Background WavePink WaveYellow Wave

AUBREY-DOUGLAS LIMITED (02399947)

AUBREY-DOUGLAS LIMITED (02399947) is an active UK company. incorporated on 30 June 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. AUBREY-DOUGLAS LIMITED has been registered for 36 years. Current directors include DHALIWAL, Selina Kaur, LYNDLE, Kirsty, MAGLIONE, Bruno and 1 others.

Company Number
02399947
Status
active
Type
ltd
Incorporated
30 June 1989
Age
36 years
Address
619 Holloway Road, London, N19 5SS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DHALIWAL, Selina Kaur, LYNDLE, Kirsty, MAGLIONE, Bruno, SAFAIE, Angie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUBREY-DOUGLAS LIMITED

AUBREY-DOUGLAS LIMITED is an active company incorporated on 30 June 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AUBREY-DOUGLAS LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02399947

LTD Company

Age

36 Years

Incorporated 30 June 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

BASECOVE LIMITED
From: 30 June 1989To: 16 October 1989
Contact
Address

619 Holloway Road London, N19 5SS,

Previous Addresses

Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 26 March 2025To: 3 July 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 May 2019To: 26 March 2025
Dillons 619 Holloway Road London N19 5SS
From: 30 June 1989To: 28 May 2019
Timeline

33 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Feb 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Jul 14
Director Left
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 20
Funding Round
Jul 21
Director Left
Aug 21
Director Joined
Jun 22
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DHALIWAL, Selina Kaur

Active
95 London Road, CroydonCR0 2RF
Born March 1982
Director
Appointed 27 Feb 2023

LYNDLE, Kirsty

Active
95 London Road, CroydonCR0 2RF
Born February 1953
Director
Appointed 21 Oct 2024

MAGLIONE, Bruno

Active
95 London Road, CroydonCR0 2RF
Born October 1962
Director
Appointed 27 Feb 2023

SAFAIE, Angie

Active
Holloway Road, LondonN19 5SS
Born September 1962
Director
Appointed 01 Sept 2025

COLEMAN, Anne

Resigned
57 West End Lane, PinnerHA5 1AH
Secretary
Appointed 31 Oct 1996
Resigned 20 Aug 2005

DAVISON, Paul

Resigned
619 Holloway Road, LondonN19 5SS
Secretary
Appointed 10 Apr 2007
Resigned 31 Mar 2019

RAYMOND-COX, Philippa Farquhar

Resigned
7 Douglas House, LondonW2 1TG
Secretary
Appointed N/A
Resigned 31 Oct 1996

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 16 Apr 2019
Resigned 28 Feb 2025

ARCHIBALD, Edith Gillian

Resigned
1a Douglas House, LondonW2 1TG
Born May 1930
Director
Appointed 02 Mar 1998
Resigned 06 May 2003

ATTIA, Mahmoud Ibrahim Mousa

Resigned
CroydonCR0 1JB
Born September 1986
Director
Appointed 27 Feb 2023
Resigned 15 Sept 2023

BELL, Richard

Resigned
7 Douglas House, LondonW2 1TG
Born June 1972
Director
Appointed 02 Jun 2003
Resigned 30 Sept 2004

BERGIN, Thomas Anthony

Resigned
6 Douglas House, LondonW2 1TG
Born February 1934
Director
Appointed N/A
Resigned 08 Mar 1993

BRADSTREET, Graham

Resigned
25 Aubrey House, LondonW2 1TQ
Born May 1952
Director
Appointed 20 Mar 1996
Resigned 20 Feb 1997

CLARK, Alexander Simon, Dr

Resigned
CroydonCR0 1JB
Born February 1966
Director
Appointed 28 Feb 2023
Resigned 12 Dec 2024

CLIVE, Kregar

Resigned
97a Belsize Lane, LondonNW3 4AU
Born April 1948
Director
Appointed 06 May 2003
Resigned 17 Nov 2006

CLIVE, Kregar

Resigned
97a Belsize Lane, LondonNW3 4AU
Born April 1948
Director
Appointed 02 Mar 1998
Resigned 11 May 1999

CROXFORD, Kay

Resigned
Aubrey House Maida Avenue, LondonW2 1TG
Born May 1970
Director
Appointed 13 Nov 2008
Resigned 10 Apr 2010

DUDLEY-HURWITZ, Jane

Resigned
24 Aubrey House, LondonW2 1TG
Born April 1912
Director
Appointed 08 Mar 1993
Resigned 20 Mar 1996

