Aubrey Property Regeneration Limited

General information

Name:

Aubrey Property Regeneration Ltd

Office Address:

1 Sopwith Crescent SS11 8YU Wickford

Number: 06954061

Incorporation date: 2009-07-07

Dissolution date: 2023-05-09

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the year of the establishment of Aubrey Property Regeneration Limited, the firm which was situated at 1 Sopwith Crescent, , Wickford. It was registered on July 7, 2009. The Companies House Registration Number was 06954061 and the company post code was SS11 8YU. This company had existed in this business for about fourteen years up until May 9, 2023.

The company was administered by a single director: Mark T. who was with it from July 7, 2009 to dissolution date on May 9, 2023.

Mark T. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mark T.

Role: Director

Appointed: 07 July 2009

Latest update: 19 February 2023

People with significant control

Mark T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Terry T.
Notified on 6 April 2016
Ceased on 23 January 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 April 2023
Confirmation statement last made up date 16 April 2022
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 April 2013
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 April 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 23 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 23 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies