Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 43 AUGUSTUS ROAD FREEHOLD LIMITED
Company Information for

43 AUGUSTUS ROAD FREEHOLD LIMITED

BROOKWOOD HOUSE, 84 BROOKWOOD ROAD, LONDON, SW18 5BY,
Company Registration Number
05961583
Private Limited Company
Active

Company Overview

About 43 Augustus Road Freehold Ltd
43 AUGUSTUS ROAD FREEHOLD LIMITED was founded on 2006-10-10 and has its registered office in London. The organisation's status is listed as "Active". 43 Augustus Road Freehold Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
43 AUGUSTUS ROAD FREEHOLD LIMITED
 
Legal Registered Office
BROOKWOOD HOUSE
84 BROOKWOOD ROAD
LONDON
SW18 5BY
Other companies in EN2
 
Filing Information
Company Number 05961583
Company ID Number 05961583
Date formed 2006-10-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:05:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 43 AUGUSTUS ROAD FREEHOLD LIMITED
The accountancy firm based at this address is CRAUGHWELL & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 43 AUGUSTUS ROAD FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
BRIAN PAUL (SECRETARIES) LIMITED
Company Secretary 2007-10-11
BARBARA CHRISTINE CLIFFORD
Director 2007-10-11
KYLE JESS
Director 2007-11-17
NIGEL WILLIAM PENN
Director 2010-09-10
KATARINA SCRIMSHAW
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA HAMOVIC
Director 2007-10-11 2015-04-09
MARK PETER STANLEY
Director 2007-10-11 2013-09-20
SARAH KATE BATCHELOR
Director 2007-10-11 2011-09-30
CATHERINE MARIE THERESE DALY
Director 2007-10-11 2011-09-30
NICHOLAS CHARLES LEDERER
Director 2006-10-10 2010-09-10
QA REGISTRARS LIMITED
Nominated Secretary 2006-10-10 2006-10-10
QA NOMINEES LIMITED
Nominated Director 2006-10-10 2006-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PAUL (SECRETARIES) LIMITED YOURLOTTOSERVICE UK LIMITED Company Secretary 2016-04-05 CURRENT 2016-04-05 Active
BRIAN PAUL (SECRETARIES) LIMITED ASCOT LODGE FREEHOLD LIMITED Company Secretary 2014-12-22 CURRENT 2014-12-22 Active
BRIAN PAUL (SECRETARIES) LIMITED RIVERSMEET RTM LIMITED Company Secretary 2014-06-16 CURRENT 2007-07-18 Active
BRIAN PAUL (SECRETARIES) LIMITED RIVERSMEET OWNERS LIMITED Company Secretary 2014-05-20 CURRENT 2006-02-08 Active
BRIAN PAUL (SECRETARIES) LIMITED WAYWOOD LIMITED Company Secretary 2014-01-06 CURRENT 1984-10-17 Active
BRIAN PAUL (SECRETARIES) LIMITED BROOKSIDE COLNE WAY LIMITED Company Secretary 2013-09-18 CURRENT 2002-07-15 Active
BRIAN PAUL (SECRETARIES) LIMITED EON MOTORS LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Dissolved 2017-09-12
BRIAN PAUL (SECRETARIES) LIMITED CLESIDRA LTD Company Secretary 2011-10-01 CURRENT 2009-03-12 Active
BRIAN PAUL (SECRETARIES) LIMITED MORGAN DAVIES LIMITED Company Secretary 2010-05-24 CURRENT 1998-08-12 Active
BRIAN PAUL (SECRETARIES) LIMITED ABINGDON SMALL BUSINESS ESTATE (MANAGEMENT) LIMITED Company Secretary 2010-04-07 CURRENT 1983-02-23 Active - Proposal to Strike off
BRIAN PAUL (SECRETARIES) LIMITED COLNE WAY COURT MANAGEMENT LIMITED Company Secretary 2010-04-07 CURRENT 1987-10-09 Active
BRIAN PAUL (SECRETARIES) LIMITED WHARFSIDE MANAGEMENT LIMITED Company Secretary 2010-04-07 CURRENT 1988-06-24 Active
BRIAN PAUL (SECRETARIES) LIMITED LANGLEY TERRACE MANAGEMENT LIMITED Company Secretary 2010-04-07 CURRENT 1984-10-01 Active
BRIAN PAUL (SECRETARIES) LIMITED HOWARD & SON LIMITED Company Secretary 2007-04-10 CURRENT 2007-04-10 Liquidation
BRIAN PAUL (SECRETARIES) LIMITED CARRY-A-BAG LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Dissolved 2013-10-08
BRIAN PAUL (SECRETARIES) LIMITED HADFIELD CLOSE MANAGEMENT LIMITED Company Secretary 2006-08-30 CURRENT 1999-03-30 Active
BRIAN PAUL (SECRETARIES) LIMITED PETER PAYNE LIMITED Company Secretary 2006-08-11 CURRENT 2006-08-11 Dissolved 2016-03-01
BRIAN PAUL (SECRETARIES) LIMITED CERTIFIED PROPERTIES LIMITED Company Secretary 2006-07-11 CURRENT 2006-05-05 Dissolved 2014-11-11