DUNCAN, James Scott

Resigned
CroydonCR0 1JB
Born March 1945
Director
Appointed 20 Mar 1996
Resigned 28 Feb 2023

ELLIOTT, Pauline Mary

Resigned
8 Douglas House, LondonW2 1TG
Born December 1932
Director
Appointed 02 Mar 1998
Resigned 06 May 2003

EVANS, William

Resigned
CroydonCR0 1JB
Born August 1986
Director
Appointed 12 Jun 2017
Resigned 28 Nov 2019

GARDNER, Kate

Resigned
Dillons, LondonN19 5SS
Born February 1974
Director
Appointed 13 Nov 2008
Resigned 31 Dec 2016

GEER, William Browning

Resigned
CroydonCR0 1JB
Born December 1978
Director
Appointed 03 Feb 2022
Resigned 07 Nov 2023

GILBERT, Fay

Resigned
Flat 7, LondonW2
Born March 1916
Director
Appointed 03 Mar 1994
Resigned 17 Mar 1999

GREENE, Sandra

Resigned
5a Douglas House, LondonW2 1TG
Born August 1943
Director
Appointed 02 Jun 2003
Resigned 18 May 2009

GREENE, Sandra

Resigned
5a Douglas House, LondonW2 1TG
Born August 1943
Director
Appointed 20 Mar 1996
Resigned 06 May 2003

HADFIELD, Elizabeth Joy

Resigned
22a Aubrey House, LondonW2 1TQ
Born April 1928
Director
Appointed N/A
Resigned 18 Jun 2002

HARDGRAVE, Paula Mary

Resigned
2a Douglas House, LondonW2 1TG
Born December 1965
Director
Appointed 06 May 2003
Resigned 28 Jun 2004

HILLS, Jeanne Macdonald

Resigned
8 Douglas House, LondonW2 1TG
Born March 1953
Director
Appointed N/A
Resigned 03 Mar 1994

ILAKO, Charles Francis

Resigned
Price Waterhouse Coopers Llp, LondonWC2N 6RH
Born August 1959
Director
Appointed 15 Jun 2005
Resigned 20 Aug 2005

KERR, Christopher Richard

Resigned
15 Aubrey House, LondonW2 1TQ
Born October 1965
Director
Appointed 15 Jul 2002
Resigned 20 Aug 2005

KHOURY, Alfred, Dr

Resigned
CroydonCR0 1JB
Born August 1953
Director
Appointed 03 Feb 2022
Resigned 06 Nov 2023

KIJOWSKI, Andrew Victor

Resigned
Dillons, LondonN19 5SS
Born October 1946
Director
Appointed 30 Apr 2006
Resigned 02 Jun 2014

KIJOWSKI, Andrew Victor

Resigned
Flat 17 Aubrey House, LondonW2 1TQ
Born October 1946
Director
Appointed 06 May 2003
Resigned 20 Mar 2005

LAKE, Christopher Ross

Resigned
16a Aubrey House, LondonW2 1TQ
Born November 1961
Director
Appointed 01 Mar 2005
Resigned 20 Aug 2005
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
25 January 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 July 2021
RP04CS01RP04CS01
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Confirmation Statement
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
5 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Legacy
8 July 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
28 July 2008
363sAnnual Return (shuttle)
Legacy
16 July 2008
363sAnnual Return (shuttle)
Legacy
16 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
12 June 2007
288cChange of Particulars
Legacy
12 June 2007
288cChange of Particulars
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
287Change of Registered Office
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
88(2)R88(2)R
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Auditors Resignation Company
18 December 2001
AUDAUD
Legacy
3 October 2001
287Change of Registered Office
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
88(2)R88(2)R
Legacy
15 May 1997
287Change of Registered Office
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Accounts With Accounts Type Full
17 February 1995
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
7 September 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
13 April 1994
288288
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Auditors Resignation Company
21 December 1992
AUDAUD
Legacy
17 September 1992
363aAnnual Return
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Legacy
10 January 1990
88(2)R88(2)R
Legacy
14 December 1989
288288
Legacy
30 November 1989
88(2)R88(2)R
Legacy
30 November 1989
88(2)R88(2)R
Memorandum Articles
26 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1989
288288
Legacy
10 October 1989
224224
Legacy
4 October 1989
287Change of Registered Office
Legacy
4 October 1989
288288
Incorporation Company
30 June 1989
NEWINCIncorporation