AUGUSTUS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AUGUSTUS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00942645

Incorporation date

19/11/1968

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Andrew Purnell & Co, 38 Lambton Road, London SW20 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon16/04/2026
Termination of appointment of Gareth Jenkins as a director on 2026-04-16
dot icon10/10/2025
Micro company accounts made up to 2025-04-30
dot icon06/10/2025
Termination of appointment of Christopher Bruce Nicol as a director on 2025-10-06
dot icon06/10/2025
Termination of appointment of Gillian Mary Cairncross Nicol as a director on 2025-10-06
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon22/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon04/10/2023
Micro company accounts made up to 2022-04-30
dot icon01/09/2023
Current accounting period shortened from 2022-12-31 to 2022-04-30
dot icon09/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon04/10/2022
Termination of appointment of Sadika Miles as a director on 2022-10-01
dot icon04/10/2022
Termination of appointment of Jonathan Timothy Moss as a secretary on 2021-12-31
dot icon04/10/2022
Registered office address changed from Moss & Co 42, Wimbledon Hill Road London SW19 7PA England to C/O Andrew Purnell & Co 38 Lambton Road London SW20 0LP on 2022-10-04
dot icon04/10/2022
Confirmation statement made on 2022-08-07 with updates
dot icon20/07/2022
Micro company accounts made up to 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon26/08/2021
Termination of appointment of Jennifer Claire Taylor as a director on 2021-08-26
dot icon01/07/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon01/02/2020
Notification of a person with significant control statement
dot icon28/01/2020
Registered office address changed from Flat 2,Highview Court 57a Augustus Road London SW19 6LU to Moss & Co 42, Wimbledon Hill Road London SW19 7PA on 2020-01-28
dot icon28/01/2020
Cessation of Christopher Bruce Nicol as a person with significant control on 2020-01-28
dot icon28/01/2020
Appointment of Mr Jonathan Moss as a secretary on 2020-01-28
dot icon28/01/2020
Termination of appointment of Christopher Bruce Nicol as a secretary on 2020-01-28
dot icon21/10/2019
Micro company accounts made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon12/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/05/2018
Appointment of Miss Jennifer Claire Taylor as a director on 2018-01-22
dot icon20/05/2018
Appointment of Miss Kimberley Anna Maria De Souza as a director on 2018-01-21
dot icon20/05/2018
Appointment of Doctor James William Inigo Kent Bramer as a director on 2018-01-21
dot icon20/05/2018
Termination of appointment of Helen Morton Watson as a director on 2018-01-21
dot icon20/05/2018
Termination of appointment of Scott Alexander Mitchell as a director on 2018-01-22
dot icon09/08/2017
Confirmation statement made on 2017-08-07 with no updates
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 2016-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon04/07/2016
Director's details changed for Mr John Arjunan Kulanayagam on 2015-08-17
dot icon13/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon16/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon16/08/2015
Director's details changed for John Arjunan Kulanayagam on 2014-09-10
dot icon30/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon17/08/2014
Director's details changed for John Arjunan Kulanayagam on 2014-02-14
dot icon18/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon18/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/08/2012
Termination of appointment of Rouhangiz Peck as a director
dot icon15/08/2012
Appointment of Mrs Rouhangiz Peck as a director
dot icon07/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon07/08/2012
Appointment of Mrs Rouhangiz Peck as a director
dot icon07/08/2012
Termination of appointment of Emily Peck as a director
dot icon01/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon11/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon20/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/08/2009
Return made up to 06/08/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/08/2008
Return made up to 06/08/08; full list of members
dot icon29/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon14/08/2007
Return made up to 06/08/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon18/08/2006
