UKBizDB.co.uk

AUREATION PROPERTIES LTD

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

This company is commonly known as Aureation Properties Ltd. The company was founded 10 years ago and was given the registration number 08710159. The firm's registered office is in DUDLEY. You can find them at 23 Bilston Street, , Dudley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AUREATION PROPERTIES LTD
Company Number:08710159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:23 Bilston Street, Dudley, England, DY3 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Bilston Street, Dudley, England, DY3 1JA

Director16 May 2022Active
145-157, St John Street, London, England, EC1V 4PW

Secretary30 September 2013Active
23, Bilston Street, Dudley, England, DY3 1JA

Director20 December 2016Active
23, Bilston Street, Dudley, England, DY3 1JA

Director04 March 2020Active
23, Bilston Street, Dudley, England, DY3 1JA

Director30 September 2013Active
23, Bilston Street, Dudley, England, DY3 1JA

Director30 September 2013Active
23, Bilston Street, Dudley, England, DY3 1JA

Director13 December 2018Active

People with Significant Control

Mr Lalit Ram Verma
Notified on:12 December 2018
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:23, Bilston Street, Dudley, England, DY3 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rajinder Kumar
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Pa068 Technology Centre, Wolverhampton Science Park, Wolverhampton, England, WV10 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Manjit Kumari
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Pa068 Technology Centre, Wolverhampton Science Park, Wolverhampton, England, WV10 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Insolvency

Liquidation voluntary arrangement completion.

Download
2023-01-11Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-01-11Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-10Gazette

Gazette filings brought up to date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.