Background WavePink WaveYellow Wave

AUBURY PLACE (CHISWICK) MANAGEMENT COMPANY LIMITED (11386489)

AUBURY PLACE (CHISWICK) MANAGEMENT COMPANY LIMITED (11386489) is an active UK company. incorporated on 29 May 2018. with registered office in Teddington. The company operates in the Real Estate Activities sector, engaged in residents property management. AUBURY PLACE (CHISWICK) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include GOREY, Catherine, LI, Jian Lu, MURDOCH, Naomi Dawn and 4 others.

Company Number
11386489
Status
active
Type
ltd
Incorporated
29 May 2018
Age
7 years
Address
Bridge House, Teddington, TW11 8QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOREY, Catherine, LI, Jian Lu, MURDOCH, Naomi Dawn, PESCE, Jonathan Richard, TIMOSHENKO, Andrey, TOBAK, Dana Rachel, WALLET, Juliette
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUBURY PLACE (CHISWICK) MANAGEMENT COMPANY LIMITED

AUBURY PLACE (CHISWICK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 May 2018 with the registered office located in Teddington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AUBURY PLACE (CHISWICK) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11386489

LTD Company

Age

7 Years

Incorporated 29 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Bridge House 74 Broad Street Teddington, TW11 8QT,

Previous Addresses

21 London End Beaconsfield Bucks. HP9 2HN England
From: 29 May 2018To: 6 January 2022
Timeline

11 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Joined
Aug 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

SNELLER PROPERTY CONSULTANTS LIMITED

Active
74 Broad Street, TeddingtonTW11 8QT
Corporate secretary
Appointed 06 Jan 2022

GOREY, Catherine

Active
74 Broad Street, TeddingtonTW11 8QT
Born August 1980
Director
Appointed 06 Jan 2022

LI, Jian Lu

Active
74 Broad Street, TeddingtonTW11 8QT
Born September 1975
Director
Appointed 06 Jan 2022

MURDOCH, Naomi Dawn

Active
74 Broad Street, TeddingtonTW11 8QT
Born November 1976
Director
Appointed 06 Jan 2022

PESCE, Jonathan Richard

Active
74 Broad Street, TeddingtonTW11 8QT
Born February 1969
Director
Appointed 06 Jan 2022

TIMOSHENKO, Andrey

Active
74 Broad Street, TeddingtonTW11 8QT
Born March 1983
Director
Appointed 06 Jan 2022

TOBAK, Dana Rachel

Active
74 Broad Street, TeddingtonTW11 8QT
Born April 1969
Director
Appointed 28 Jul 2022

WALLET, Juliette

Active
74 Broad Street, TeddingtonTW11 8QT
Born April 1979
Director
Appointed 01 Jun 2022

JENNAWAY, Simon

Resigned
74 Broad Street, TeddingtonTW11 8QT
Secretary
Appointed 29 May 2018
Resigned 06 Jan 2022

BARRETT, Richard William

Resigned
BeaconsfieldHP9 2HN
Born November 1959
Director
Appointed 29 May 2018
Resigned 06 Jan 2022

KEBBELL, Nicolas Rowland Macdonald

Resigned
BeaconsfieldHP9 2HN
Born October 1951
Director
Appointed 29 May 2018
Resigned 06 Jan 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Nicolas Rowland Macdonald Kebbell

Ceased
BeaconsfieldHP9 2HN
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2018
Ceased 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Incorporation Company
29 May 2018
NEWINCIncorporation