Company NameAura Properties Limited
DirectorPaul Adrian Huttrer
Company StatusActive
Company Number02977931
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Adrian Huttrer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2023(28 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Secretary NameChristopher Khee Choong Lai
NationalityBritish
StatusResigned
Appointed09 November 1994(4 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months (resigned 02 March 2009)
RoleCompany Director
Correspondence Address45
The Burroughs
London
NW4 4AP
Director NameIan Keith Griffiths
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 21 April 2006)
RoleArchitect Managing Director
Correspondence Address19a Tower 1 Ruby Court
55 Southbay Road
Hong Kong
Foreign
Director NameGeok Yan Belinda Koh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed11 November 1994(1 month after company formation)
Appointment Duration11 years, 4 months (resigned 03 April 2006)
RoleProperty Consultant-Director
Correspondence Address19a Tower 1 Ruby Court
55 Southbay Road
Hong Kong
Foreign
Secretary NameIan Keith Griffiths
NationalityBritish
StatusResigned
Appointed11 November 1994(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 September 1995)
RoleArchitect-Director
Correspondence Address6/F 21a Kennedy Road
Fujiya Mansion Mid-Levels
Hong Kong
Director NameMr David Joel Landsberg
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Director NamePhilip Abdrew Slavin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2001)
RoleIt Program Manager
Correspondence Address4 Parklands
Cholmeley Park
London
N6 5FE
Director NameRhiannon Katherine Lawrence
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address4 Parklands
Cholmeley Park
London
N6 5FE
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(9 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Director NameClaire Rosemary Manning
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2007)
RoleStudent
Correspondence Address5 Parklands
Cholmeley Park Highgate
London
N6 5FE
Director NameMr Daniel Christopher Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(12 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 2012)
RoleBusiness Project Management
Country of ResidenceUnited Kingdom
Correspondence Address4 Parklands
Cholmeley Park
London
N6 5FE
Director NameMr Wayel Ghaleb
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(17 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 October 2021)
RoleArchitectual & Urban Consultant
Country of ResidenceUnited Kingdom
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMr Karen Rezakhanlon
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed10 October 2012(18 years after company formation)
Appointment Duration8 years, 11 months (resigned 13 September 2021)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMr Edward Samuel Rustin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2015)
RoleQuantitive Developer
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMrs Jennifer Yvonne Pearson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(26 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2023)
RoleStudent
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameMiss Victoria Alice Frew
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2021(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address619 Holloway Road
London
N19 5SS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cheryl Mellor
10.00%
Ordinary
1 at £1Edward Rustin
10.00%
Ordinary
1 at £1K. Solanki & R. Sihare
10.00%
Ordinary
1 at £1Karen Rezakhanlou
10.00%
Ordinary
1 at £1Morag Jones
10.00%
Ordinary
1 at £1Mr Brendan John Mcnamara & Mrs Marion Kate Mcnamara
10.00%
Ordinary
1 at £1Mr Harold S. Robinson
10.00%
Ordinary
1 at £1Sarah Wollaston
10.00%
Ordinary
1 at £1Satinder Pal Singh & Patricia Chadhaconlon
10.00%
Ordinary
1 at £1Wayel Ghaleb
10.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

13 March 2024Micro company accounts made up to 31 December 2023 (3 pages)
13 November 2023Termination of appointment of Jennifer Yvonne Pearson as a director on 13 November 2023 (1 page)
27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
8 May 2023Appointment of Mr Paul Adrian Huttrer as a director on 8 May 2023 (2 pages)
5 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 December 2022Termination of appointment of Victoria Alice Frew as a director on 12 December 2022 (1 page)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 October 2021Termination of appointment of Wayel Ghaleb as a director on 20 October 2021 (1 page)
27 September 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
13 September 2021Termination of appointment of Karen Rezakhanlon as a director on 13 September 2021 (1 page)
13 September 2021Appointment of Ms Victoria Alice Frew as a director on 13 September 2021 (2 pages)
20 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 October 2020Appointment of Mrs. Jennifer Yvonne Pearson as a director on 8 October 2020 (2 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
1 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
15 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(5 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(5 pages)
28 September 2015Termination of appointment of Edward Samuel Rustin as a director on 4 March 2015 (1 page)
28 September 2015Termination of appointment of Edward Samuel Rustin as a director on 4 March 2015 (1 page)
28 September 2015Termination of appointment of Edward Samuel Rustin as a director on 4 March 2015 (1 page)
3 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
3 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(5 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(5 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
28 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 10
(5 pages)
28 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 10
(5 pages)
2 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 January 2013Appointment of Mr Edward Samuel Rustin as a director (2 pages)
30 January 2013Appointment of Mr Edward Samuel Rustin as a director (2 pages)
