AUBREY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AUBREY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05969468

Incorporation date

17/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Engel Jacobs Warwick House, Warwick Road, Borehamwood WD6 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2006)
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon07/07/2025
Micro company accounts made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon21/06/2024
Micro company accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-10-31
dot icon18/10/2022
Termination of appointment of Ilam Moorudun as a director on 2022-02-14
dot icon18/10/2022
Secretary's details changed for Engel Jacobs Llp on 2022-10-18
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-10-31
dot icon24/02/2021
Secretary's details changed for Engel Jacobs Llp on 2021-02-24
dot icon29/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon26/10/2020
Secretary's details changed for Engel Jacobs Llp on 2018-10-01
dot icon23/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon10/01/2019
Notification of a person with significant control statement
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon22/10/2018
Registered office address changed from PO Box WD6 1QQ C/O Engel Jacobs Devonshire House Manor Way Borehamwood Herts WD6 1QQ England to C/O Engel Jacobs Warwick House Warwick Road Borehamwood WD6 1GS on 2018-10-22
dot icon22/06/2018
Micro company accounts made up to 2017-10-31
dot icon21/03/2018
Appointment of Mr Ilam Moorudun as a director on 2018-03-20
dot icon21/03/2018
Appointment of Mr Vikash Jhurree as a director on 2018-03-20
dot icon20/03/2018
Appointment of Mrs Pameldip Main as a director on 2018-03-20
dot icon20/03/2018
Cessation of David Brench as a person with significant control on 2018-02-01
dot icon20/03/2018
Registered office address changed from Aubrey Court 29 Dawley Road Hayes UB3 1LT England to PO Box WD6 1QQ C/O Engel Jacobs Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 2018-03-20
dot icon20/03/2018
Appointment of Engel Jacobs Llp as a secretary on 2018-03-20
dot icon01/02/2018
Registered office address changed from Delta House 175-177 Borough High Street London SE1 1HR to Aubrey Court 29 Dawley Road Hayes UB3 1LT on 2018-02-01
dot icon31/01/2018
Termination of appointment of Marilyn Heath as a director on 2018-01-18
dot icon31/01/2018
Termination of appointment of David Brench as a director on 2018-01-18
dot icon31/01/2018
Termination of appointment of Marilyn Heath as a secretary on 2018-01-18
dot icon31/01/2018
Confirmation statement made on 2017-10-18 with updates
dot icon20/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon26/07/2017
Micro company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon05/07/2016
Micro company accounts made up to 2015-10-31
dot icon03/12/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon21/07/2015
Micro company accounts made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon05/11/2014
Compulsory strike-off action has been discontinued
dot icon04/11/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon08/01/2014
Annual return made up to 2013-10-17 with full list of shareholders
dot icon30/11/2013
Compulsory strike-off action has been discontinued
dot icon27/11/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2013
Registered office address changed from 29 Dawley Road Hayes Middlesex UB3 1NA on 2013-11-19
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon26/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon14/12/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon22/09/2010
Annual return made up to 2009-10-17 with full list of shareholders
dot icon21/09/2010
Director's details changed for David Brench on 2009-10-01
dot icon21/09/2010
Director's details changed for Marilyn Heath on 2009-10-01
dot icon21/09/2010
Annual return made up to 2008-10-17 with full list of shareholders
dot icon21/09/2010
Annual return made up to 2007-10-17 with full list of shareholders
dot icon05/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/03/2009
Compulsory strike-off action has been discontinued
dot icon24/03/2009
Total exemption small company accounts made up to 2007-10-31
dot icon16/12/2008
First Gazette notice for compulsory strike-off
dot icon17/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENGEL JACOBS LTD
Corporate Secretary
20/03/2018 - Present
16
Main, Pameldip
Director
20/03/2018 - Present
-
Heath, Marilyn
Secretary
17/10/2006 - 18/01/2018
-
Heath, Marilyn
Director
17/10/2006 - 18/01/2018
-
Moorudun, Ilam
Director
20/03/2018 - 14/02/2022
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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUBREY COURT MANAGEMENT COMPANY LIMITED

AUBREY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/10/2006 with the registered office located at C/O Engel Jacobs Warwick House, Warwick Road, Borehamwood WD6 1GS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUBREY COURT MANAGEMENT COMPANY LIMITED?

toggle

AUBREY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/10/2006 .

Where is AUBREY COURT MANAGEMENT COMPANY LIMITED located?

toggle

AUBREY COURT MANAGEMENT COMPANY LIMITED is registered at C/O Engel Jacobs Warwick House, Warwick Road, Borehamwood WD6 1GS.

What does AUBREY COURT MANAGEMENT COMPANY LIMITED do?

toggle

AUBREY COURT MANAGEMENT COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AUBREY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-18 with no updates.