UKBizDB.co.uk

AURAY PROPERTIES LIMITED

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

This company is commonly known as Auray Properties Limited. The company was founded 33 years ago and was given the registration number 02589370. The firm's registered office is in DEREHAM. You can find them at Little Orchard School Road, Brisley, Dereham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AURAY PROPERTIES LIMITED
Company Number:02589370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1991
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Little Orchard School Road, Brisley, Dereham, England, NR20 5LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Orchard, School Road, Brisley, Dereham, England, NR20 5LH

Director18 April 1991Active
Little Orchard, School Road, Brisley, Dereham, United Kingdom, NR20 5LH

Secretary13 April 2006Active
Old Coach House, 90 Moor Green Newthorpe, Nottingham, NG16 2FB

Secretary18 April 1991Active
36 Windmill View, Nottingham, NG2 4EE

Secretary31 July 2003Active
3 Lammas Gardens, East Bridgford, Nottingham, NG13 8LQ

Secretary10 April 1991Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary07 March 1991Active
White Cottage, Chapel Lane, Granby, Nottingham, NG13 9PW

Director01 January 2002Active
40 Kempton Drive, Nottingham, NG5 8EU

Director01 January 2002Active
Express Building 29 Upper Parliament Street, Nottingham, NG1 2AP

Director10 April 1991Active
Old Coach House, 90 Moor Green Newthorpe, Nottingham, NG16 2FB

Director18 April 1991Active
1 Kentmere Close, Gamston, Nottingham, NG2 6NS

Director01 October 1993Active
41 Pocklington Crescent, Winthorpe, Newark, NG24 2PG

Director01 January 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director07 March 1991Active

People with Significant Control

Dykes Holdings Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:370-374, Nottingham Road, Nottingham, England, NG16 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-23Dissolution

Dissolution application strike off company.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Officers

Termination secretary company with name termination date.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Address

Change registered office address company with date old address new address.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Accounts

Accounts with accounts type small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Accounts

Accounts with accounts type total exemption small.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-09Officers

Change person director company with change date.

Download
2013-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-25Officers

Change person director company with change date.

Download
2013-03-25Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.