Return made up to 06/08/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/03/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon01/08/2005
Return made up to 06/08/05; full list of members
dot icon04/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/08/2004
Return made up to 06/08/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/11/2003
Director resigned
dot icon15/08/2003
Return made up to 06/08/03; full list of members
dot icon12/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/12/2002
New director appointed
dot icon29/08/2002
Return made up to 06/08/02; full list of members
dot icon07/08/2002
Director resigned
dot icon18/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/11/2001
New director appointed
dot icon15/08/2001
Return made up to 06/08/01; full list of members
dot icon14/08/2001
Director resigned
dot icon31/07/2001
New director appointed
dot icon09/04/2001
Full accounts made up to 2000-12-31
dot icon09/08/2000
Return made up to 06/08/00; full list of members
dot icon15/03/2000
Full accounts made up to 1999-12-31
dot icon21/12/1999
New director appointed
dot icon21/12/1999
Director resigned
dot icon05/08/1999
Return made up to 06/08/99; full list of members
dot icon20/05/1999
Director resigned
dot icon20/05/1999
New director appointed
dot icon22/04/1999
Full accounts made up to 1998-12-31
dot icon03/08/1998
Return made up to 06/08/98; full list of members
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon13/03/1998
New director appointed
dot icon30/07/1997
Return made up to 06/08/97; full list of members
dot icon19/03/1997
Full accounts made up to 1996-12-31
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon29/07/1996
Return made up to 06/08/96; full list of members
dot icon06/10/1995
Full accounts made up to 1994-12-31
dot icon25/07/1995
Return made up to 06/08/95; full list of members
dot icon23/03/1995
Auditor's resignation
dot icon01/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Full accounts made up to 1993-12-31
dot icon28/07/1994
Return made up to 06/08/94; full list of members
dot icon13/11/1993
Auditor's resignation
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon24/09/1993
Return made up to 06/08/93; full list of members
dot icon23/08/1993
Registered office changed on 23/08/93 from: 16 new bridge street london EC4V 6AX
dot icon15/10/1992
Director resigned
dot icon14/09/1992
Return made up to 06/08/92; no change of members
dot icon13/04/1992
Full accounts made up to 1991-12-31
dot icon10/09/1991
Return made up to 06/08/91; no change of members
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon17/08/1990
Full accounts made up to 1989-12-31
dot icon17/08/1990
Return made up to 06/08/90; full list of members
dot icon21/06/1989
Full accounts made up to 1988-12-31
dot icon21/06/1989
Return made up to 20/05/89; full list of members
dot icon11/08/1988
Full accounts made up to 1987-12-31
dot icon11/08/1988
Return made up to 26/07/88; full list of members
dot icon16/12/1987
Return made up to 27/11/87; full list of members
dot icon30/04/1987
Full accounts made up to 1986-12-31
dot icon07/01/1987
Return made up to 02/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/06/1986
Full accounts made up to 1985-12-31
dot icon13/06/1986
Full accounts made up to 1984-12-31
dot icon22/05/1986
Director resigned;new director appointed
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
07/08/2026
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
8.51K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Servini, Paola
Director
24/08/2007 - Present
1
Saccardi, Rossana
Director
24/08/2007 - Present
1
Moss, Jonathan Timothy
Secretary
28/01/2020 - 31/12/2021
5
Muir, Mirina
Director
24/08/1994 - 28/06/2002
1
Taylor, Jennifer Claire
Director
22/01/2018 - 26/08/2021
2

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 LIMITED

AUGUSTUS MANAGEMENT LIMITED is an(a) Active company incorporated on 19/11/1968 with the registered office located at C/O Andrew Purnell & Co, 38 Lambton Road, London SW20 0LP. There are currently 6 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 LIMITED?

toggle

AUGUSTUS MANAGEMENT LIMITED is currently Active. It was registered on 19/11/1968 .

Where is AUGUSTUS MANAGEMENT LIMITED located?

toggle

AUGUSTUS MANAGEMENT LIMITED is registered at C/O Andrew Purnell & Co, 38 Lambton Road, London SW20 0LP.

What does AUGUSTUS MANAGEMENT LIMITED do?

toggle

AUGUSTUS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AUGUSTUS MANAGEMENT LIMITED?

toggle

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