AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03762282

Incorporation date

28/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Andrew Purnell & Co, 38 Lambton Road, London SW20 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon16/04/2026
Termination of appointment of Gareth Jenkins as a director on 2026-04-16
dot icon11/11/2025
Termination of appointment of Christopher Bruce Nicol as a director on 2025-11-11
dot icon11/11/2025
Termination of appointment of Gillian Mary Cairncross Nicol as a director on 2025-11-11
dot icon10/10/2025
Micro company accounts made up to 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon04/10/2023
Micro company accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-04-30
dot icon27/07/2022
Appointment of Mr Andrew Williamson as a director on 2022-07-27
dot icon19/05/2022
Director's details changed for Miss Kimberley Anna Maria De Souza on 2022-05-19
dot icon19/05/2022
Appointment of Miss Amy Chadwick as a director on 2022-05-19
dot icon18/05/2022
Termination of appointment of Sadika Miles as a director on 2022-05-18
dot icon18/05/2022
Termination of appointment of James William Inigo Kent Bramer as a director on 2022-05-18
dot icon11/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon10/05/2022
Termination of appointment of Jonathan Timothy Moss as a secretary on 2022-05-10
dot icon10/05/2022
Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to Andrew Purnell & Co 38 Lambton Road London SW20 0LP on 2022-05-10
dot icon02/01/2022
Micro company accounts made up to 2021-04-30
dot icon26/08/2021
Termination of appointment of Jennifer Claire Taylor as a director on 2021-08-26
dot icon22/06/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon09/04/2021
Micro company accounts made up to 2020-04-30
dot icon09/07/2020
Notification of a person with significant control statement
dot icon22/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon22/06/2020
Registered office address changed from Flat 2 Highview Court 57a Augustus Road London SW19 6LU to 42 Wimbledon Hill Road London SW19 7PA on 2020-06-22
dot icon29/01/2020
Appointment of Mr Jonathan Moss as a secretary on 2020-01-28
dot icon29/01/2020
Termination of appointment of Christopher Bruce Nicol as a secretary on 2020-01-28
dot icon29/01/2020
Cessation of Christopher Bruce Nicol as a person with significant control on 2020-01-28
dot icon25/01/2020
Micro company accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon11/05/2018
Termination of appointment of Jennifer Taylor as a director on 2018-05-11
dot icon10/05/2018
Appointment of Miss Jennifer Taylor as a director on 2018-01-25
dot icon10/05/2018
Appointment of Miss Jennifer Taylor as a director on 2018-01-25
dot icon10/05/2018
Appointment of Miss Kimberley Anna Maria De Souza as a director on 2018-01-26
dot icon10/05/2018
Appointment of Doctor James William Inigo Kent Bramer as a director on 2018-01-26
dot icon08/05/2018
Termination of appointment of Scott Alexander Mitchell as a director on 2018-01-21
dot icon08/05/2018
Termination of appointment of Helen Morton Watson as a director on 2018-01-22
dot icon04/08/2017
Director's details changed for Rossana Saccardi on 2017-08-01
dot icon04/08/2017
Director's details changed for Rossana Saccardi on 2017-08-01
dot icon08/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon30/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon30/04/2017
Termination of appointment of John Arjunan Kulanayagam as a director on 2016-05-10
dot icon04/07/2016
Appointment of Mrs Nirmala Hyacinth Kulanayagam as a director on 2015-10-30
dot icon04/07/2016
Appointment of Mr John Arjunan Kulanayagam as a director on 2015-10-30
dot icon04/07/2016
Termination of appointment of John Arjunan Kulanayagam as a director on 2015-10-30
dot icon17/06/2016
Total exemption full accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon20/05/2015
Total exemption full accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon21/05/2014
Total exemption full accounts made up to 2014-04-30
dot icon03/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon03/05/2014
Director's details changed for John Arjunan Kulanayagam on 2013-05-20
dot icon30/05/2013
Total exemption full accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon15/08/2012
Termination of appointment of Emily Peck as a director
dot icon15/08/2012
Appointment of Mrs Rouhangiz Peck as a director
dot icon08/06/2012
Total exemption full accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon16/05/2011
Total exemption full accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon11/06/2010
Total exemption full accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon04/05/2010
Director's details changed for Rossana Saccardi on 2010-04-28
dot icon04/05/2010
Director's details changed for Paola Servini on 2010-04-28
dot icon04/05/2010
Director's details changed for Christopher Bruce Nicol on 2010-04-28
dot icon04/05/2010
Director's details changed for Emily Saloomeh Peck on 2010-04-28
dot icon04/05/2010
Director's details changed for Sadika Miles on 2010-04-28
dot icon04/05/2010
Director's details changed for Helen Morton Watson on 2010-04-28
dot icon04/05/2010
Director's details changed for Gillian Mary Cairncross Nicol on 2010-04-28
dot icon04/05/2010
Director's details changed for Scott Alexander Mitchell on 2010-04-28
dot icon04/05/2010
Director's details changed for Janette Elizabeth Levett Yeats on 2010-04-28
dot icon04/05/2010
Director's details changed for Doctor Gareth Jenkins on 2010-04-28
dot icon04/05/2010
Director's details changed for John Arjunan Kulanayagam on 2010-04-28
dot icon04/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon30/04/2009
Return made up to 28/04/09; full list of members
dot icon22/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon20/05/2008
Return made up to 28/04/08; full list of members
dot icon03/02/2008
Amended accounts made up to 2007-04-30
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon23/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon01/06/2007
Return made up to 28/04/07; full list of members
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon21/07/2006
Total exemption full accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 28/04/06; full list of members
dot icon28/03/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon26/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 28/04/05; full list of members
dot icon02/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 28/04/04; full list of members
dot icon28/07/2003
Total exemption full accounts made up to 2003-04-30
dot icon21/07/2003
Resolutions
dot icon12/05/2003
Return made up to 28/04/03; full list of members
dot icon04/02/2003
New director appointed
dot icon29/08/2002
Total exemption full accounts made up to 2002-04-30
dot icon07/08/2002
Director resigned
dot icon14/05/2002
Return made up to 28/04/02; full list of members
dot icon13/11/2001
New director appointed
dot icon04/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon14/08/2001
Director resigned
dot icon31/07/2001
New director appointed
dot icon08/05/2001
Return made up to 28/04/01; full list of members
dot icon30/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon27/06/2000
Full accounts made up to 2000-04-30
dot icon17/05/2000
Return made up to 28/04/00; full list of members
dot icon08/02/2000
New director appointed
dot icon21/12/1999
Director resigned
dot icon18/05/1999
Registered office changed on 18/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
Director resigned
dot icon18/05/1999
New secretary appointed;new director appointed
dot icon18/05/1999
New director appointed
dot icon28/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Gareth Jenkins
Director
10/02/2006 - 16/04/2026
6
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/04/1999 - 28/04/1999
16011
London Law Services Limited
Nominee Director
28/04/1999 - 28/04/1999
15403
Mr Christopher Bruce Nicol
Director
28/04/1999 - 11/11/2025
1
Carter, Patrick James
Director
02/07/2001 - 11/09/2006
47

Persons with Significant Control

1
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 AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED

AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED is an(a) Active company incorporated on 28/04/1999 with the registered office located at Andrew Purnell & Co, 38 Lambton Road, London SW20 0LP. There are currently 8 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 AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED?

toggle

AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED is currently Active. It was registered on 28/04/1999 .

Where is AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED located?

toggle

AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED is registered at Andrew Purnell & Co, 38 Lambton Road, London SW20 0LP.

What does AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED do?

toggle

AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Gareth Jenkins as a director on 2026-04-16.