AUGUSTA ADVISORY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AUGUSTA ADVISORY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03173257

Incorporation date

15/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Technology Park, Colindeep Lane, Colindale, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1996)
dot icon17/03/2026
Director's details changed for Judith Batsheva Black on 2026-03-12
dot icon17/03/2026
Director's details changed for Neil Laurence Black on 2026-03-12
dot icon17/03/2026
Change of details for Mrs Judith Batsheva Black as a person with significant control on 2026-03-12
dot icon17/03/2026
Change of details for Mr Neil Laurence Black as a person with significant control on 2026-03-12
dot icon17/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon21/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/04/2025
Resolutions
dot icon01/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon09/04/2024
Termination of appointment of Oliver Scott Black as a director on 2024-03-31
dot icon11/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/12/2023
Termination of appointment of Freddie Aaron Black as a director on 2023-11-27
dot icon24/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon10/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/03/2023
Previous accounting period extended from 2022-06-30 to 2022-08-31
dot icon01/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/10/2020
Termination of appointment of Jamie Nicholas Black as a director on 2020-09-30
dot icon01/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon28/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/11/2018
Appointment of Mr Oliver Scott Black as a director on 2018-11-01
dot icon16/11/2018
Appointment of Mr Freddie Aaron Black as a director on 2018-11-01
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon16/03/2018
Change of details for Mr Neil Laurence Black as a person with significant control on 2018-03-05
dot icon16/03/2018
Change of details for Mrs Judith Batsheva Black as a person with significant control on 2018-03-05
dot icon09/03/2018
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-03-09
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/02/2017
Appointment of Mr Jamie Nicholas Black as a director on 2017-02-07
dot icon07/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon27/03/2015
Director's details changed for Judith Batsheva Black on 2015-03-15
dot icon27/03/2015
Secretary's details changed for Judith Batsheva Black on 2015-03-15
dot icon27/03/2015
Director's details changed for Neil Laurence Black on 2015-03-15
dot icon14/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon16/03/2010
Director's details changed for Judith Batsheva Black on 2009-10-01
dot icon16/03/2010
Director's details changed for Neil Laurence Black on 2009-10-01
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/04/2009
Return made up to 15/03/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/03/2008
Return made up to 15/03/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/04/2007
Return made up to 15/03/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/03/2006
Return made up to 15/03/06; full list of members
dot icon23/03/2005
Return made up to 15/03/05; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/11/2004
New director appointed
dot icon16/04/2004
Return made up to 15/03/04; full list of members
dot icon13/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/04/2003
Return made up to 15/03/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon04/04/2002
Return made up to 15/03/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/09/2001
Return made up to 15/03/01; full list of members
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon12/09/2001
£ nc 1000000/1001000 01/01/01
dot icon12/09/2001
Ad 01/01/01--------- £ si 100@1=100 £ ic 300/400
dot icon01/03/2001
Ad 31/10/99--------- £ si 100@1
dot icon26/02/2001
Accounts for a small company made up to 2000-06-30
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon10/04/2000
Return made up to 15/03/00; full list of members
dot icon01/04/1999
Return made up to 15/03/99; no change of members
dot icon18/02/1999
Accounts for a small company made up to 1998-06-30
dot icon25/09/1998
Registered office changed on 25/09/98 from: 12/13 accomodation road golders green london NW11 8ED.
dot icon17/04/1998
Return made up to 15/03/98; full list of members
dot icon16/01/1998
Accounts for a small company made up to 1997-06-30
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
New secretary appointed
dot icon28/11/1997
Resolutions
dot icon28/11/1997
£ nc 1000/1000000 20/11/97
dot icon22/04/1997
Return made up to 15/03/97; full list of members
dot icon18/09/1996
Accounting reference date notified as 30/06
dot icon08/07/1996
Ad 20/06/96--------- £ si 100@1=100 £ ic 100/200
dot icon20/05/1996
Ad 03/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon20/05/1996
Secretary resigned
dot icon20/05/1996
New secretary appointed
dot icon11/04/1996
New director appointed
dot icon11/04/1996
New director appointed
dot icon11/04/1996
New secretary appointed
dot icon11/04/1996
Director resigned
dot icon11/04/1996
Secretary resigned
dot icon15/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
28.05K
-
0.00
81.48K
-
2022
4
18.62K
-
0.00
56.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/03/1996 - 14/03/1996
9278
Hallmark Registrars Limited
Nominee Director
14/03/1996 - 14/03/1996
8288
Reichmann, Dov
Director
14/03/1996 - 07/12/1997
62
Black, Oliver Scott
Director
01/11/2018 - 31/03/2024
2
Mr Neil Laurence Black
Director
15/03/1996 - Present
21

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 AUGUSTA ADVISORY MANAGEMENT LIMITED

AUGUSTA ADVISORY MANAGEMENT LIMITED is an(a) Active company incorporated on 15/03/1996 with the registered office located at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX. There are currently 3 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 AUGUSTA ADVISORY MANAGEMENT LIMITED?

toggle

AUGUSTA ADVISORY MANAGEMENT LIMITED is currently Active. It was registered on 15/03/1996 .

Where is AUGUSTA ADVISORY MANAGEMENT LIMITED located?

toggle

AUGUSTA ADVISORY MANAGEMENT LIMITED is registered at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX.

What does AUGUSTA ADVISORY MANAGEMENT LIMITED do?

toggle

AUGUSTA ADVISORY MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AUGUSTA ADVISORY MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Judith Batsheva Black on 2026-03-12.