Augustus Mews Management Company Limited EDGWARE


Founded in 2004, Augustus Mews Management Company, classified under reg no. 05147650 is an active company. Currently registered at Unit 3, 1st Floor North, Cavendish House HA8 5AW, Edgware the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Alan M., appointed on 14 December 2012. In addition, a secretary was appointed - Joanna M., appointed on 14 December 2012. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gary M. who worked with the the firm until 18 October 2007.

Augustus Mews Management Company Limited Address / Contact

Office Address Unit 3, 1st Floor North, Cavendish House
Office Address2 369-391 Burnt Oak Broadway
Town Edgware
Post code HA8 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05147650
Date of Incorporation Tue, 8th Jun 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Alan M.

Position: Director

Appointed: 14 December 2012

Joanna M.

Position: Secretary

Appointed: 14 December 2012

Fairfield Rents Limited

Position: Corporate Secretary

Appointed: 18 October 2007

Resigned: 14 December 2012

Sukhdeep G.

Position: Director

Appointed: 18 October 2007

Resigned: 14 December 2012

7side Nominees Limited

Position: Corporate Director

Appointed: 08 June 2004

Resigned: 08 June 2004

Robert M.

Position: Director

Appointed: 08 June 2004

Resigned: 18 October 2007

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 08 June 2004

Resigned: 08 June 2004

Gary M.

Position: Secretary

Appointed: 08 June 2004

Resigned: 18 October 2007

Gary M.

Position: Director

Appointed: 08 June 2004

Resigned: 18 October 2007

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Alan M. The abovementioned PSC has significiant influence or control over this company,.

Alan M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1616161616161616
Other
Total Assets Less Current Liabilities1616161616161616
Average Number Employees During Period    2222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Address change date: 5th January 2024. New Address: 13 Whitchurch Lane Edgware HA8 6JZ. Previous address: Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements