Background WavePink WaveYellow Wave

AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED (05147650)

AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED (05147650) is an active UK company. incorporated on 8 June 2004. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include MURPHY, Joanna.

Company Number
05147650
Status
active
Type
ltd
Incorporated
8 June 2004
Age
21 years
Address
13 Whitchurch Lane, Edgware, HA8 6JZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURPHY, Joanna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED

AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 June 2004 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AUGUSTUS MEWS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05147650

LTD Company

Age

21 Years

Incorporated 8 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

13 Whitchurch Lane Edgware, HA8 6JZ,

Previous Addresses

Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England
From: 22 November 2023To: 5 January 2024
C/O Reed Taylor Benedict Unit 3, 1st Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
From: 27 October 2014To: 22 November 2023
C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
From: 1 October 2013To: 27 October 2014
Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 8 June 2004To: 1 October 2013
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MURPHY, Joanna

Active
Whitchurch Lane, EdgwareHA8 6JZ
Secretary
Appointed 14 Dec 2012

MURPHY, Joanna

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born March 1974
Director
Appointed 23 Dec 2024

MCKENNON, Gary Robert

Resigned
Struts Farm Estates Office, ColchesterCO7 7JF
Secretary
Appointed 08 Jun 2004
Resigned 18 Oct 2007

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 08 Jun 2004
Resigned 08 Jun 2004

FAIRFIELD RENTS LIMITED

Resigned
52-54 Coombe Road, New MaldenKT3 4QF
Corporate secretary
Appointed 18 Oct 2007
Resigned 14 Dec 2012

GOSSAIN, Sukhdeep Raj

Resigned
52 -54 Coombe Road, New MaldenKT3 4QF
Born June 1959
Director
Appointed 18 Oct 2007
Resigned 14 Dec 2012

MCKENNON, Gary Robert

Resigned
Struts Farm Estates Office, ColchesterCO7 7JF
Born October 1964
Director
Appointed 08 Jun 2004
Resigned 18 Oct 2007

MCKENNON, Robert

Resigned
2 Browntree Road, ChelmsfordCM3 1DW
Born March 1930
Director
Appointed 08 Jun 2004
Resigned 18 Oct 2007

MURPHY, Alan

Resigned
Whitchurch Lane, EdgwareHA8 6JZ
Born June 1944
Director
Appointed 14 Dec 2012
Resigned 23 Dec 2024

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 08 Jun 2004
Resigned 08 Jun 2004

Persons with significant control

2

1 Active
1 Ceased

Aspenheath Limited

Active
Whitchurch Lane, EdgwareHA8 6JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2024

Mr Alan Murphy

Ceased
Whitchurch Lane, EdgwareHA8 6JZ
Born June 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Dec 2024
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
4 August 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Secretary Company With Name
13 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Sail Address Company
27 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2005
AAAnnual Accounts
Legacy
20 April 2005
225Change of Accounting Reference Date
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
287Change of Registered Office
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Incorporation Company
8 June 2004
NEWINCIncorporation