AUBREY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AUBREY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06293845

Incorporation date

26/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2007)
dot icon09/01/2026
Director's details changed for Mr Roger Skeldon on 2025-12-15
dot icon22/12/2025
Director's details changed for Ctc Directorships Ltd on 2025-12-15
dot icon17/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 2025-12-17
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon17/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon26/11/2020
Termination of appointment of Martin Ian Dack as a director on 2020-10-22
dot icon08/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon24/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/08/2017
Director's details changed for Mr Martin Ian Dack on 2017-08-01
dot icon20/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon20/07/2017
Notification of Sheila Cynthia Crosby as a person with significant control on 2017-06-26
dot icon08/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon15/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-14
dot icon14/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-06
dot icon08/02/2017
Director's details changed for Mr Roger Skeldon on 2015-08-10
dot icon14/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon13/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon04/09/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-22
dot icon21/07/2014
Appointment of Mr Roger Skeldon as a director on 2014-07-11
dot icon21/07/2014
Termination of appointment of David Blake as a director on 2014-07-11
dot icon09/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon25/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon09/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-09
dot icon21/01/2014
Appointment of Mr David Blake as a director
dot icon21/01/2014
Termination of appointment of Steven Oliver as a director
dot icon18/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon06/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon16/05/2012
Statement by directors
dot icon16/05/2012
Statement of capital on 2012-05-16
dot icon16/05/2012
Solvency statement dated 27/04/12
dot icon16/05/2012
Resolutions
dot icon09/05/2012
Appointment of Mr Martin Ian Dack as a director
dot icon09/05/2012
Termination of appointment of David Watkins as a director
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon20/12/2011
Termination of appointment of Robert Rickman as a director
dot icon26/11/2011
Second filing of CH04 previously delivered to Companies House
dot icon07/11/2011
Secretary's details changed
dot icon27/09/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon13/09/2011
Appointment of Mr Robert James Rickman as a director
dot icon27/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon13/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon06/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-04-01
dot icon04/04/2011
Director's details changed for Mr Steven Oliver on 2011-02-25
dot icon03/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-03
dot icon11/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon06/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/10/2009
Director's details changed for Mr Steven Oliver on 2009-10-15
dot icon11/08/2009
Director's change of particulars / david watkins / 11/08/2009
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon15/05/2009
Director's change of particulars / steven oliver / 14/05/2009
dot icon05/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/07/2008
Appointment terminated director hilary newton
dot icon11/07/2008
Director appointed david jones watkins
dot icon10/07/2008
Appointment terminated director anthony wyld
dot icon26/06/2008
Return made up to 26/06/08; full list of members
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon29/11/2007
Director's particulars changed
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Resolutions
dot icon29/06/2007
Ad 26/06/07-26/06/07 £ si [email protected]=24999 £ ic 1/25000
dot icon27/06/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon26/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Steven Edward
Director
26/06/2007 - 21/01/2014
419
CTC DIRECTORSHIPS LTD
Corporate Director
22/10/2020 - Present
610
Blake, David James
Director
21/01/2014 - 11/07/2014
479
Rickman, Robert James
Director
12/09/2011 - 08/12/2011
272
Skeldon, Roger
Director
11/07/2014 - Present
514

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 DEVELOPMENTS LIMITED

AUBREY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 26/06/2007 with the registered office located at 80 Strand, London WC2R 0DT. 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 DEVELOPMENTS LIMITED?

toggle

AUBREY DEVELOPMENTS LIMITED is currently Active. It was registered on 26/06/2007 .

Where is AUBREY DEVELOPMENTS LIMITED located?

toggle

AUBREY DEVELOPMENTS LIMITED is registered at 80 Strand, London WC2R 0DT.

What does AUBREY DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for AUBREY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/01/2026: Director's details changed for Mr Roger Skeldon on 2025-12-15.