UKBizDB.co.uk

AURA DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aura Developments Limited. The company was founded 5 years ago and was given the registration number 11801636. The firm's registered office is in COLCHESTER. You can find them at 122 Feering Hill, Feering Hill, Colchester, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AURA DEVELOPMENTS LIMITED
Company Number:11801636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:122 Feering Hill, Feering Hill, Colchester, Essex, England, CO5 9PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 St Michael's Road,, Dovercourt,, Harwich, United Kingdom, CO12 3RZ

Director01 February 2019Active
7 St Michaels Road, Dovercourt, Harwich, England, CO12 3RZ

Director01 February 2019Active
122 Feering Hill, Feering Hill, Colchester, England, CO5 9PY

Director20 January 2020Active

People with Significant Control

G H Sons Limited
Notified on:29 January 2020
Status:Active
Country of residence:England
Address:4, St. Michaels Road, Harwich, England, CO12 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Stapleton Property Ltd
Notified on:28 January 2020
Status:Active
Country of residence:England
Address:122, Feering Hill, Colchester, England, CO5 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Gary David Stapleton
Notified on:01 February 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Swan House, The Street, Harwich, United Kingdom, CO12 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Heard
Notified on:01 February 2019
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:4 St Michael's Road,, Dovercourt,, Harwich, United Kingdom, CO12 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Stapleton
Notified on:01 February 2019
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:7 St Michaels Road, Dovercourt, Harwich, England, CO12 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-02-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.