AUBERT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

AUBERT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05570559

Incorporation date

21/09/2005

Size

Dormant

Contacts

Registered address

Registered address

189 Caledonian Road, London N1 0SLCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2005)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon12/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon10/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/01/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon28/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/05/2022
Statement of capital on 2022-05-11
dot icon06/04/2022
Solvency Statement dated 25/03/22
dot icon06/04/2022
Resolutions
dot icon01/02/2022
Cessation of Jonathan Griffith Lewis as a person with significant control on 2020-12-03
dot icon01/02/2022
Termination of appointment of Jonathan Griffith Lewis as a director on 2020-12-03
dot icon31/01/2022
Change of details for Mr Pieter Anthonius Gerhardus Brons Harper as a person with significant control on 2020-12-03
dot icon23/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon22/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon05/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon08/01/2020
Satisfaction of charge 055705590007 in full
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon10/11/2016
Registration of charge 055705590007, created on 2016-10-20
dot icon06/05/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon04/02/2016
Appointment of Jonathan Lewis as a director on 2015-06-02
dot icon05/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon05/01/2016
Termination of appointment of Jirehouse Capital Secretaries Limited as a secretary on 2013-06-19
dot icon05/01/2016
Registered office address changed from 7 John Street London WC1N 2ES to 189 Caledonian Road London N1 0SL on 2016-01-05
dot icon05/01/2016
Termination of appointment of John Martin Brodie Clark as a director on 2013-06-19
dot icon05/01/2016
Termination of appointment of Abdou Razak Amadou as a director on 2015-12-11
dot icon05/01/2016
Termination of appointment of Collin Wendell Walwyn as a director on 2015-12-11
dot icon18/12/2015
Satisfaction of charge 5 in full
dot icon02/12/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon21/05/2015
Current accounting period extended from 2015-03-31 to 2015-05-31
dot icon14/05/2015
Resolutions
dot icon13/05/2015
Resolutions
dot icon07/04/2015
Appointment of Collin Wendell Walwyn as a director on 2015-03-17
dot icon07/04/2015
Appointment of Abdou Razak Amadou as a director on 2015-03-17
dot icon07/04/2015
Registered office address changed from 7 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 2015-04-07
dot icon07/04/2015
Memorandum and Articles of Association
dot icon07/04/2015
Registered office address changed from 189 Caledonian Road London N1 0SL to 7 John Street London WC1N 2ES on 2015-04-07
dot icon26/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon17/03/2014
Accounts for a dormant company made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon27/06/2013
Rectified AP03 was removed from the public register on 11/02/2016 as it was invalid or ineffective and done without the authority of the company.
dot icon19/06/2013
Termination of appointment of John Martin Brodie Clark as a director on 9999-12-31
dot icon19/06/2013
Rectified TM02 was removed from the public register on 11/02/2016 as it was invalid or ineffective and done without the authority of the company.
dot icon25/04/2013
Registered office address changed from 8 John Street London WC1N 2ES on 2013-04-25
dot icon29/01/2013
Accounts for a small company made up to 2012-03-31
dot icon11/01/2013
Director's details changed for Pieter Anthonius Gerhardus Bons Harper on 2012-12-14
dot icon04/01/2013
Appointment of Pieter Anthonius Gerhardus Bons Harper as a director
dot icon04/01/2013
Appointment of Mr Pieter Anthonius Gerhardus Brons-Harper as a director
dot icon21/11/2012
Termination of appointment of Stephen Jones as a director
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Jirehouse Capital Trustees Limited as a director
dot icon05/09/2011
Termination of appointment of Nicola Holman as a director
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon20/10/2010
Termination of appointment of Vieoence Prentice as a director
dot icon20/10/2010
Secretary's details changed for Jirehouse Capital Secretaries Limited on 2010-09-21
dot icon20/10/2010
Director's details changed for Jirehouse Capital Trustees Limited on 2010-09-21
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/08/2010
Appointment of John Martin Brodie Clark as a director
dot icon15/04/2010
Accounts for a small company made up to 2009-03-31
dot icon16/12/2009
Director's details changed for Vieoence Prentice on 2009-10-01
dot icon22/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon27/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon28/05/2009
Appointment terminated director vieoence prentice
dot icon28/01/2009
Director appointed vieoence prentice
dot icon28/01/2009
Director appointed vieoence prentice
dot icon28/01/2009
Director appointed stephen david jones
dot icon28/01/2009
Director appointed nicola jane holman
dot icon28/01/2009
Director appointed jirehouse capital trustees LIMITED
dot icon28/01/2009
Secretary appointed jirehouse capital secretaries LIMITED
dot icon21/01/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon19/01/2009
Appointment terminated director and secretary max ashton
dot icon15/01/2009
Memorandum and Articles of Association
dot icon15/01/2009
Statement of affairs
dot icon15/01/2009
Ad 23/12/08\gbp si 5500@1=5500\gbp ic 2/5502\
dot icon15/01/2009
Memorandum and Articles of Association
dot icon15/01/2009
Resolutions
dot icon15/01/2009
Resolutions
dot icon15/01/2009
Resolutions
dot icon15/01/2009
Registered office changed on 15/01/2009 from 11 holne chase hampstead garden suburb london N2 0QP
dot icon15/01/2009
Appointment terminated secretary danielle ashton
dot icon15/01/2009
Nc inc already adjusted 23/12/08
dot icon15/01/2009
Resolutions
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2008
Return made up to 21/09/08; full list of members
dot icon10/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
Director resigned
dot icon09/11/2007
Return made up to 21/09/07; full list of members
dot icon25/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon28/09/2006
Return made up to 21/09/06; full list of members
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon05/10/2005
New director appointed
dot icon04/10/2005
New secretary appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Ad 21/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon30/09/2005
Secretary resigned
dot icon30/09/2005
Director resigned
dot icon21/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
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
2
772.92K
-
0.00
15.77K
-
2022
1
31.88K
-
0.00
15.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Max William Simon Ashton
Director
21/09/2005 - 23/12/2008
122
JIREHOUSE SECRETARIES LTD
Corporate Secretary
23/12/2008 - 11/12/2015
47
JIREHOUSE TRUSTEES LTD
Corporate Director
23/12/2008 - 01/05/2011
17
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/09/2005 - 21/09/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/09/2005 - 21/09/2005
67500

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUBERT PROPERTY LIMITED

AUBERT PROPERTY LIMITED is an(a) Active company incorporated on 21/09/2005 with the registered office located at 189 Caledonian Road, London N1 0SL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUBERT PROPERTY LIMITED?

toggle

AUBERT PROPERTY LIMITED is currently Active. It was registered on 21/09/2005 .

Where is AUBERT PROPERTY LIMITED located?

toggle

AUBERT PROPERTY LIMITED is registered at 189 Caledonian Road, London N1 0SL.

What does AUBERT PROPERTY LIMITED do?

toggle

AUBERT PROPERTY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AUBERT PROPERTY LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with updates.