AUBURN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AUBURN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03549771

Incorporation date

21/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Auburn House, 39 High Street, Olney, Buckinghamshire MK46 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1998)
dot icon29/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon11/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/12/2015
Registration of charge 035497710006, created on 2015-11-20
dot icon10/12/2015
Registration of charge 035497710005, created on 2015-11-20
dot icon09/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon06/02/2015
Amended total exemption small company accounts made up to 2014-04-30
dot icon23/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/09/2014
Satisfaction of charge 1 in full
dot icon18/09/2014
Satisfaction of charge 2 in full
dot icon10/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon28/03/2012
Registered office address changed from Auburn House 39 the High Street Olney Buckinghamshire MK46 4EB on 2012-03-28
dot icon21/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon08/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 09/04/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/06/2008
Return made up to 09/04/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/06/2007
Return made up to 09/04/07; full list of members
dot icon17/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/04/2006
Return made up to 09/04/06; full list of members
dot icon06/04/2006
Particulars of mortgage/charge
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/05/2005
Return made up to 21/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/04/2004
Return made up to 21/04/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/04/2003
Return made up to 21/04/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon19/04/2002
Return made up to 21/04/02; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon20/04/2001
Return made up to 21/04/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-04-30
dot icon13/12/2000
Particulars of mortgage/charge
dot icon13/12/2000
Particulars of mortgage/charge
dot icon27/04/2000
Return made up to 21/04/00; full list of members
dot icon24/02/2000
Accounts for a small company made up to 1999-04-30
dot icon20/04/1999
Return made up to 21/04/99; full list of members
dot icon27/08/1998
Ad 05/08/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/05/1998
Director resigned
dot icon22/05/1998
£ nc 100/10000 11/05/98
dot icon22/05/1998
Registered office changed on 22/05/98 from: sovereign house station road kettering northamptonshire NN15 7HH
dot icon22/05/1998
Resolutions
dot icon22/05/1998
Resolutions
dot icon22/05/1998
New secretary appointed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
Secretary resigned
dot icon15/05/1998
Certificate of change of name
dot icon21/04/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
858.93K
-
0.00
897.00
-
2023
2
867.41K
-
0.00
830.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
20/04/1998 - 10/05/1998
2731
WRF INTERNATIONAL LIMITED
Nominee Director
20/04/1998 - 10/05/1998
756
Monnickendam, Anthony Louis
Director
07/05/1998 - Present
17
Mrs Keren Joy Monnickendam
Director
07/05/1998 - Present
-
Monnickendam, Anthony Louis
Secretary
06/05/1998 - Present
-

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+
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 AUBURN PROPERTIES LIMITED

AUBURN PROPERTIES LIMITED is an(a) Active company incorporated on 21/04/1998 with the registered office located at Auburn House, 39 High Street, Olney, Buckinghamshire MK46 4EB. 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 AUBURN PROPERTIES LIMITED?

toggle

AUBURN PROPERTIES LIMITED is currently Active. It was registered on 21/04/1998 .

Where is AUBURN PROPERTIES LIMITED located?

toggle

AUBURN PROPERTIES LIMITED is registered at Auburn House, 39 High Street, Olney, Buckinghamshire MK46 4EB.

What does AUBURN PROPERTIES LIMITED do?

toggle

AUBURN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AUBURN PROPERTIES LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-09 with no updates.