BRIAN PAUL (SECRETARIES) LIMITED OAKLEIGH (NORTH LONDON) PROPERTY MANAGEMENT CO. LIMITED Company Secretary 2005-12-22 CURRENT 1962-04-13 Active
BRIAN PAUL (SECRETARIES) LIMITED 7 CAMDEN TERRACE (FREEHOLD) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Active
BRIAN PAUL (SECRETARIES) LIMITED STAMFORD BRIDGE LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-27 Active
BRIAN PAUL (SECRETARIES) LIMITED K & W GROUP LIMITED Company Secretary 2005-10-11 CURRENT 2005-08-31 Active - Proposal to Strike off
BRIAN PAUL (SECRETARIES) LIMITED LIQUIDELECTRIC LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-24 Active
BRIAN PAUL (SECRETARIES) LIMITED THISTLEBANK LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Dissolved 2013-12-24
BRIAN PAUL (SECRETARIES) LIMITED DEENSIDE MANAGEMENT LIMITED Company Secretary 2005-04-05 CURRENT 2003-10-02 Active
BRIAN PAUL (SECRETARIES) LIMITED KATABIT LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Active
BRIAN PAUL (SECRETARIES) LIMITED 54 RADNOR WALK LIMITED Company Secretary 2004-11-18 CURRENT 2003-11-07 Active
BRIAN PAUL (SECRETARIES) LIMITED KINGSCLERE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-19 CURRENT 2000-04-05 Active
BRIAN PAUL (SECRETARIES) LIMITED D.A.D. INSULATIONS LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-11-10
BRIAN PAUL (SECRETARIES) LIMITED JEANS BOULTON SEYMOUR LIMITED Company Secretary 2004-02-23 CURRENT 2004-02-23 Active
BRIAN PAUL (SECRETARIES) LIMITED ASTRALAND LIMITED Company Secretary 2004-01-16 CURRENT 2003-12-02 Dissolved 2014-05-13
BRIAN PAUL (SECRETARIES) LIMITED TRANSWRITE LIMITED Company Secretary 2004-01-12 CURRENT 2003-07-23 Dissolved 2014-08-26
BRIAN PAUL (SECRETARIES) LIMITED PK MEDICALS LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 Dissolved 2014-05-20
BRIAN PAUL (SECRETARIES) LIMITED ART MANAGEMENT LIMITED Company Secretary 2003-01-20 CURRENT 2003-01-20 Active
BRIAN PAUL (SECRETARIES) LIMITED ANNIE WAITE LIMITED Company Secretary 2002-10-03 CURRENT 2002-10-03 Active
BRIAN PAUL (SECRETARIES) LIMITED EXOTIC RETREATS LIMITED Company Secretary 2002-07-02 CURRENT 2002-07-02 Active
BRIAN PAUL (SECRETARIES) LIMITED ATLANTIC PROPERTY MANAGEMENT LIMITED Company Secretary 2002-04-17 CURRENT 1998-12-08 Active
BRIAN PAUL (SECRETARIES) LIMITED REGENCY GRAPHICS LIMITED Company Secretary 2001-10-22 CURRENT 1996-01-18 Dissolved 2016-09-06
BRIAN PAUL (SECRETARIES) LIMITED KALAMI DEVELOPMENTS LIMITED Company Secretary 2001-07-18 CURRENT 2001-07-18 Active
BRIAN PAUL (SECRETARIES) LIMITED JEANS HAIRSTYLISTS LIMITED Company Secretary 2001-06-11 CURRENT 2001-03-05 Active
BRIAN PAUL (SECRETARIES) LIMITED CELEBRAND LIMITED Company Secretary 2001-05-29 CURRENT 2001-05-29 Liquidation
BRIAN PAUL (SECRETARIES) LIMITED EURO INSIGHTS LIMITED Company Secretary 2001-03-20 CURRENT 2000-03-03 Active
BRIAN PAUL (SECRETARIES) LIMITED THE RACE DRIVERS ACADEMY LIMITED Company Secretary 2000-06-23 CURRENT 2000-06-23 Dissolved 2014-03-11
BRIAN PAUL (SECRETARIES) LIMITED JUNCTION SERVICES LTD Company Secretary 2000-03-30 CURRENT 1999-11-15 Active
BRIAN PAUL (SECRETARIES) LIMITED WYFOLD STUDIOS MANAGEMENT LIMITED Company Secretary 2000-03-13 CURRENT 1988-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-12CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-23AP01DIRECTOR APPOINTED MR ALESSANDRO RICEVUTI
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-30AP01DIRECTOR APPOINTED MISS MIHAELA CRISTINA IONESCU
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-11-30PSC08Notification of a person with significant control statement
2020-11-30PSC07CESSATION OF KATARINA SCRIMSHAW AS A PERSON OF SIGNIFICANT CONTROL
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KYLE JESS
2020-07-28AP04Appointment of Craughwell & Co Ltd as company secretary on 2020-03-30
2020-07-28TM02Termination of appointment of Brian Paul (Secretaries) Limited on 2020-03-30
