Background WavePink WaveYellow Wave

AUGUSTUS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (05465516)

AUGUSTUS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (05465516) is an active UK company. incorporated on 27 May 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. AUGUSTUS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HENDERSON, Duncan Alan Ronald, INESON, Ralph Michael, PLAT, Arnaud Dominique Maurice and 1 others.

Company Number
05465516
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 May 2005
Age
20 years
Address
3 Chalfont Mews, London, SW19 6LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HENDERSON, Duncan Alan Ronald, INESON, Ralph Michael, PLAT, Arnaud Dominique Maurice, WOOD, Clare Jacqueline
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGUSTUS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

AUGUSTUS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 May 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AUGUSTUS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05465516

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

3 Chalfont Mews Augustus Road London, SW19 6LT,

Previous Addresses

Aura House 43 Melliss Avenue Kew Richmond Surrey TW9 4BX
From: 27 May 2005To: 16 June 2010
Timeline

8 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PLAT, Arnaud Dominique Maurice

Active
Chalfont Mews, LondonSW19 6LT
Secretary
Appointed 11 Jun 2010

HENDERSON, Duncan Alan Ronald

Active
Old Square, LondonWC2A 3UE
Born October 1978
Director
Appointed 08 Aug 2010

INESON, Ralph Michael

Active
Augustus Road, LondonSW19 6LT
Born December 1969
Director
Appointed 08 Aug 2010

PLAT, Arnaud Dominique Maurice

Active
Augustus Road, LondonSW19 6LT
Born July 1970
Director
Appointed 11 Jun 2010

WOOD, Clare Jacqueline

Active
Augustus Road, LondonSW19 6LT
Born March 1968
Director
Appointed 11 Jun 2010

GORDON, Richard Michael

Resigned
20 Cresswell Place, LondonSW10 9SB
Secretary
Appointed 27 May 2005
Resigned 10 Jun 2010

MCCAUSLAND, Gary John

Resigned
43 Aura House, LondonTW9 4BX
Born June 1968
Director
Appointed 27 May 2005
Resigned 10 Jun 2010

TALBOT, George

Resigned
Augustus Road, LondonSW19 6LT
Born August 1950
Director
Appointed 11 Jun 2010
Resigned 01 Aug 2010
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Resolution
3 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2010
AP01Appointment of Director
Termination Director Company With Name
8 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date
17 June 2010
AR01AR01
Annual Return Company With Made Up Date
17 June 2010
AR01AR01
Annual Return Company With Made Up Date
17 June 2010
AR01AR01
Annual Return Company With Made Up Date
17 June 2010
AR01AR01
Resolution
16 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Administrative Restoration Company
9 June 2010
RT01RT01
Gazette Dissolved Compulsary
24 April 2007
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
9 January 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 May 2005
NEWINCIncorporation