AURORA COURT MANAGEMENT LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG10 4LT

Company number 03127184
Status Active
Incorporation Date 16 November 1995
Company Type Private Limited Company
Address 141 HIGH ROAD, LOUGHTON, ESSEX, IG10 4LT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 24 . The most likely internet sites of AURORA COURT MANAGEMENT LIMITED are www.auroracourtmanagement.co.uk, and www.aurora-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.3 miles; to Bethnal Green Rail Station is 9.5 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aurora Court Management Limited is a Private Limited Company. The company registration number is 03127184. Aurora Court Management Limited has been working since 16 November 1995. The present status of the company is Active. The registered address of Aurora Court Management Limited is 141 High Road Loughton Essex Ig10 4lt. . JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED is a Secretary of the company. ORTON, Theresa is a Director of the company. Secretary BELL, Russell Philip George has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary GOULD, Nicholas Charles has been resigned. Secretary HARDEN, Linda has been resigned. Secretary POULTEN, John Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Russell Philip George has been resigned. Director BRYAN, Stephen Albert has been resigned. Director CONNELL, Peter Duncan has been resigned. Director CRAGO, Beryl Ann has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director HARDEN, Gregory has been resigned. Director MILCHARD, Michael has been resigned. Director MILCHARD, Michael has been resigned. Director PATEL, Mukesh has been resigned. Director POULTEN, John Howard has been resigned. Director WEEDON, Christopher Paul has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JOHN SIMMONS (PROPERTY MANAGEMENT) LIMITED
Appointed Date: 20 July 2001

Director
ORTON, Theresa
Appointed Date: 05 July 2007
73 years old

Resigned Directors

Secretary
BELL, Russell Philip George
Resigned: 31 July 1997
Appointed Date: 16 November 1995

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 27 July 2001
Appointed Date: 01 July 2001

Secretary
GOULD, Nicholas Charles
Resigned: 14 November 2000
Appointed Date: 01 October 2000

Secretary
HARDEN, Linda
Resigned: 01 October 2000
Appointed Date: 01 October 1997

Secretary
POULTEN, John Howard
Resigned: 31 July 1997
Appointed Date: 11 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 1995
Appointed Date: 16 November 1995

Director
BELL, Russell Philip George
Resigned: 31 July 1997
Appointed Date: 11 July 1996
73 years old

Director
BRYAN, Stephen Albert
Resigned: 11 July 1996
Appointed Date: 16 November 1995
63 years old

Director
CONNELL, Peter Duncan
Resigned: 31 July 1997
Appointed Date: 11 July 1996
74 years old

Director
CRAGO, Beryl Ann
Resigned: 10 October 2012
Appointed Date: 05 July 2007
87 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 27 July 2001
Appointed Date: 01 July 2001

Director
HARDEN, Gregory
Resigned: 27 September 2000
Appointed Date: 01 October 1997
74 years old

Director
MILCHARD, Michael
Resigned: 19 October 2005
Appointed Date: 10 July 2001
82 years old

Director
MILCHARD, Michael
Resigned: 24 April 2001
Appointed Date: 06 March 2000
82 years old

Director
PATEL, Mukesh
Resigned: 07 August 2008
Appointed Date: 19 October 2005
72 years old

Director
POULTEN, John Howard
Resigned: 31 July 1997
Appointed Date: 16 November 1995
80 years old

Director
WEEDON, Christopher Paul
Resigned: 11 July 1996
Appointed Date: 16 November 1995
63 years old

AURORA COURT MANAGEMENT LIMITED Events

18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
09 May 2016
Total exemption full accounts made up to 30 November 2015
24 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 24

01 Sep 2015
Total exemption full accounts made up to 30 November 2014
26 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 24

...
... and 68 more events
01 Aug 1996
New director appointed
18 Jul 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jul 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 1995
Secretary resigned
16 Nov 1995
Incorporation