AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05147650

Incorporation date

08/06/2004

Size

Dormant

Contacts

Registered address

Registered address

13 Whitchurch Lane, Edgware HA8 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2004)
dot icon20/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon22/05/2025
Appointment of Ms Joanna Murphy as a director on 2024-12-23
dot icon22/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/01/2025
Cessation of Alan Murphy as a person with significant control on 2024-12-23
dot icon16/01/2025
Notification of Aspenheath Limited as a person with significant control on 2024-12-23
dot icon16/01/2025
Termination of appointment of Alan Murphy as a director on 2024-12-23
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon15/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/01/2024
Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 2024-01-05
dot icon22/11/2023
Registered office address changed from C/O Reed Taylor Benedict Unit 3, 1st Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 2023-11-22
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-08 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon02/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/08/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2014-10-27
dot icon04/08/2014
Annual return made up to 2014-06-08
dot icon18/07/2014
Director's details changed for Mr Alan Murphy on 2014-01-01
dot icon18/07/2014
Secretary's details changed for Joanna Murphy on 2014-01-01
dot icon10/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon01/10/2013
Registered office address changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF on 2013-10-01
dot icon01/10/2013
Termination of appointment of Sukhdeep Gossain as a director
dot icon01/10/2013
Termination of appointment of Fairfield Rents Limited as a secretary
dot icon01/10/2013
Appointment of Joanna Murphy as a secretary
dot icon01/10/2013
Appointment of Mr Alan Murphy as a director
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2013
Termination of appointment of Sukhdeep Gossain as a director
dot icon13/09/2013
Termination of appointment of Fairfield Rents Limited as a secretary
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon27/07/2010
Secretary's details changed for Fairfield Rents Limited on 2010-06-08
dot icon27/07/2010
Director's details changed for Dr Sukhdeep Raj Gossain on 2010-06-08
dot icon27/07/2010
Register inspection address has been changed
dot icon13/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon19/06/2009
Return made up to 08/06/09; full list of members
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/07/2008
Return made up to 08/06/08; full list of members
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Secretary resigned;director resigned
dot icon02/01/2008
Registered office changed on 02/01/08 from: the estates offices strutts farm great bromley colchester essex CO7 7JF
dot icon09/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 08/06/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 08/06/06; full list of members
dot icon07/07/2005
Return made up to 08/06/05; full list of members
dot icon25/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/04/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New secretary appointed;new director appointed
dot icon22/07/2004
Registered office changed on 22/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
Director resigned
dot icon08/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£16.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
2
-
-
0.00
16.00
-
2022
2
-
-
0.00
16.00
-
2022
2
-
-
0.00
16.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gossain, Sukhdeep Raj
Director
18/10/2007 - 14/12/2012
45
Mr Alan Murphy
Director
14/12/2012 - 23/12/2024
8
7SIDE SECRETARIAL LIMITED
Corporate Secretary
08/06/2004 - 08/06/2004
860
7SIDE NOMINEES LIMITED
Corporate Director
08/06/2004 - 08/06/2004
1252
Murphy, Joanna
Director
23/12/2024 - Present
3

Persons with Significant Control

3
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 MEWS MANAGEMENT COMPANY LIMITED

AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/06/2004 with the registered office located at 13 Whitchurch Lane, Edgware HA8 6JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED?

toggle

AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/06/2004 .

Where is AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED located?

toggle

AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED is registered at 13 Whitchurch Lane, Edgware HA8 6JZ.

What does AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED do?

toggle

AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED have?

toggle

AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2025-12-31.