Background WavePink WaveYellow Wave

AUSTEN GRANGE MANAGEMENT COMPANY LIMITED (10772379)

AUSTEN GRANGE MANAGEMENT COMPANY LIMITED (10772379) is an active UK company. incorporated on 16 May 2017. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. AUSTEN GRANGE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BURNS, Ian Austen, HAMMOND, Sarah Jane, JOHNS, Philip Andrew and 2 others.

Company Number
10772379
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2017
Age
8 years
Address
19 Highfield Road, Birmingham, B15 3BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNS, Ian Austen, HAMMOND, Sarah Jane, JOHNS, Philip Andrew, JONES, Antony Charles, Cllr, MOORE, Charles William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTEN GRANGE MANAGEMENT COMPANY LIMITED

AUSTEN GRANGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 May 2017 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AUSTEN GRANGE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10772379

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

19 Highfield Road Edgbaston Birmingham, B15 3BH,

Previous Addresses

St. Judes House High Street Chasetown Burntwood Staffordshire WS7 3XQ United Kingdom
From: 16 May 2017To: 6 August 2018
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Left
Aug 20
Director Joined
Jun 23
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CENTRICK LIMITED

Active
The Exchange, BirminghamB3 3PJ
Corporate secretary
Appointed 24 Jul 2018

BURNS, Ian Austen

Active
The Exchange, BirminghamB3 3PJ
Born June 1961
Director
Appointed 16 May 2017

HAMMOND, Sarah Jane

Active
The Exchange, BirminghamB3 3PJ
Born June 1980
Director
Appointed 31 Oct 2025

JOHNS, Philip Andrew

Active
Highfield Road, BirminghamB15 3BH
Born November 1980
Director
Appointed 05 Jun 2023

JONES, Antony Charles, Cllr

Active
The Exchange, BirminghamB3 3AG
Born November 1967
Director
Appointed 17 Jun 2019

MOORE, Charles William

Active
The Maltings, RugeleyWS15 3FJ
Born March 1962
Director
Appointed 17 Jun 2019

ACKRILL, James William

Resigned
Highfield Road, BirminghamB15 3BH
Born June 1979
Director
Appointed 16 May 2017
Resigned 31 Oct 2025

EVERETT, Rachel Jane

Resigned
Schoolhouse View, RugeleyWS15 3FH
Born September 1960
Director
Appointed 17 Jun 2019
Resigned 05 Aug 2020

Persons with significant control

2

0 Active
2 Ceased

Mr James William Ackrill

Ceased
38 Great Charles Street, BirminghamB3 3JY
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 15 May 2019

Mr Ian Austen Burns

Ceased
Highfield Road, BirminghamB15 3BH
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 15 May 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 December 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 May 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 August 2018
AP04Appointment of Corporate Secretary
Incorporation Company
16 May 2017
NEWINCIncorporation