Company NameAuskop Ltd
DirectorsBartosz Stefan Kopydlowski and Matthew Austin
Company StatusActive
Company Number09983476
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bartosz Stefan Kopydlowski
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270 Brompton Park Crescent
London
SW6 1SZ
Director NameMr Matthew Austin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 King St King Street
Knutsford
WA16 6EH

Contact

Websitewww.auskop.com

Location

Registered Address123 King Street
Knutsford
WA16 6EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

8 June 2018Delivered on: 8 June 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 2 high street kegworth derby DE74 2DA.
Outstanding
8 March 2018Delivered on: 8 March 2018
Persons entitled: Charter Court Financial Services LTD Trading as Precise Mortgages

Classification: A registered charge
Particulars: 111 yew tree lane manchester M23 0EE.
Outstanding
28 February 2018Delivered on: 28 February 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 19 harcourt street stretford manchester M32 0LB.
Outstanding
20 February 2018Delivered on: 20 February 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 30 carlton avenue rusholme manchester M14 7WL.
Outstanding
6 February 2018Delivered on: 6 February 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 121 blackden walk, wilmslow, SK9 2EN.
Outstanding
8 December 2017Delivered on: 11 December 2017
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 30 shakespeare street long eaton nottingham NG10 4LW.
Outstanding
1 December 2017Delivered on: 1 December 2017
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 32 corby road nottingham NG3 5HF.
Outstanding
2 February 2023Delivered on: 9 February 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: The freehold land known as 64 brinnington road, brinnington, SK1 2EX.
Outstanding
9 June 2017Delivered on: 9 June 2017
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 71 taylorson street salford M5 3HA.
Outstanding
8 November 2022Delivered on: 9 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 71 taylorson street, salford M5 3HA.
Outstanding
23 September 2022Delivered on: 28 September 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: The freehold land known as 250 birch lane, dukinfield SK16 5AP.
Outstanding
19 May 2022Delivered on: 26 May 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: The freehold land known as 74 old hall lane,. Manchester M14 6HN and registered at hm land registry under title number GM264972.
Outstanding
19 May 2022Delivered on: 24 May 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: The freehold land known as 76 old hall lane,. Manchester, M14 6HN and registered at hm land registry under title number GM249460.
Outstanding
9 August 2021Delivered on: 10 August 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: The freehold land being 16 hall road, manchester M14 5HL registered at hm land registry under title number LA91170.
Outstanding
19 January 2021Delivered on: 20 January 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that property know as 25 edinburgh road kensington liverpool L7 8RD registered at hm land registry under title number MS351421.
Outstanding
24 September 2019Delivered on: 4 October 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 21 balmoral road, manchester, M14 6WG, united kindgdom.
Outstanding
1 March 2019Delivered on: 1 March 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 16 chilworth street manchester M14 7PL.
Outstanding
24 September 2018Delivered on: 26 September 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 49 carnforth street manchester M14 7PD.
Outstanding
20 July 2018Delivered on: 20 July 2018
Persons entitled: Charter Court Financial Services Trading as Precise Mortgages

Classification: A registered charge
Particulars: 4 gertrude close salford M5 4GR.
Outstanding
21 March 2017Delivered on: 22 March 2017
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 22 nelson street chesterfield S41 8RT.
Outstanding

Filing History

18 September 2023Registration of charge 099834760021, created on 15 September 2023 (5 pages)
10 March 2023Director's details changed for Mr Bartosz Stefan Kopydlowski on 10 March 2023 (2 pages)
10 March 2023Director's details changed for Mr Bartosz Stefan Kopydlowski on 10 March 2023 (2 pages)
9 February 2023Registration of charge 099834760020, created on 2 February 2023 (4 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 November 2022Registration of charge 099834760019, created on 8 November 2022 (3 pages)
28 September 2022Registration of charge 099834760018, created on 23 September 2022 (4 pages)
26 May 2022Registration of charge 099834760017, created on 19 May 2022 (4 pages)
24 May 2022Registration of charge 099834760016, created on 19 May 2022 (4 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 August 2021Registration of charge 099834760015, created on 9 August 2021 (4 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
20 January 2021Registration of charge 099834760014, created on 19 January 2021 (4 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
11 December 2019Director's details changed for Mr Matthew Austin on 10 December 2019 (2 pages)
11 December 2019Change of details for Mr Matthew David Austin as a person with significant control on 10 December 2019 (2 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 October 2019Registration of charge 099834760013, created on 24 September 2019 (4 pages)
26 March 2019Director's details changed for Mr Matthew Austin on 17 March 2019 (2 pages)
1 March 2019Registration of charge 099834760012, created on 1 March 2019 (3 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 September 2018Registration of charge 099834760011, created on 24 September 2018 (3 pages)
20 July 2018Registration of charge 099834760010, created on 20 July 2018 (3 pages)
8 June 2018Registration of charge 099834760009, created on 8 June 2018 (3 pages)
8 March 2018Registration of charge 099834760008, created on 8 March 2018 (3 pages)
28 February 2018Registration of charge 099834760007, created on 28 February 2018 (3 pages)
20 February 2018Registration of charge 099834760006, created on 20 February 2018 (3 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
6 February 2018Registration of charge 099834760005, created on 6 February 2018 (3 pages)
11 December 2017Registration of charge 099834760004, created on 8 December 2017 (3 pages)
11 December 2017Registration of charge 099834760004, created on 8 December 2017 (3 pages)
1 December 2017Registration of charge 099834760003, created on 1 December 2017 (3 pages)
1 December 2017Registration of charge 099834760003, created on 1 December 2017 (3 pages)
9 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 June 2017Registration of charge 099834760002, created on 9 June 2017 (3 pages)
9 June 2017Registration of charge 099834760002, created on 9 June 2017 (3 pages)
22 March 2017Registration of charge 099834760001, created on 21 March 2017 (3 pages)
22 March 2017Registration of charge 099834760001, created on 21 March 2017 (3 pages)
20 February 2017Director's details changed for Mr Matthew Austin on 17 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Matthew Austin on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Matt Austin on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Matt Austin on 17 February 2017 (2 pages)
12 January 2017Registered office address changed from 270 Brompton Park Crescent London SW6 1SZ England to 123 King Street Knutsford WA16 6EH on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 270 Brompton Park Crescent London SW6 1SZ England to 123 King Street Knutsford WA16 6EH on 12 January 2017 (1 page)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
25 May 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
25 May 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)