AURAJEWEL PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AURAJEWEL PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04195294

Incorporation date

05/04/2001

Size

Dormant

Contacts

Registered address

Registered address

318 Stratford Road, Shirley, Solihull B90 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2001)
dot icon23/03/2026
Termination of appointment of Ivan William Guy Hore as a director on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon09/02/2026
Appointment of Ms Sandra Helen Young as a director on 2026-01-16
dot icon24/11/2025
Termination of appointment of Dominic Jack Illingsworth as a director on 2025-11-06
dot icon05/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon18/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon26/02/2024
Termination of appointment of Mark Keith Bruckshaw as a secretary on 2024-02-26
dot icon26/02/2024
Appointment of Inspire Property Management as a secretary on 2024-02-26
dot icon26/02/2024
Appointment of Mr Dominic Jack Illingsworth as a director on 2024-01-29
dot icon07/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon14/08/2022
Accounts for a dormant company made up to 2022-03-24
dot icon09/06/2022
Termination of appointment of Aisha Rosina Shami as a director on 2022-06-08
dot icon08/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon10/05/2021
Accounts for a dormant company made up to 2021-03-24
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon04/06/2020
Accounts for a dormant company made up to 2020-03-24
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon24/12/2019
Appointment of Mrs Aisha Rosina Shami as a director on 2019-12-20
dot icon10/06/2019
Appointment of Mr Mark Keith Bruckshaw as a secretary on 2019-06-10
dot icon10/06/2019
Registered office address changed from Broad Meadows Ashfields Lane East Hanney Wantage Oxfordshire OX12 0HN to 318 Stratford Road Shirley Solihull B90 3DN on 2019-06-10
dot icon10/06/2019
Termination of appointment of Ivan William Guy Hore as a secretary on 2019-06-10
dot icon23/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon26/03/2019
Appointment of Mr Adrian Mark Evans as a director on 2019-03-26
dot icon25/03/2019
Accounts for a dormant company made up to 2019-03-25
dot icon14/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon14/06/2018
Termination of appointment of Galbraith Property Services Limited as a secretary on 2018-06-04
dot icon18/05/2018
Secretary's details changed for Galbraith Property Services Limited on 2018-05-15
dot icon17/05/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon15/05/2018
Appointment of Mr Ivan William Guy Hore as a secretary on 2018-05-15
dot icon22/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon22/02/2018
Registered office address changed from 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England to Broad Meadows Ashfields Lane East Hanney Wantage Oxfordshire OX12 0HN on 2018-02-22
dot icon10/07/2017
Appointment of Galbraith Property Services Limited as a secretary on 2017-07-10
dot icon10/07/2017
Termination of appointment of Jane Phillips as a secretary on 2017-07-10
dot icon17/05/2017
Termination of appointment of Gareth Edmunds as a director on 2013-08-15
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon20/03/2017
Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 2017-03-20
dot icon14/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon24/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/11/2013
Registered office address changed from C/O Galbraith Property Services Ltd Northampton Science Park Newton House Kings Park Road Moulton Park Northampton NN3 6LG Uk on 2013-11-20
dot icon23/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon25/04/2012
Appointment of Mr Gareth Edmunds as a director
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon22/06/2011
Director's details changed for Simon Hadyn Jones on 2011-06-22
dot icon22/06/2011
Director's details changed for Ivan William Guy Hore on 2011-06-22
dot icon22/06/2011
Director's details changed for Stephen John Keepax on 2011-06-22
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Termination of appointment of Neil Yardley as a director
dot icon08/10/2010
Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Northampton Northamptonshire NN3 6BJ on 2010-10-08
dot icon08/10/2010
Secretary's details changed for Jane Phillips on 2010-10-07
dot icon26/08/2010
Termination of appointment of Martin Fadden as a director
dot icon23/07/2010
Termination of appointment of Mark Ward as a secretary
dot icon13/07/2010
Registered office address changed from Cottons 361 Hagley Road Edgbaston Birmingham B17 8DL on 2010-07-13
dot icon13/07/2010
Appointment of Jane Phillips as a secretary
dot icon21/04/2010
Annual return made up to 2010-04-05
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/05/2009
Return made up to 05/04/09; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 05/04/08; no change of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 05/04/07; no change of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 05/04/06; full list of members
dot icon20/04/2006
Secretary resigned
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Registered office changed on 20/04/06 from: 87 alcester road moseley birmingham west midlands B13 8EB
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 05/04/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 05/04/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/04/2003
Return made up to 05/04/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/12/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon03/04/2002
Return made up to 05/04/02; full list of members
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon25/07/2001
Ad 08/06/01--------- £ si 30@1=30 £ ic 2/32
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon14/06/2001
Secretary resigned;director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Registered office changed on 14/06/01 from: 1 mitchell lane bristol BS1 6BU
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
New director appointed
dot icon05/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
36.00
-
0.00
-
-
2022
-
36.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCP NO.2 LIMITED
Corporate Secretary
10/07/2017 - 04/06/2018
15
Edmunds, Gareth
Director
25/04/2012 - 15/08/2013
7
SWIFT INCORPORATIONS LIMITED
Nominee Director
05/04/2001 - 29/05/2001
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/04/2001 - 29/05/2001
99599
INSTANT COMPANIES LIMITED
Nominee Director
05/04/2001 - 29/05/2001
43699

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AURAJEWEL PROPERTY MANAGEMENT LIMITED

AURAJEWEL PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 05/04/2001 with the registered office located at 318 Stratford Road, Shirley, Solihull B90 3DN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AURAJEWEL PROPERTY MANAGEMENT LIMITED?

toggle

AURAJEWEL PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 05/04/2001 .

Where is AURAJEWEL PROPERTY MANAGEMENT LIMITED located?

toggle

AURAJEWEL PROPERTY MANAGEMENT LIMITED is registered at 318 Stratford Road, Shirley, Solihull B90 3DN.

What does AURAJEWEL PROPERTY MANAGEMENT LIMITED do?

toggle

AURAJEWEL PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AURAJEWEL PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Ivan William Guy Hore as a director on 2026-03-23.