AUREOLE WINDSOR LIMITED

Register to unlock more data on OkredoRegister

AUREOLE WINDSOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01101342

Incorporation date

12/03/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-06-18
dot icon24/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-05
dot icon09/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/02/2022
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-22
dot icon13/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon06/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/05/2019
Appointment of Mr Charles Richard Denton as a director on 2019-05-01
dot icon09/05/2019
Termination of appointment of Benjamin Philip Newton as a director on 2019-05-01
dot icon09/05/2019
Registered office address changed from Goswell House, Shirley Avenue Windsor Berkshire SL4 5LH to 30 Camp Road Farnborough Hampshire GU14 6EW on 2019-05-09
dot icon09/04/2019
Termination of appointment of Philip Austin Smith as a director on 2019-04-08
dot icon09/04/2019
Termination of appointment of Philip Austin Smith as a secretary on 2019-04-08
dot icon09/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon07/01/2019
Change of details for Mr Philip Newton as a person with significant control on 2018-10-23
dot icon24/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/02/2017
Auditor's resignation
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon17/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon15/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon17/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/05/2013
Director's details changed for Mr Benjamin Philip Newton on 2013-04-12
dot icon25/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon28/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon03/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 29/12/08; full list of members
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 29/12/07; full list of members
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
Secretary resigned;director resigned
dot icon18/12/2007
Auditor's resignation
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/07/2007
Registered office changed on 02/07/07 from: 17/19 alma rd windsor berks SL4 3HT
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Return made up to 29/12/06; full list of members
dot icon30/08/2006
Director resigned
dot icon26/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 29/12/05; full list of members
dot icon08/11/2005
Particulars of mortgage/charge
dot icon23/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/08/2005
Director's particulars changed
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Director resigned
dot icon29/01/2005
Return made up to 29/12/04; full list of members
dot icon30/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon18/03/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Return made up to 29/12/03; full list of members
dot icon27/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/03/2003
Director resigned
dot icon09/02/2003
Return made up to 29/12/02; full list of members
dot icon21/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/09/2002
Director's particulars changed
dot icon27/07/2002
£ ic 962115/793746 18/06/02 £ sr [email protected]=168369
dot icon27/07/2002
Resolutions
dot icon27/07/2002
Resolutions
dot icon27/07/2002
Resolutions
dot icon11/01/2002
Return made up to 29/12/01; full list of members
dot icon28/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon04/04/2001
Certificate of change of name
dot icon12/01/2001
Return made up to 29/12/00; full list of members
dot icon16/10/2000
Full group accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 29/12/99; full list of members
dot icon15/09/1999
Full group accounts made up to 1998-12-31
dot icon19/02/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Return made up to 29/12/98; no change of members
dot icon10/09/1998
Full group accounts made up to 1997-12-31
dot icon12/02/1998
Return made up to 29/12/97; no change of members
dot icon13/08/1997
Full group accounts made up to 1996-12-31
dot icon15/01/1997
Return made up to 29/12/96; full list of members
dot icon15/10/1996
Full group accounts made up to 1995-12-31
dot icon02/02/1996
Return made up to 29/12/95; no change of members
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon06/10/1995
Full group accounts made up to 1994-12-31
dot icon18/04/1995
New director appointed
dot icon01/02/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full group accounts made up to 1993-12-31
dot icon07/02/1994
Return made up to 29/12/93; full list of members
dot icon09/11/1993
Full group accounts made up to 1992-12-31
dot icon26/02/1993
Particulars of mortgage/charge
dot icon19/02/1993
Particulars of mortgage/charge
dot icon08/02/1993
Particulars of mortgage/charge
dot icon29/01/1993
Return made up to 29/12/92; no change of members
dot icon25/01/1993
Resolutions
dot icon30/10/1992
Full group accounts made up to 1991-12-31
dot icon09/04/1992
Director resigned
dot icon06/02/1992
Return made up to 29/12/91; no change of members
dot icon25/10/1991
Full group accounts made up to 1990-12-31
dot icon13/03/1991
Return made up to 28/12/90; full list of members
dot icon26/11/1990
Full group accounts made up to 1989-12-31
dot icon07/07/1990
Particulars of mortgage/charge
dot icon27/02/1990
Return made up to 29/12/89; full list of members
dot icon23/08/1989
Full group accounts made up to 1988-12-31
dot icon28/07/1989
Director resigned;new director appointed
dot icon23/06/1989
Secretary resigned;new secretary appointed
dot icon13/06/1989
Resolutions
dot icon27/02/1989
Return made up to 29/12/88; full list of members
dot icon22/02/1989
Particulars of mortgage/charge
dot icon03/11/1988
Accounting reference date shortened from 31/07 to 31/12
dot icon01/09/1988
Particulars of mortgage/charge
dot icon23/06/1988
Memorandum and Articles of Association
dot icon23/06/1988
Resolutions
dot icon10/05/1988
Full group accounts made up to 1987-07-31
dot icon29/02/1988
Return made up to 29/12/87; full list of members
dot icon17/02/1988
Particulars of mortgage/charge
dot icon04/06/1987
Full accounts made up to 1986-07-31
dot icon31/01/1987
Return made up to 08/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Resolutions
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.16M
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Philip Austin
Director
01/02/1999 - 08/04/2019
5
Denton, Charles Richard
Director
01/05/2019 - Present
11
Heath, Reginald Frank
Director
01/01/1995 - 07/03/2003
12
Newton, Benjamin Philip
Director
31/12/2007 - 01/05/2019
5
Smith, Philip Austin
Secretary
31/12/2007 - 08/04/2019
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUREOLE WINDSOR LIMITED

AUREOLE WINDSOR LIMITED is an(a) Active company incorporated on 12/03/1973 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUREOLE WINDSOR LIMITED?

toggle

AUREOLE WINDSOR LIMITED is currently Active. It was registered on 12/03/1973 .

Where is AUREOLE WINDSOR LIMITED located?

toggle

AUREOLE WINDSOR LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does AUREOLE WINDSOR LIMITED do?

toggle

AUREOLE WINDSOR LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUREOLE WINDSOR LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-16 with no updates.