AURORA SWANSEA MARINA LIMITED

Register to unlock more data on OkredoRegister

AURORA SWANSEA MARINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07296769

Incorporation date

28/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2010)
dot icon06/01/2026
Information not on the register a notification of the appointment of a director was removed on 06/01/2026 as it is no longer considered to form part of the register.
dot icon06/01/2026
Information not on the register a notification of the termination of a director was removed on 06/01/2025 as it is no longer considered to form part of the register
dot icon18/11/2025
Appointment of Mr Jeffrey Wade as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Jeffrey Wade as a director on 2025-10-24
dot icon15/08/2025
Micro company accounts made up to 2025-04-30
dot icon12/05/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-05-01
dot icon12/05/2025
Registered office address changed from C/O Beor Wilson and Lloyd Calvert House Calvert Terrace Swansea SA1 6AP Wales to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-05-12
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon24/01/2025
Termination of appointment of Philip Anthony Schwarz as a director on 2025-01-11
dot icon12/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon14/08/2024
Micro company accounts made up to 2024-04-30
dot icon10/12/2023
Micro company accounts made up to 2023-04-30
dot icon10/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon21/11/2022
Micro company accounts made up to 2022-04-30
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-04-30
dot icon07/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon26/07/2021
Appointment of Mr John O'connor as a director on 2021-07-23
dot icon23/03/2021
Termination of appointment of Michael Harcourt as a director on 2021-03-12
dot icon13/12/2020
Micro company accounts made up to 2020-04-30
dot icon09/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon27/01/2020
Appointment of Mr Michael Harcourt as a director on 2020-01-24
dot icon25/01/2020
Current accounting period shortened from 2020-06-30 to 2020-04-30
dot icon25/01/2020
Micro company accounts made up to 2019-06-30
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon20/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon20/08/2019
Director's details changed for Dr David Hywel Pulling on 2019-08-20
dot icon20/08/2019
Director's details changed for Keith David Evans on 2019-08-20
dot icon20/08/2019
Director's details changed for Mrs Rachel Davies on 2019-08-20
dot icon20/08/2019
Director's details changed for Dyfyr Llywel Davies on 2019-08-20
dot icon20/08/2019
Director's details changed for Mr Michael Rodney Burr on 2019-08-20
dot icon12/07/2019
Termination of appointment of Owen Evans as a director on 2019-07-05
dot icon06/02/2019
Appointment of Dr Philip Anthony Schwarz as a director on 2019-01-25
dot icon26/01/2019
Micro company accounts made up to 2018-06-30
dot icon02/09/2018
Confirmation statement made on 2018-08-19 with updates
dot icon02/06/2018
Termination of appointment of Darrell Peter Hayes-Jones as a director on 2018-06-01
dot icon02/06/2018
Termination of appointment of Darrell Peter Hayes Jones as a secretary on 2018-06-01
dot icon01/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon18/02/2017
Micro company accounts made up to 2016-06-30
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon20/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/12/2015
Registered office address changed from Ethos Kings Road Swansea West Glamorgan SA1 8AS to C/O Beor Wilson and Lloyd Calvert House Calvert Terrace Swansea SA1 6AP on 2015-12-03
dot icon08/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Peter Laurence Doyle as a director on 2015-06-28
dot icon17/03/2015
Full accounts made up to 2014-06-30
dot icon11/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon16/03/2014
Appointment of Mr Dyfrig Aled Harris as a director
dot icon26/02/2014
Full accounts made up to 2013-06-30
dot icon02/02/2014
Appointment of Mr Jeffrey Wade as a director
dot icon11/11/2013
Termination of appointment of Michael John as a director
dot icon25/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon08/03/2013
Full accounts made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon07/07/2012
Termination of appointment of Andrew Hopkins as a director
dot icon10/03/2012
Termination of appointment of Gillian Boobier as a director
dot icon10/02/2012
Termination of appointment of Nasir Malik as a director
dot icon25/01/2012
Full accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon13/07/2011
Statement of capital following an allotment of shares on 2010-07-31
dot icon07/06/2011
Appointment of Darrell Peter Hayes Jones as a secretary
dot icon07/06/2011
Termination of appointment of Helen John as a director
dot icon07/06/2011
Rectified TM02 was removed from the public register on 22/08/2011 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon29/10/2010
Appointment of Rachel Davies as a director
dot icon21/10/2010
Appointment of Miss Gillian Boobier as a director
dot icon21/10/2010
Appointment of Andrew Hopkins as a director
dot icon21/10/2010
Appointment of Dr David Hywel Pulling as a director
dot icon21/10/2010
Appointment of Darrell Peter Hayes-Jones as a director
dot icon21/10/2010
Appointment of Peter Laurence Doyle as a director
dot icon21/10/2010
Appointment of Dyfyr Llywel Davies as a director
dot icon21/10/2010
Appointment of Michael John as a director
dot icon21/10/2010
Appointment of Keith David Evans as a director
dot icon21/10/2010
Appointment of Owen Evans as a director
dot icon21/10/2010
Appointment of Michael Rodney Burr as a director
dot icon21/10/2010
Registered office address changed from 72 Aurora Trawler Road Swansea SA1 1FY United Kingdom on 2010-10-21
dot icon09/08/2010
Resolutions
dot icon02/08/2010
Resolutions
dot icon28/06/2010
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
30/04/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
328.00
-
0.00
-
-
2022
0
321.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2025 - Present
2825
O'connor, John
Director
23/07/2021 - Present
4
Boobier, Gillian
Director
17/09/2010 - 09/03/2012
6
Pulling, David Hywel, Dr
Director
17/09/2010 - Present
7
Harris, Dyfrig Aled
Director
07/03/2014 - Present
10

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 SWANSEA MARINA LIMITED

AURORA SWANSEA MARINA LIMITED is an(a) Active company incorporated on 28/06/2010 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 10 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 SWANSEA MARINA LIMITED?

toggle

AURORA SWANSEA MARINA LIMITED is currently Active. It was registered on 28/06/2010 .

Where is AURORA SWANSEA MARINA LIMITED located?

toggle

AURORA SWANSEA MARINA LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does AURORA SWANSEA MARINA LIMITED do?

toggle

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

What is the latest filing for AURORA SWANSEA MARINA LIMITED?

toggle

The latest filing was on 06/01/2026: Information not on the register a notification of the appointment of a director was removed on 06/01/2026 as it is no longer considered to form part of the register..