AURORA PROPERTIES (RENTAL) LIMITED

Register to unlock more data on OkredoRegister

AURORA PROPERTIES (RENTAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10645895

Incorporation date

01/03/2017

Size

Dormant

Contacts

Registered address

Registered address

Quadrant Cobalt Business Park, North Tyneside, Tyne And Wear NE27 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2017)
dot icon26/02/2026
Termination of appointment of James Iain Henderson as a secretary on 2026-02-26
dot icon12/02/2026
Appointment of Mr John James Langers as a secretary on 2026-02-12
dot icon19/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon06/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon29/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon07/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon29/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon11/03/2022
Appointment of Mr James Iain Henderson as a secretary on 2022-03-09
dot icon10/03/2022
Appointment of Mr Peter Matthew John Mennell as a director on 2022-03-09
dot icon10/03/2022
Termination of appointment of Philip Elliott Scott as a director on 2022-03-09
dot icon10/03/2022
Termination of appointment of Zoe Atkinson as a secretary on 2022-03-09
dot icon15/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon28/05/2021
Appointment of Councillor Carl Johnson as a director on 2021-05-19
dot icon27/05/2021
Appointment of Councillor Sandra Maria Graham as a director on 2021-05-19
dot icon14/05/2021
Termination of appointment of Charles Bruce Pickard as a director on 2021-05-10
dot icon30/04/2021
Termination of appointment of Raymond Glindon as a director on 2021-04-20
dot icon13/04/2021
Appointment of Mrs Zoe Atkinson as a secretary on 2021-04-09
dot icon08/04/2021
Termination of appointment of Stephen George Ballantyne as a secretary on 2021-04-08
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon04/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon17/04/2019
Appointment of Mr John Lyle Sparkes as a director on 2019-04-17
dot icon17/04/2019
Termination of appointment of Jacqueline Laughton as a director on 2019-04-17
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon13/09/2018
Appointment of Mr Philip Elliot Scott as a director on 2018-09-13
dot icon02/08/2018
Termination of appointment of Paul Frank Hanson as a director on 2018-07-31
dot icon12/07/2018
Termination of appointment of Alison Bryden Campbell as a secretary on 2018-07-01
dot icon12/07/2018
Appointment of Mr Stephen George Ballantyne as a secretary on 2018-07-01
dot icon08/03/2018
Appointment of Mrs Alison Bryden Campbell as a secretary on 2018-03-07
dot icon07/03/2018
Termination of appointment of Vicki Thompson Dixon as a secretary on 2018-03-07
dot icon06/03/2018
Appointment of Ms Jacqueline Laughton as a director on 2018-03-05
dot icon06/03/2018
Termination of appointment of Lisa Jane Clark as a director on 2018-03-05
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon04/05/2017
Director's details changed for Mr Lisa Jane Clark on 2017-03-01
dot icon04/05/2017
Appointment of Cllr Charles Bruce Pickard as a director on 2017-03-01
dot icon04/05/2017
Appointment of Cllr Raymond Glindon as a director on 2017-03-01
dot icon04/05/2017
Appointment of Mr Lisa Jane Clark as a director on 2017-03-01
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon18/04/2017
Appointment of Mrs Vicki Thompson Dixon as a secretary on 2017-03-01
dot icon01/03/2017
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
03/12/2026
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanson, Paul Frank
Director
01/03/2017 - 31/07/2018
7
Clark, Lisa Jane
Director
01/03/2017 - 05/03/2018
7
Pickard, Charles Bruce, Cllr
Director
01/03/2017 - 10/05/2021
8
Glindon, Raymond, Cllr
Director
01/03/2017 - 20/04/2021
7
Graham, Sandra Maria
Director
19/05/2021 - Present
5

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 PROPERTIES (RENTAL) LIMITED

AURORA PROPERTIES (RENTAL) LIMITED is an(a) Active company incorporated on 01/03/2017 with the registered office located at Quadrant Cobalt Business Park, North Tyneside, Tyne And Wear NE27 0BY. 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 AURORA PROPERTIES (RENTAL) LIMITED?

toggle

AURORA PROPERTIES (RENTAL) LIMITED is currently Active. It was registered on 01/03/2017 .

Where is AURORA PROPERTIES (RENTAL) LIMITED located?

toggle

AURORA PROPERTIES (RENTAL) LIMITED is registered at Quadrant Cobalt Business Park, North Tyneside, Tyne And Wear NE27 0BY.

What does AURORA PROPERTIES (RENTAL) LIMITED do?

toggle

AURORA PROPERTIES (RENTAL) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AURORA PROPERTIES (RENTAL) LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of James Iain Henderson as a secretary on 2026-02-26.