14 Dec 2023

EDWARDS, Dawn Marie

Active
Southernhay West, ExeterEX1 1JG
Born September 1966
Director
Appointed 02 Feb 2005

KANEFSKY, John William, Dr

Active
Southernhay West, ExeterEX1 1JG
Born October 1952
Director
Appointed 24 Apr 2014

WARE, Juliet

Active
Southernhay West, ExeterEX1 1JG
Born September 1966
Director
Appointed 02 Feb 2005

CROOKS, David Richard

Resigned
The Folly, SidmouthEX10 8JN
Secretary
Appointed 02 Feb 2005
Resigned 17 Jul 2006

MUZZLEWHITE, Philip William

Resigned
Thyme Cottage, ExeterEX5 5DR
Secretary
Appointed 01 Jun 2006
Resigned 01 May 2015

NICOL, Richard David

Resigned
40 Saint Andrews Road, CheddarBS27 3NG
Secretary
Appointed 29 Jun 2002
Resigned 02 Feb 2005

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 29 Jun 2002
Resigned 29 Jun 2002

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 01 May 2015
Resigned 31 Aug 2024

BRADDICK, Philip David

Resigned
25 Warren Street, WellingtonTA21 9RY
Born September 1965
Director
Appointed 29 Jun 2002
Resigned 02 Feb 2005

GAMLIN, Simon Paul

Resigned
3 Elms Road, WellingtonTA21 8EE
Born September 1967
Director
Appointed 29 Jun 2002
Resigned 02 Feb 2005

LAU, Dawn Elizabeth

Resigned
14 Augusta Court, ExeterEX1 1DL
Born December 1956
Director
Appointed 07 Dec 2005
Resigned 17 Jun 2014

NICOL, Richard David

Resigned
40 Saint Andrews Road, CheddarBS27 3NG
Born March 1959
Director
Appointed 29 Jun 2002
Resigned 02 Feb 2005

OSTLE, Jane

Resigned
Flat 3 Augusta Court, ExeterEX1 1DL
Born September 1978
Director
Appointed 02 Feb 2005
Resigned 20 Nov 2007
Fundings
Financials
Latest Activities

Filing History

82

Change Account Reference Date Company Current Extended
16 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 February 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
27 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
21 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
287Change of Registered Office
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
15 March 2005
287Change of Registered Office
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2004
AAAnnual Accounts
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
288bResignation of Director or Secretary
Incorporation Company
29 June 2002
NEWINCIncorporation