This company is commonly known as Aurient Investments Limited. The company was founded 25 years ago and was given the registration number 03581697. The firm's registered office is in NORTHWOOD HILLS. You can find them at Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | AURIENT INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03581697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, Middlesex, England, HA6 1NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Green Lane, Oxhey, Watford, WD19 4NJ | Secretary | 23 June 2006 | Active |
26, Green Lane, Oxhey, Watford, WD19 4NJ | Director | 12 September 2008 | Active |
Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, England, HA6 1NW | Director | 21 August 2023 | Active |
44 Aubrey Walk, London, W8 7JG | Director | 16 June 1998 | Active |
44 Aubrey Walk, London, W8 7JG | Secretary | 16 June 1998 | Active |
Pitcullen Pinner Hill, Pinner, HA5 3XU | Secretary | 15 August 1999 | Active |
Winchester, Thornton Grove, Pinner, HA5 4HG | Secretary | 29 September 2005 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 16 June 1998 | Active |
1 Grenville Close, Off Hendon Avenue, London, N3 1UF | Director | 23 June 2006 | Active |
1 Grenville Close, London, N12 1UL | Director | 01 June 2001 | Active |
1, The Glen, Talbot Vally Castel, Guernsey, Isle Of Man, GY5 7AQ | Director | 12 September 2008 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 June 1998 | Active |
Pitcullen Pinner Hill, Pinner, HA5 3XU | Director | 01 May 1999 | Active |
Pitcullen Pinner Hill, Pinner, HA5 3XU | Director | 23 June 2006 | Active |
Mr Richard Lewis Whitehorn | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, England, HA6 1NW |
Nature of control | : |
|
Mrs Deepa Shainal Jivan | ||
Notified on | : | 11 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Argyle House, 1st Floor, South Entrance, Joel Street, Northwood Hills, England, HA6 1NW |
Nature of control | : |
|
Milestone Properties Uk Limited | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Argyle House, 1st Floor South Entrance, Joel Street, Northwood, England, HA6 1NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Capital | Capital alter shares subdivision. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.