Background WavePink WaveYellow Wave

AUGUSTA STREET PROPERTIES LTD (09622352)

AUGUSTA STREET PROPERTIES LTD (09622352) is an active UK company. incorporated on 3 June 2015. with registered office in Fakenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AUGUSTA STREET PROPERTIES LTD has been registered for 10 years. Current directors include BELL, Adrian John, PODD, Henrietta Rebecca.

Company Number
09622352
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
Summerhill House, Fakenham, NR21 9HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELL, Adrian John, PODD, Henrietta Rebecca
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGUSTA STREET PROPERTIES LTD

AUGUSTA STREET PROPERTIES LTD is an active company incorporated on 3 June 2015 with the registered office located in Fakenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AUGUSTA STREET PROPERTIES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09622352

LTD Company

Age

10 Years

Incorporated 3 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Summerhill House Sculthorpe Road Fakenham, NR21 9HA,

Previous Addresses

80 Grove Lane Holt Norfolk NR25 6ED United Kingdom
From: 7 November 2022To: 4 March 2026
43 Bull Street Holt Norfolk NR25 6HP United Kingdom
From: 3 June 2015To: 7 November 2022
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BELL, Adrian John

Active
Kings Mill Lane, PainswickGL6 6RT
Born May 1950
Director
Appointed 03 Jun 2015

PODD, Henrietta Rebecca

Active
St David's House, LondonW1G 8UP
Born August 1961
Director
Appointed 03 Jun 2015

Persons with significant control

2

Mr Adrian John Bell

Active
Kings Mill Lane, PainswickGL6 6RT
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Henrietta Rebecca Podd

Active
16 Cavendish Street, LondonW1G 8UP
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Incorporation Company
3 June 2015
NEWINCIncorporation