10 October 2012Appointment of Mr. Karen Rezakhanlon as a director (2 pages)
10 October 2012Appointment of Mr. Karen Rezakhanlon as a director (2 pages)
30 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
20 August 2012Termination of appointment of Daniel Jones as a director (1 page)
20 August 2012Appointment of Mr Wayel Ghaleb as a director (2 pages)
20 August 2012Appointment of Mr Wayel Ghaleb as a director (2 pages)
20 August 2012Termination of appointment of Daniel Jones as a director (1 page)
15 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
18 October 2010Register inspection address has been changed (1 page)
18 October 2010Termination of appointment of Richard Steele as a director (1 page)
18 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register inspection address has been changed (1 page)
18 October 2010Termination of appointment of Richard Steele as a director (1 page)
1 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
6 March 2009Appointment terminated secretary christopher lai (1 page)
6 March 2009Appointment terminated secretary christopher lai (1 page)
4 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 November 2008Return made up to 27/09/08; full list of members (9 pages)
19 November 2008Return made up to 27/09/08; full list of members (9 pages)
17 April 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 April 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 December 2007Return made up to 27/09/07; change of members (7 pages)
7 December 2007Return made up to 27/09/07; change of members (7 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
29 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
29 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Return made up to 27/09/06; full list of members (5 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Return made up to 27/09/06; full list of members (5 pages)
30 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
30 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
11 October 2005Return made up to 27/09/05; full list of members (11 pages)
11 October 2005Return made up to 27/09/05; full list of members (11 pages)
7 July 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
7 July 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
19 October 2004Return made up to 27/09/04; full list of members (12 pages)
19 October 2004Return made up to 27/09/04; full list of members (12 pages)
24 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
24 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
15 June 2004New director appointed (4 pages)
15 June 2004New director appointed (4 pages)
28 October 2003Return made up to 11/10/03; full list of members (10 pages)
28 October 2003Return made up to 11/10/03; full list of members (10 pages)
14 January 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
14 January 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
15 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/11/02
(10 pages)
15 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/11/02
(10 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
9 May 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
9 May 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
26 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 2001Registered office changed on 26/11/01 from: 5 portman square (ref kcl) london W1H 0NT (1 page)
26 November 2001Registered office changed on 26/11/01 from: 5 portman square (ref kcl) london W1H 0NT (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
12 February 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
12 February 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
23 November 2000Location of register of members (1 page)
23 November 2000Return made up to 11/10/00; full list of members (8 pages)
23 November 2000Return made up to 11/10/00; full list of members (8 pages)
23 November 2000Location of register of members (1 page)
12 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
12 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
21 December 1999Memorandum and Articles of Association (17 pages)
21 December 1999Memorandum and Articles of Association (17 pages)
22 November 1999Return made up to 11/10/99; full list of members (5 pages)
22 November 1999Return made up to 11/10/99; full list of members (5 pages)
2 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
2 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 3RD floor 54 58 high street edgware middlesex HA8 7EJ (1 page)
13 July 1999Registered office changed on 13/07/99 from: 3RD floor 54 58 high street edgware middlesex HA8 7EJ (1 page)
7 October 1998Return made up to 11/10/98; no change of members (4 pages)
7 October 1998Return made up to 11/10/98; no change of members (4 pages)
23 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1998Accounts for a dormant company made up to 31 October 1996 (2 pages)
23 March 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
23 March 1998Accounts for a dormant company made up to 31 October 1996 (2 pages)
23 March 1998Accounts for a dormant company made up to 31 October 1995 (2 pages)
23 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
23 March 1998Accounts for a dormant company made up to 31 October 1995 (2 pages)
9 October 1997Return made up to 11/10/97; full list of members (6 pages)
9 October 1997Return made up to 11/10/97; full list of members (6 pages)
1 September 1997Registered office changed on 01/09/97 from: 45 the burroughs london NW4 4AP (1 page)
1 September 1997Registered office changed on 01/09/97 from: 45 the burroughs london NW4 4AP (1 page)
10 February 1997Return made up to 11/10/96; no change of members (4 pages)
10 February 1997Return made up to 11/10/96; no change of members (4 pages)
13 November 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
13 November 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
8 September 1995Registered office changed on 08/09/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Ad 29/08/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Ad 29/08/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)