UKBizDB.co.uk

AUBERT PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aubert Property Limited. The company was founded 18 years ago and was given the registration number 05570559. The firm's registered office is in LONDON. You can find them at 189 Caledonian Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AUBERT PROPERTY LIMITED
Company Number:05570559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:189 Caledonian Road, London, N1 0SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Thornhill Bridge Wharf, London, United Kingdom, N1 0RU

Director14 December 2012Active
11 Holne Chase, London, N2 0QP

Secretary05 November 2007Active
11 Holne Chase, London, N2 0QP

Secretary21 September 2005Active
8, John Street, London, United Kingdom, WC1N 2ES

Corporate Secretary23 December 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 September 2005Active
7, John Street, London, United Kingdom, WC1N 2ES

Director17 March 2015Active
11 Holne Chase, London, N2 0QP

Director21 September 2005Active
5 Thornhill Bridge Wharf, London, N1 0SL

Director21 September 2005Active
Saxonwood, Cangles Lane, Beyton, IP30 9FH

Director01 April 2010Active
Longfield, Firies, Killarney, Ireland,

Director23 December 2008Active
56 St. Marys Mansions, Little Venice, London, W2 1SH

Director23 December 2008Active
189, Caledonian Road, London, N1 0SL

Director02 June 2015Active
8, John Street, London, WC1N 2ES

Director23 December 2008Active
53, Wenlock Court, New North Road, N17 QF

Director23 December 2008Active
7, John Street, London, United Kingdom, WC1N 2ES

Director17 March 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 September 2005Active
8, John Street, London, United Kingdom, WC1N 2ES

Corporate Director23 December 2008Active

People with Significant Control

Mr Jonathan Griffith Lewis
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:189 Caledonian Road, London, United Kingdom, N1 0SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pieter Anthonius Gerhardus Brons Harper
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:Dutch
Country of residence:England
Address:5 Thornhill Bridge Wharf, Caledonian Road, London, England, N1 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Capital

Capital statement capital company with date currency figure.

Download
2022-04-06Insolvency

Legacy.

Download
2022-04-06Resolution

Resolution.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-06Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.