AURORA GORING LIMITED

Register to unlock more data on OkredoRegister

AURORA GORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07570970

Incorporation date

21/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2011)
dot icon25/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon07/07/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon04/09/2023
Appointment of Mr Melvin Keith Archer as a director on 2023-08-31
dot icon07/08/2023
Termination of appointment of Paul Anthony Francis as a director on 2023-07-31
dot icon12/07/2023
Micro company accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon24/10/2022
Director's details changed for Mrs Marilyn Ann Hutchinson Liddle on 2022-10-24
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon24/02/2022
Appointment of Mrs Marilyn Ann Hutchinson Liddle as a director on 2022-02-22
dot icon15/02/2022
Appointment of Kts Estate Management Ltd as a secretary on 2022-02-15
dot icon15/02/2022
Registered office address changed from Amelia House Crescent Road Worthing, West Sussex BN11 1QR to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 2022-02-15
dot icon15/02/2022
Appointment of Mrs Tracy Ellen Simpson as a director on 2022-02-10
dot icon15/02/2022
Termination of appointment of David Liddle as a director on 2022-01-21
dot icon22/04/2021
Micro company accounts made up to 2020-12-31
dot icon14/04/2021
Termination of appointment of Michael Alan Holmes as a director on 2021-03-25
dot icon25/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon02/06/2020
Micro company accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon05/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-12-31
dot icon29/05/2018
Micro company accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon07/08/2017
Micro company accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon12/01/2017
Appointment of Mr Paul Anthony Francis as a director on 2017-01-11
dot icon05/01/2017
Termination of appointment of David Gerald Messer as a director on 2017-01-05
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon29/10/2015
Termination of appointment of Craig Charles Bensted as a director on 2015-08-19
dot icon07/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon26/03/2015
Director's details changed for David Gerald Messer on 2015-03-26
dot icon24/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon09/04/2014
Director's details changed for Michael Alan Holmes on 2014-04-09
dot icon06/01/2014
Appointment of Michael Alan Holmes as a director
dot icon04/12/2013
Termination of appointment of Richard Smith as a director
dot icon19/11/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/09/2013
Appointment of David Liddle as a director
dot icon15/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon16/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon21/03/2012
Termination of appointment of Glyn Hudson as a director
dot icon21/03/2012
Appointment of David Gerald Messer as a director
dot icon24/03/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon21/03/2011
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
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
7.00
-
0.00
-
-
2022
0
7.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KTS ESTATE MANAGEMENT LIMITED
Corporate Secretary
15/02/2022 - Present
129
Smith, Richard Gary
Director
21/03/2011 - 13/11/2013
8
Francis, Paul Anthony
Director
11/01/2017 - 31/07/2023
37
Mr Melvin Keith Archer
Director
31/08/2023 - Present
8
Messer, David Gerald
Director
01/03/2012 - 05/01/2017
2

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 GORING LIMITED

AURORA GORING LIMITED is an(a) Active company incorporated on 21/03/2011 with the registered office located at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG. 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 GORING LIMITED?

toggle

AURORA GORING LIMITED is currently Active. It was registered on 21/03/2011 .

Where is AURORA GORING LIMITED located?

toggle

AURORA GORING LIMITED is registered at 2 Park Farm, Chichester Road, Arundel, West Sussex BN18 0AG.

What does AURORA GORING LIMITED do?

toggle

AURORA GORING LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AURORA GORING LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-23 with no updates.