Background WavePink WaveYellow Wave

NEW AUGUSTUS DEVELOPMENTS LIMITED (10735812)

NEW AUGUSTUS DEVELOPMENTS LIMITED (10735812) is an active UK company. incorporated on 24 April 2017. with registered office in Bradford. The company operates in the Construction sector, engaged in development of building projects. NEW AUGUSTUS DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include BIR, Angela, MAZHAR, Masood Ali Zaidi.

Company Number
10735812
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
Trust House C/O Isaacs, Bradford, BD1 5LL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BIR, Angela, MAZHAR, Masood Ali Zaidi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW AUGUSTUS DEVELOPMENTS LIMITED

NEW AUGUSTUS DEVELOPMENTS LIMITED is an active company incorporated on 24 April 2017 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in development of building projects. NEW AUGUSTUS DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10735812

LTD Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford, BD1 5LL,

Previous Addresses

, Trust House, St James Business Park 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, BD1 5LL, England
From: 17 January 2019To: 21 October 2020
, C/O Metis Law Llp 84 Albion Street, Leeds, West Yorkshire, LS1 6AD, United Kingdom
From: 24 April 2017To: 17 January 2019
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Mar 20
Director Joined
Apr 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BIR, Angela

Active
St James Business Park, 5 New Augustus Street, BradfordBD1 5LL
Born May 1962
Director
Appointed 21 Apr 2020

MAZHAR, Masood Ali Zaidi

Active
St James Business Park, 5 New Augustus Street, BradfordBD1 5LL
Born August 1964
Director
Appointed 24 Apr 2017

ALI, Safkat

Resigned
Albion Street, LeedsLS1 6AD
Born August 1970
Director
Appointed 24 Apr 2017
Resigned 23 Mar 2020

Persons with significant control

2

Regent Street, BlackburnBB1 6DR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Olive Grove, MansfieldNG19 0AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 March 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
7 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Incorporation Company
24 April 2017
NEWINCIncorporation