Background WavePink WaveYellow Wave

25 AUGUSTA GARDENS LIMITED (05535690)

25 AUGUSTA GARDENS LIMITED (05535690) is an active UK company. incorporated on 15 August 2005. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in residents property management. 25 AUGUSTA GARDENS LIMITED has been registered for 20 years. Current directors include GHISELLI, Marzia, MASSEY, Robin William, MILES, Ryan William and 2 others.

Company Number
05535690
Status
active
Type
ltd
Incorporated
15 August 2005
Age
20 years
Address
25 Augusta Gardens, Folkestone, CT20 2RT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GHISELLI, Marzia, MASSEY, Robin William, MILES, Ryan William, PASTORIZA-TAN, Helena, SMITH, Barnaby
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 AUGUSTA GARDENS LIMITED

25 AUGUSTA GARDENS LIMITED is an active company incorporated on 15 August 2005 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25 AUGUSTA GARDENS LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05535690

LTD Company

Age

20 Years

Incorporated 15 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

25 Augusta Gardens Folkestone, CT20 2RT,

Previous Addresses

42 New Road New Road Ditton Aylesford ME20 6AD England
From: 8 August 2018To: 21 December 2018
25 Augusta Gardens Folkestone CT20 2RT England
From: 27 September 2017To: 8 August 2018
1 Turnpike Hill Hythe Kent CT21 4SE England
From: 22 September 2017To: 27 September 2017
Apartment 10 Radnor Cliff Folkestone Kent CT20 2JL
From: 21 May 2014To: 22 September 2017
Henwood House Henwood Ashford Kent TN24 8DH
From: 15 August 2005To: 21 May 2014
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Sept 17
Director Joined
May 18
Director Joined
May 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 23
Director Left
May 25
Director Joined
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GHISELLI, Marzia

Active
Augusta Gardens, FolkestoneCT20 2RT
Born September 1968
Director
Appointed 17 Oct 2018

MASSEY, Robin William

Active
Brewhouse Lane, HertfordSG14 1TZ
Born December 1952
Director
Appointed 14 May 2019

MILES, Ryan William

Active
Augusta Gardens, FolkestoneCT20 2RT
Born May 1992
Director
Appointed 21 Dec 2018

PASTORIZA-TAN, Helena

Active
Augusta Gardens, FolkestoneCT20 2RT
Born August 1972
Director
Appointed 29 Aug 2023

SMITH, Barnaby

Active
East Cliff, FolkestoneCT19 6BX
Born January 1970
Director
Appointed 26 May 2025

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 15 Aug 2005
Resigned 15 Aug 2005

MILES, Antonia

Resigned
30 Radnor Cliff, FolkestoneCT20 2JJ
Secretary
Appointed 15 Aug 2005
Resigned 14 Aug 2017

STEWART, John Charles

Resigned
Flat 3, Folkestone
Secretary
Appointed 18 May 2018
Resigned 02 Aug 2018

AM SURVEYING & BLOCK MANAGEMENT

Resigned
New Road, AylesfordME20 6AD
Corporate secretary
Appointed 08 Aug 2018
Resigned 21 Dec 2018

GORHAM, Margaret Ann

Resigned
Augusta Gardens, FolkestoneCT20 2RT
Born March 1955
Director
Appointed 21 Dec 2018
Resigned 01 Jun 2020

GORHAM, Margaret Ann

Resigned
1 Turnpike Lane, HytheCT21 4SE
Born March 1955
Director
Appointed 18 May 2018
Resigned 12 Sept 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 15 Aug 2005
Resigned 15 Aug 2005

MANN, David

Resigned
Augusta Gardens, FolkestoneCT20 2RT
Born September 1959
Director
Appointed 21 Dec 2018
Resigned 10 Jun 2020

MASSEY, Cheryl

Resigned
Augusta Gardens, FolkestoneCT20 2RT
Born November 1953
Director
Appointed 08 Aug 2018
Resigned 21 Dec 2018

MILES, Geoffrey Arthur

Resigned
30 Radnor Cliff, FolkestoneCT20 2JJ
Born December 1951
Director
Appointed 15 Aug 2005
Resigned 14 Aug 2017

RILEY, Ella May

Resigned
Flat 3, Folkestone
Born October 1966
Director
Appointed 18 May 2018
Resigned 02 Aug 2018

RUIZ, Louise Kay

Resigned
Augusta Gardens, FolkestoneCT20 2RT
Born November 1964
Director
Appointed 20 Jun 2020
Resigned 01 May 2025
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
8 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 May 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 August 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288cChange of Particulars
Legacy
24 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
29 April 2008
287Change of Registered Office
Legacy
13 November 2007
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
17 January 2006
88(2)R88(2)R
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
287Change of Registered Office
Incorporation Company
15 August 2005
NEWINCIncorporation