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM Chase Green House 42, Chase Side Enfield Middlesex EN2 6NF
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM PENN
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-25DISS40Compulsory strike-off action has been discontinued
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 9
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2017-02-17CH01Director's details changed for Katarina Murie on 2016-10-09
2017-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-06DISS40Compulsory strike-off action has been discontinued
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 9
2016-02-04AR0110/10/15 ANNUAL RETURN FULL LIST
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HAMOVIC
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-06AP01DIRECTOR APPOINTED KATARINA MURIE
2015-09-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 9
2014-11-03AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 9
2013-10-28AR0110/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANLEY
2012-10-24AR0110/10/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0110/10/11 ANNUAL RETURN FULL LIST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BATCHELOR
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DALY
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-08AR0110/10/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEDERER
2010-09-16AP01DIRECTOR APPOINTED NIGEL WILLIAM PENN
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEDERER
2010-01-05AR0110/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER STANLEY / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LEDERER / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KYLE JESS / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HAMOVIC / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIE THERESE DALY / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CHRISTINE CLIFFORD / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATE BATCHELOR / 01/10/2009
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAN PAUL (SECRETARIES) LIMITED / 01/10/2009
2009-10-30AA01CURREXT FROM 31/10/2009 TO 31/12/2009
2009-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-06363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-27288aDIRECTOR APPOINTED KYLE JESS
2008-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-08288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-26363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-2188(2)RAD 08/11/06--------- £ SI 7@1=7 £ IC 1/8
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bSECRETARY RESIGNED
2006-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 43 AUGUSTUS ROAD FREEHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 43 AUGUSTUS ROAD FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
43 AUGUSTUS ROAD FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 49,708

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 43 AUGUSTUS ROAD FREEHOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 9
Cash Bank In Hand 2012-01-01 £ 9,181
Current Assets 2012-01-01 £ 12,384
Debtors 2012-01-01 £ 3,203
Fixed Assets 2012-01-01 £ 37,333
Shareholder Funds 2012-01-01 £ 9
Tangible Fixed Assets 2012-01-01 £ 37,333

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 43 AUGUSTUS ROAD FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 43 AUGUSTUS ROAD FREEHOLD LIMITED
Trademarks
We have not found any records of 43 AUGUSTUS ROAD FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 43 AUGUSTUS ROAD FREEHOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 43 AUGUSTUS ROAD FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 43 AUGUSTUS ROAD FREEHOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 43 AUGUSTUS ROAD FREEHOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 43 AUGUSTUS ROAD FREEHOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.