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.
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 | : |
|
Registered Address | : | Little Orchard School Road, Brisley, Dereham, England, NR20 5LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Orchard, School Road, Brisley, Dereham, England, NR20 5LH | Director | 18 April 1991 | Active |
Little Orchard, School Road, Brisley, Dereham, United Kingdom, NR20 5LH | Secretary | 13 April 2006 | Active |
Old Coach House, 90 Moor Green Newthorpe, Nottingham, NG16 2FB | Secretary | 18 April 1991 | Active |
36 Windmill View, Nottingham, NG2 4EE | Secretary | 31 July 2003 | Active |
3 Lammas Gardens, East Bridgford, Nottingham, NG13 8LQ | Secretary | 10 April 1991 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 07 March 1991 | Active |
White Cottage, Chapel Lane, Granby, Nottingham, NG13 9PW | Director | 01 January 2002 | Active |
40 Kempton Drive, Nottingham, NG5 8EU | Director | 01 January 2002 | Active |
Express Building 29 Upper Parliament Street, Nottingham, NG1 2AP | Director | 10 April 1991 | Active |
Old Coach House, 90 Moor Green Newthorpe, Nottingham, NG16 2FB | Director | 18 April 1991 | Active |
1 Kentmere Close, Gamston, Nottingham, NG2 6NS | Director | 01 October 1993 | Active |
41 Pocklington Crescent, Winthorpe, Newark, NG24 2PG | Director | 01 January 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 07 March 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-23 | Dissolution | Dissolution application strike off company. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-14 | Officers | Termination secretary company with name termination date. | Download |
2020-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Address | Change registered office address company with date old address new address. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-04 | Accounts | Accounts with accounts type small. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-09 | Officers | Change person director company with change date. | Download |
2013-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-25 | Officers | Change person director company with change date. | Download |
2013-03-25 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.