43 AUGUSTUS ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

43 AUGUSTUS ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05961583

Incorporation date

10/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Brookwood House, 84 Brookwood Road, London SW18 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2006)
dot icon24/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon28/08/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Termination of appointment of Mihaela Cristina Ionescu as a director on 2023-05-09
dot icon12/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/02/2021
Appointment of Mr Alessandro Ricevuti as a director on 2021-02-23
dot icon08/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/11/2020
Appointment of Ms Flavia Cristina Garcia Temponi as a director on 2020-10-22
dot icon30/11/2020
Appointment of Miss Mihaela Cristina Ionescu as a director on 2020-10-12
dot icon30/11/2020
Confirmation statement made on 2020-10-10 with updates
dot icon30/11/2020
Notification of a person with significant control statement
dot icon30/11/2020
Cessation of Katarina Scrimshaw as a person with significant control on 2020-10-10
dot icon07/10/2020
Termination of appointment of Kyle Jess as a director on 2020-05-17
dot icon28/07/2020
Appointment of Craughwell & Co Ltd as a secretary on 2020-03-30
dot icon28/07/2020
Termination of appointment of Brian Paul (Secretaries) Limited as a secretary on 2020-03-30
dot icon30/03/2020
Registered office address changed from Chase Green House 42, Chase Side Enfield Middlesex EN2 6NF to Brookwood House 84 Brookwood Road London SW18 5BY on 2020-03-30
dot icon25/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon10/10/2019
Termination of appointment of Nigel William Penn as a director on 2019-09-16
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon09/04/2018
Micro company accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/02/2017
Compulsory strike-off action has been discontinued
dot icon23/02/2017
Confirmation statement made on 2016-10-10 with updates
dot icon17/02/2017
Director's details changed for Katarina Murie on 2016-10-09
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon04/02/2016
Annual return made up to 2015-10-10 with full list of shareholders
dot icon04/02/2016
Termination of appointment of Sandra Hamovic as a director on 2015-04-09
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon06/10/2015
Appointment of Katarina Murie as a director on 2015-09-14
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Termination of appointment of Mark Stanley as a director
dot icon24/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Sarah Batchelor as a director
dot icon25/10/2011
Termination of appointment of Catherine Daly as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/09/2010
Termination of appointment of Nicholas Lederer as a director
dot icon16/09/2010
Appointment of Nigel William Penn as a director
dot icon15/09/2010
Termination of appointment of Nicholas Lederer as a director
dot icon05/01/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon05/01/2010
Secretary's details changed for Brian Paul (Secretaries) Limited on 2009-10-01
dot icon05/01/2010
Director's details changed for Mark Peter Stanley on 2009-10-01
dot icon05/01/2010
Director's details changed for Nicholas Charles Lederer on 2009-10-01
dot icon05/01/2010
Director's details changed for Sandra Hamovic on 2009-10-01
dot icon05/01/2010
Director's details changed for Kyle Jess on 2009-10-01
dot icon05/01/2010
Director's details changed for Catherine Marie Therese Daly on 2009-10-01
dot icon05/01/2010
Director's details changed for Sarah Kate Batchelor on 2009-10-01
dot icon05/01/2010
Director's details changed for Barbara Christine Clifford on 2009-10-01
dot icon30/10/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon31/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon06/11/2008
Return made up to 10/10/08; full list of members
dot icon27/08/2008
Director appointed kyle jess
dot icon08/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon08/01/2008
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New secretary appointed
dot icon26/11/2007
Return made up to 10/10/07; full list of members
dot icon06/01/2007
New director appointed
dot icon21/12/2006
Ad 08/11/06--------- £ si 7@1=7 £ ic 1/8
dot icon12/10/2006
Registered office changed on 12/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Secretary resigned
dot icon10/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.24K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ionescu, Mihaela Cristina
Director
12/10/2020 - 09/05/2023
-
Clifford, Barbara Christine
Director
11/10/2007 - Present
-
Scrimshaw, Katarina
Director
14/09/2015 - Present
-
Garcia Temponi, Flavia Cristina
Director
22/10/2020 - Present
-
Ricevuti, Alessandro
Director
23/02/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 43 AUGUSTUS ROAD FREEHOLD LIMITED

43 AUGUSTUS ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 10/10/2006 with the registered office located at Brookwood House, 84 Brookwood Road, London SW18 5BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 43 AUGUSTUS ROAD FREEHOLD LIMITED?

toggle

43 AUGUSTUS ROAD FREEHOLD LIMITED is currently Active. It was registered on 10/10/2006 .

Where is 43 AUGUSTUS ROAD FREEHOLD LIMITED located?

toggle

43 AUGUSTUS ROAD FREEHOLD LIMITED is registered at Brookwood House, 84 Brookwood Road, London SW18 5BY.

What does 43 AUGUSTUS ROAD FREEHOLD LIMITED do?

toggle

43 AUGUSTUS ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 43 AUGUSTUS ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-10 with no updates.