AURORA LIVING PROPERTIES LTD
Overview
Company Name | AURORA LIVING PROPERTIES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09358045 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AURORA LIVING PROPERTIES LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is AURORA LIVING PROPERTIES LTD located?
Registered Office Address | Ground Floor Ts1, Pinewood Business Park Coleshill Road Marston Green, Solihull B37 7HG Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AURORA LIVING PROPERTIES LTD?
Company Name | From | Until |
---|---|---|
AURORA LIVING LTD | Oct 17, 2016 | Oct 17, 2016 |
MAR CITY PROPERTIES LIMITED | Dec 17, 2014 | Dec 17, 2014 |
What are the latest accounts for AURORA LIVING PROPERTIES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for AURORA LIVING PROPERTIES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period shortened from Jun 28, 2019 to Jun 27, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Paul Matthew Underwood as a director on May 29, 2020 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Jun 28, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mar City Homes Ltd as a person with significant control on Apr 24, 2018 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Mr Robert James Pick as a director on Mar 23, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Davies as a secretary on Mar 23, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr Christopher Davies as a secretary on Feb 02, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed mar city properties LIMITED\certificate issued on 17/10/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from 113-115 Great Hampton Street Birmingham B18 6ES United Kingdom to Ground Floor Ts1, Pinewood Business Park Coleshill Road Marston Green, Solihull Birmingham B37 7HG on Apr 08, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Matthew Underwood as a director on Dec 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Margaret Anne Ryan as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of AURORA LIVING PROPERTIES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVERETT, Martyn John | Director | Coleshill Road Marston Green, Solihull B37 7HG Birmingham Ground Floor Ts1, Pinewood Business Park England | England | British | Company Director | 30098070003 | ||||
PICK, Robert James | Director | Coleshill Road Marston Green, Solihull B37 7HG Birmingham Ground Floor Ts1, Pinewood Business Park England | England | British | Finance Director | 244612380001 | ||||
DAVIES, Christopher | Secretary | Coleshill Road Marston Green, Solihull B37 7HG Birmingham Ground Floor Ts1, Pinewood Business Park England | 224540820001 | |||||||
RYAN, Margaret Anne | Director | B18 6ES Birmingham 113-115 Great Hampton Street United Kingdom | United Kingdom | British | Director | 14335470002 | ||||
RYAN, Patrick Anthony | Director | B18 6ES Birmingham 113-115 Great Hampton Street United Kingdom | England | Irish | Director | 14335480002 | ||||
UNDERWOOD, Paul Matthew | Director | Coleshill Road Marston Green, Solihull B37 7HG Birmingham Ground Floor Ts1, Pinewood Business Park England | England | British | Chief Operating Officer | 201517490001 |
Who are the persons with significant control of AURORA LIVING PROPERTIES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aurora Living Ltd | Apr 06, 2016 | Coleshill Road Marston Green B37 7HG Birmingham Ground Floor Ts1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0