UKBizDB.co.uk

AUBYNS (HOLDINGS) LIMITED

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

This company is commonly known as Aubyns (holdings) Limited. The company was founded 55 years ago and was given the registration number 00943824. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AUBYNS (HOLDINGS) LIMITED
Company Number:00943824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Regina House, 124 Finchley Road, London, NW3 5JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regina House, 124 Finchley Road, London, England, NW3 5JS

Director28 March 2017Active
Regina House, 124 Finchley Road, London, NW3 5JS

Director-Active
Regina House, 124 Finchley Road, London, NW3 5JS

Director11 November 2021Active
Regina House, 124 Finchley Road, London, NW3 5JS

Director-Active
Regina House, 124 Finchley Road, London, NW3 5JS

Director-Active
Regina House, 124 Finchley Road, London, NW3 5JS

Secretary16 May 2005Active
9 Bennells Avenue, Whitstable, CT5 2HL

Secretary15 December 1998Active
37 The Water Gardens, Warren Road, Kingston Upon Thames, KT2 7LF

Secretary18 February 1995Active
Tregenna Kingston Hill, Kingston Upon Thames, KT2 7LX

Secretary-Active
105 Parkfields Road, Bridgend, CF31 4BL

Secretary20 July 2001Active
105 Parkfields Road, Bridgend, CF31 4BL

Secretary06 April 1993Active
24 Adelaide Close, Stanmore, HA7 3EN

Secretary18 July 2003Active
6 Sherwood Road, London, NW4 1AD

Director17 January 2002Active
Bramshaw Cottage Colley Lane, Reigate, RH2 9DD

Director-Active
29 Overstrand Mansions, Prince Of Wales Drive, London, SW1 4EZ

Director-Active
Regina House, 124 Finchley Road, London, NW3 5JS

Director27 November 2008Active
Jade Cottage, 33 Duck End Lane, Maulden, MK45 2DL

Director13 February 2008Active

People with Significant Control

Mrs Deborah Jeanne Kent
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Penelope Ritchie
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Address:Regina House, London, NW3 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-22Capital

Capital cancellation shares.

Download
2021-09-22Capital

Capital return purchase own shares.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Mortgage

Mortgage satisfy charge full.

Download
2017-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.