Aubert Property Limited LONDON


Founded in 2005, Aubert Property, classified under reg no. 05570559 is an active company. Currently registered at 189 Caledonian Road N1 0SL, London the company has been in the business for nineteen years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has one director. Pieter B., appointed on 14 December 2012. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aubert Property Limited Address / Contact

Office Address 189 Caledonian Road
Town London
Post code N1 0SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05570559
Date of Incorporation Wed, 21st Sep 2005
Industry Development of building projects
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Pieter B.

Position: Director

Appointed: 14 December 2012

Jonathan L.

Position: Director

Appointed: 02 June 2015

Resigned: 03 December 2020

Abdou A.

Position: Director

Appointed: 17 March 2015

Resigned: 11 December 2015

Collin W.

Position: Director

Appointed: 17 March 2015

Resigned: 11 December 2015

John C.

Position: Director

Appointed: 01 April 2010

Resigned: 11 December 2015

Vieoence P.

Position: Director

Appointed: 23 December 2008

Resigned: 07 May 2010

Jirehouse Secretaries Ltd

Position: Corporate Secretary

Appointed: 23 December 2008

Resigned: 11 December 2015

Nicola H.

Position: Director

Appointed: 23 December 2008

Resigned: 05 September 2011

Jirehouse Capital Trustees Limited

Position: Corporate Director

Appointed: 23 December 2008

Resigned: 01 May 2011

Stephen J.

Position: Director

Appointed: 23 December 2008

Resigned: 30 September 2012

Vieoence P.

Position: Director

Appointed: 23 December 2008

Resigned: 01 May 2009

Danielle A.

Position: Secretary

Appointed: 05 November 2007

Resigned: 23 December 2008

Pieter B.

Position: Director

Appointed: 21 September 2005

Resigned: 05 November 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2005

Resigned: 21 September 2005

Max A.

Position: Director

Appointed: 21 September 2005

Resigned: 23 December 2008

Max A.

Position: Secretary

Appointed: 21 September 2005

Resigned: 23 December 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 September 2005

Resigned: 21 September 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Pieter B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jonathan L. This PSC owns 25-50% shares and has 25-50% voting rights.

Pieter B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan L.

Notified on 6 April 2016
Ceased on 3 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 097 471913 787       
Balance Sheet
Cash Bank In Hand3041 122       
Cash Bank On Hand 1 12217 12919 6693 86061 24115 77015 77015 770
Current Assets2 018 6032 022 5052 065 4062 022 3282 006 724802 893800 72360 77060 770
Debtors25 79928 88319 3532 6602 865741 652784 95345 00045 000
Net Assets Liabilities 913 787751 035737 660769 297774 191   
Other Debtors 23 00010 000  741 652739 953  
Stocks Inventory1 992 5001 992 500       
Total Inventories 1 992 5002 028 9241 999 9991 999 999    
Reserves/Capital
Called Up Share Capital5 5025 502       
Profit Loss Account Reserve-4 402 531-4 586 215       
Shareholder Funds1 097 471913 787       
Other
Amount Specific Advance Or Credit Directors     358 044356 345  
Amount Specific Advance Or Credit Repaid In Period Directors     41 9561 699383 608 
Amount Specific Advance Or Credit Made In Period Directors     400 000   
Accrued Liabilities 1       
Amounts Owed By Group Undertakings      45 00045 00045 000
Average Number Employees During Period   222211
Bank Borrowings  1 150 0001 150 000     
Bank Borrowings Overdrafts  1 150 0001 150 0001 150 000    
Creditors 1 108 7181 150 0001 150 0001 150 00028 70227 80228 89229 502
Creditors Due Within One Year921 1321 108 718       
Merchandise   1 999 9991 999 999    
Net Current Assets Liabilities1 097 471913 7871 901 0351 887 6601 919 297774 191772 92131 87831 268
Number Shares Allotted 5 502       
Number Shares Issued Fully Paid  5 5025 502     
Other Creditors 193 12729 092134 66887 42728 70227 80227 80228 302
Other Remaining Borrowings 475 100       
Par Value Share 111     
Prepayments Accrued Income 6151 9701 7511 528    
Recoverable Value-added Tax 5 2681 3169091 337    
Share Capital Allotted Called Up Paid5 5025 502       
Share Premium Account5 494 5005 494 500       
Total Assets Less Current Liabilities1 097 471913 7871 901 0351 887 6601 919 297774 191772 92131 87831 268
Trade Creditors Trade Payables 307 925594    1 0901 200
Trade Debtors Trade Receivables  6 067      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements