AURORA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AURORA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01841288

Incorporation date

15/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillsdon House, High Street, Sidmouth, Devon EX10 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1984)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon24/09/2025
Director's details changed for Mr Ian Michael Carr on 2025-09-24
dot icon22/07/2025
Appointment of Mr Simon Davis as a director on 2025-06-26
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Termination of appointment of John Brian Abbott as a director on 2024-12-10
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon24/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon26/05/2022
Appointment of Mr John Brian Abbott as a director on 2021-06-11
dot icon26/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon24/11/2020
Termination of appointment of Fiona Roberta Hamilton as a director on 2020-11-05
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-11-23 no member list
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Appointment of Mrs Adelle Carlette Cripps as a director on 2014-06-24
dot icon20/05/2015
Appointment of Mrs Fiona Roberta Hamilton as a director on 2014-01-13
dot icon15/12/2014
Annual return made up to 2014-11-23 no member list
dot icon15/12/2014
Termination of appointment of Graham Robert Starmer as a director on 2014-06-24
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Termination of appointment of Susan Gardiner as a director
dot icon26/11/2013
Annual return made up to 2013-11-23 no member list
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-23 no member list
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-23 no member list
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Appointment of Mr Nigel Hancock as a director
dot icon23/11/2010
Annual return made up to 2010-11-23 no member list
dot icon23/11/2010
Termination of appointment of Fiona Furber-Dickson as a director
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Appointment of Mr Spencer Ian Jarrett as a secretary
dot icon02/03/2010
Termination of appointment of David Crooks as a secretary
dot icon11/01/2010
Annual return made up to 2009-11-23 no member list
dot icon11/01/2010
Director's details changed for Graham Robert Starmer on 2010-01-11
dot icon11/01/2010
Director's details changed for Susan Margaret Gardiner on 2010-01-11
dot icon11/01/2010
Director's details changed for Mrs Fiona Mary Furber-Dickson on 2010-01-11
dot icon11/01/2010
Director's details changed for Ian Michael Carr on 2010-01-11
dot icon03/09/2009
Director appointed mrs fiona mary furber-dickson
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2008
Annual return made up to 23/11/08
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Appointment terminated director euphemia furber-aston
dot icon06/12/2007
Annual return made up to 23/11/07
dot icon30/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon10/05/2007
Director resigned
dot icon28/11/2006
Annual return made up to 23/11/06
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Annual return made up to 23/11/05
dot icon31/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2004
Annual return made up to 23/11/04
dot icon14/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2003
New director appointed
dot icon03/12/2003
Annual return made up to 23/11/03
dot icon06/11/2003
New secretary appointed
dot icon06/11/2003
Secretary resigned
dot icon19/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/11/2002
Annual return made up to 23/11/02
dot icon29/11/2001
Annual return made up to 23/11/01
dot icon29/11/2001
Director resigned
dot icon13/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon24/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/11/2000
Annual return made up to 23/11/00
dot icon19/09/2000
Accounts for a small company made up to 2000-03-31
dot icon03/08/2000
New director appointed
dot icon30/11/1999
Annual return made up to 23/11/99
dot icon17/11/1999
Director resigned
dot icon16/07/1999
Accounts for a small company made up to 1999-03-31
dot icon26/11/1998
Annual return made up to 23/11/98
dot icon16/09/1998
Accounts for a small company made up to 1998-03-31
dot icon01/12/1997
Annual return made up to 23/11/97
dot icon09/06/1997
Accounts for a small company made up to 1997-03-31
dot icon27/11/1996
Annual return made up to 23/11/96
dot icon01/10/1996
Accounts for a small company made up to 1996-03-31
dot icon28/11/1995
Annual return made up to 23/11/95
dot icon06/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Annual return made up to 23/11/94
dot icon27/07/1994
Accounts for a small company made up to 1994-03-31
dot icon07/12/1993
Accounts for a small company made up to 1993-03-31
dot icon07/12/1993
Annual return made up to 23/11/93
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon01/12/1992
Annual return made up to 23/11/92
dot icon28/01/1992
Director resigned;new director appointed
dot icon28/01/1992
Director resigned;new director appointed
dot icon05/12/1991
Full accounts made up to 1991-03-31
dot icon05/12/1991
Annual return made up to 23/11/91
dot icon05/12/1991
Registered office changed on 05/12/91
dot icon28/11/1990
Full accounts made up to 1990-03-31
dot icon28/11/1990
Annual return made up to 23/11/90
dot icon27/02/1990
Full accounts made up to 1989-03-31
dot icon27/02/1990
Secretary resigned;new secretary appointed
dot icon27/02/1990
Director resigned;new director appointed
dot icon27/02/1990
Director resigned;new director appointed
dot icon27/02/1990
Annual return made up to 28/12/89
dot icon27/02/1990
Registered office changed on 27/02/90 from: harston church street sidmouth devon EX10 8LT
dot icon06/01/1989
Full accounts made up to 1988-03-31
dot icon06/01/1989
Annual return made up to 02/09/88
dot icon26/04/1988
Full accounts made up to 1987-03-31
dot icon19/01/1988
Annual return made up to 30/06/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Full accounts made up to 1986-02-15
dot icon13/06/1986
Annual return made up to 31/03/86
dot icon15/08/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Nigel
Director
30/06/2010 - Present
-
Crooks, David Richard
Secretary
01/11/2003 - 01/03/2010
45
Abbott, John Brian
Director
11/06/2021 - 10/12/2024
-
Carr, Ian Michael
Director
15/11/2006 - Present
1
Cripps, Adelle Carlette
Director
24/06/2014 - Present
-

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 MANAGEMENT COMPANY LIMITED

AURORA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/08/1984 with the registered office located at Hillsdon House, High Street, Sidmouth, Devon EX10 8LD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA MANAGEMENT COMPANY LIMITED?

toggle

AURORA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/08/1984 .

Where is AURORA MANAGEMENT COMPANY LIMITED located?

toggle

AURORA MANAGEMENT COMPANY LIMITED is registered at Hillsdon House, High Street, Sidmouth, Devon EX10 8LD.

What does AURORA MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does AURORA MANAGEMENT COMPANY LIMITED have?

toggle

AURORA MANAGEMENT COMPANY LIMITED had 4 employees in 2022.

What is the latest filing for AURORA MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.