AILESBURY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AILESBURY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06350594

Incorporation date

22/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2007)
dot icon10/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/10/2025
Change of details for Mr Stephen Michael Hughes as a person with significant control on 2025-07-01
dot icon07/10/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon30/09/2025
Change of details for Mr Stephen Michael Hughes as a person with significant control on 2016-04-06
dot icon29/09/2025
Director's details changed for Mr Stephen Michael Hughes on 2025-07-01
dot icon19/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon26/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon02/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-02
dot icon06/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon04/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon24/09/2019
Director's details changed for Mr Stephen Michael Hughes on 2019-09-24
dot icon10/09/2019
Change of details for Mr Stephen Michael Hughes as a person with significant control on 2019-08-09
dot icon10/09/2019
Director's details changed for Mr Stephen Michael Hughes on 2019-09-03
dot icon22/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon19/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon28/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon08/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon08/09/2017
Notification of Stephen Michael Hughes as a person with significant control on 2016-04-06
dot icon02/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon27/09/2016
Director's details changed for Mr Stephen Michael Hughes on 2016-09-27
dot icon28/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon01/05/2015
Director's details changed for Mr Stephen Michael Hughes on 2015-05-01
dot icon07/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon25/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-25
dot icon30/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/10/2010
Director's details changed for Stephen Michael Hughes on 2010-10-26
dot icon21/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon12/11/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon30/09/2009
Director's change of particulars / stephen hughes / 30/09/2009
dot icon14/09/2009
Return made up to 22/08/09; full list of members
dot icon18/02/2009
Accounting reference date shortened from 31/08/2009 to 31/05/2009
dot icon18/02/2009
Accounts for a dormant company made up to 2008-08-31
dot icon03/09/2008
Return made up to 22/08/08; full list of members
dot icon22/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-65.61 % *

* during past year

Cash in Bank

£239.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
260.00
-
0.00
90.00
-
2022
0
49.52K
-
0.00
695.00
-
2023
0
17.03K
-
0.00
239.00
-
2023
0
17.03K
-
0.00
239.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.03K £Descended-65.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

239.00 £Descended-65.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Stephen Michael
Director
22/08/2007 - Present
22
SHAW AND ASSOCIATES (ACCOUNTING SERVICES) LIMITED
Corporate Secretary
22/08/2007 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AILESBURY PROPERTIES LIMITED

AILESBURY PROPERTIES LIMITED is an(a) Active company incorporated on 22/08/2007 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AILESBURY PROPERTIES LIMITED?

toggle

AILESBURY PROPERTIES LIMITED is currently Active. It was registered on 22/08/2007 .

Where is AILESBURY PROPERTIES LIMITED located?

toggle

AILESBURY PROPERTIES LIMITED is registered at 2 Leman Street, London E1W 9US.

What does AILESBURY PROPERTIES LIMITED do?

toggle

AILESBURY PROPERTIES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for AILESBURY PROPERTIES LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-05-31.