AURORA COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AURORA COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127184

Incorporation date

16/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

141 High Road, Loughton, Essex IG10 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1995)
dot icon24/03/2026
Micro company accounts made up to 2025-11-30
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon03/07/2025
Micro company accounts made up to 2024-11-30
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon16/08/2024
Micro company accounts made up to 2023-11-30
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon01/11/2021
Termination of appointment of Trevor David Morris as a director on 2021-11-01
dot icon17/09/2021
Appointment of Devon Gladstone Thompson as a director on 2021-09-10
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon20/01/2021
Confirmation statement made on 2020-11-16 with updates
dot icon28/08/2020
Micro company accounts made up to 2019-11-30
dot icon14/12/2019
Appointment of Mr Trevor David Morris as a director on 2019-12-02
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon18/11/2019
Termination of appointment of Madeline Rose Moulding as a director on 2019-11-18
dot icon30/05/2019
Micro company accounts made up to 2018-11-30
dot icon17/05/2019
Appointment of Mrs Sandra Parnell-Hopkinson as a director on 2019-05-01
dot icon18/02/2019
Termination of appointment of Susan Florence Elliott as a director on 2019-02-11
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon17/10/2017
Termination of appointment of Theresa Orton as a director on 2017-10-01
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/08/2017
Appointment of Madeline Rose Moulding as a director on 2017-02-01
dot icon25/07/2017
Appointment of Sheila Allard as a director on 2017-02-01
dot icon19/07/2017
Appointment of Susan Florence Elliott as a director on 2017-02-01
dot icon18/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon09/05/2016
Total exemption full accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon01/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon19/05/2014
Total exemption full accounts made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon14/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon12/10/2012
Termination of appointment of Beryl Crago as a director
dot icon09/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon24/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon20/05/2011
Total exemption full accounts made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon18/11/2010
Register inspection address has been changed
dot icon15/03/2010
Total exemption full accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon19/11/2009
Secretary's details changed for John Simmons (Property Management) Limited on 2009-11-19
dot icon19/11/2009
Director's details changed for Beryl Ann Crago on 2009-11-19
dot icon19/11/2009
Director's details changed for Theresa Orton on 2009-11-19
dot icon31/03/2009
Total exemption full accounts made up to 2008-11-30
dot icon18/11/2008
Return made up to 16/11/08; full list of members
dot icon11/08/2008
Appointment terminated director mukesh patel
dot icon14/07/2008
Total exemption full accounts made up to 2007-11-30
dot icon28/11/2007
Return made up to 16/11/07; full list of members
dot icon07/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon13/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/06/2007
Total exemption small company accounts made up to 2005-11-30
dot icon30/11/2006
Return made up to 16/11/06; full list of members
dot icon30/11/2005
Return made up to 16/11/05; full list of members
dot icon28/10/2005
New director appointed
dot icon28/10/2005
Director resigned
dot icon05/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/12/2004
Return made up to 16/11/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/12/2003
Return made up to 16/11/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon08/12/2002
Return made up to 16/11/02; change of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon27/11/2001
Return made up to 16/11/01; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon03/09/2001
Registered office changed on 03/09/01 from: warrior square southend on sea essex SS1 2WS
dot icon02/08/2001
New secretary appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New secretary appointed
dot icon16/07/2001
New director appointed
dot icon27/04/2001
Director resigned
dot icon18/12/2000
Return made up to 16/11/00; full list of members
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
New secretary appointed
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Secretary resigned
dot icon09/10/2000
New secretary appointed
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon29/09/2000
Registered office changed on 29/09/00 from: 107 epping new road buckhurst hill essex IG9 5TQ
dot icon21/03/2000
New director appointed
dot icon14/12/1999
Accounts for a small company made up to 1998-11-30
dot icon02/12/1999
Return made up to 16/11/99; full list of members
dot icon16/11/1998
Return made up to 16/11/98; full list of members
dot icon28/09/1998
Accounts for a small company made up to 1997-11-30
dot icon09/12/1997
Return made up to 16/11/97; full list of members
dot icon24/11/1997
Accounts for a small company made up to 1996-11-30
dot icon12/11/1997
Registered office changed on 12/11/97 from: 80A south street romford essex RM1 1QS
dot icon12/11/1997
Secretary resigned;director resigned
dot icon12/11/1997
Director resigned
dot icon12/11/1997
Secretary resigned;director resigned
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New secretary appointed
dot icon28/11/1996
Return made up to 16/11/96; full list of members
dot icon01/08/1996
Director resigned
dot icon01/08/1996
Director resigned
dot icon01/08/1996
New director appointed
dot icon01/08/1996
New director appointed
dot icon18/07/1996
Secretary resigned
dot icon18/07/1996
New secretary appointed
dot icon21/11/1995
Secretary resigned
dot icon16/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.22K
-
0.00
-
-
2022
0
12.90K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harden, Gregory
Director
01/10/1997 - 27/09/2000
20
Patel, Mukesh
Director
19/10/2005 - 07/08/2008
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/11/1995 - 16/11/1995
99600
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED
Corporate Secretary
20/07/2001 - Present
37
Poulten, John Howard
Director
16/11/1995 - 31/07/1997
22

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 AURORA COURT MANAGEMENT LIMITED

AURORA COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 16/11/1995 with the registered office located at 141 High Road, Loughton, Essex IG10 4LT. There are currently 4 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 AURORA COURT MANAGEMENT LIMITED?

toggle

AURORA COURT MANAGEMENT LIMITED is currently Active. It was registered on 16/11/1995 .

Where is AURORA COURT MANAGEMENT LIMITED located?

toggle

AURORA COURT MANAGEMENT LIMITED is registered at 141 High Road, Loughton, Essex IG10 4LT.

What does AURORA COURT MANAGEMENT LIMITED do?

toggle

AURORA COURT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AURORA COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-11-30.