Background WavePink WaveYellow Wave

AUBREY SERVICES LIMITED (10219970)

AUBREY SERVICES LIMITED (10219970) is an active UK company. incorporated on 8 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AUBREY SERVICES LIMITED has been registered for 9 years. Current directors include VAUS, Nicholas.

Company Number
10219970
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VAUS, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUBREY SERVICES LIMITED

AUBREY SERVICES LIMITED is an active company incorporated on 8 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AUBREY SERVICES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10219970

LTD Company

Age

9 Years

Incorporated 8 June 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

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 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

49 King Edward Road Barnet EN5 5AS England
From: 8 September 2023To: 14 December 2023
First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 16 May 2017To: 8 September 2023
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 8 June 2016To: 16 May 2017
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Feb 20
Director Left
Mar 20
Owner Exit
Apr 20
New Owner
Apr 20
Loan Secured
Sept 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VAUS, Nicholas

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960
Director
Appointed 28 Feb 2020

KOHN, Bryan

Resigned
349 Regents Park Road, LondonN3 1DH
Born December 1983
Director
Appointed 08 Jun 2016
Resigned 29 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Vaus

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960

Nature of Control

Significant influence or control
Notified 30 Apr 2020

Mr Bryan Kohn

Ceased
349 Regents Park Road, LondonN3 1DH
Born December 1983

Nature of Control

Significant influence or control
Notified 08 Jun 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
30 April 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
30 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Incorporation Company
8 June 2016
NEWINCIncorporation