Background WavePink WaveYellow Wave

AUREUS PROPERTY LIMITED (04065066)

AUREUS PROPERTY LIMITED (04065066) is an active UK company. incorporated on 5 September 2000. with registered office in Great Milton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AUREUS PROPERTY LIMITED has been registered for 25 years. Current directors include BARLOW, Thomas David Bradwall.

Company Number
04065066
Status
active
Type
ltd
Incorporated
5 September 2000
Age
25 years
Address
Chilworth Farm, Great Milton, OX44 7JH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARLOW, Thomas David Bradwall
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUREUS PROPERTY LIMITED

AUREUS PROPERTY LIMITED is an active company incorporated on 5 September 2000 with the registered office located in Great Milton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AUREUS PROPERTY LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04065066

LTD Company

Age

25 Years

Incorporated 5 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

WIDEL PROPERTIES LIMITED
From: 5 September 2000To: 17 October 2000
Contact
Address

Chilworth Farm Great Milton, OX44 7JH,

Previous Addresses

10th Floor, 240 Blackfriars Road London SE1 8NW
From: 18 September 2014To: 28 September 2017
240 Blackfriars Road London SE1 8NW
From: 16 July 2014To: 18 September 2014
89 New Bond Street London W1S 1DA
From: 5 September 2000To: 16 July 2014
Timeline

3 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Sept 00
Funding Round
Jul 17
Funding Round
Jul 17
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BARLOW, Thomas David Bradwall

Active
Great MiltonOX44 7JH
Born January 1966
Director
Appointed 09 Oct 2000

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
Blackfriars Road, LondonSE1 8NW
Corporate secretary
Appointed 09 Oct 2000
Resigned 13 Sept 2017

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 05 Sept 2000
Resigned 09 Oct 2000

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 05 Sept 2000
Resigned 09 Oct 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 05 Sept 2000
Resigned 09 Oct 2000

Persons with significant control

1

Mr Thomas David Bradwall Barlow

Active
Great MiltonOX44 7JH
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Resolution
4 July 2017
RESOLUTIONSResolutions
Resolution
4 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 January 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Corporate Secretary Company With Change Date
16 September 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
16 September 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
16 September 2009
288cChange of Particulars
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
22 December 2004
287Change of Registered Office
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
287Change of Registered Office
Resolution
19 October 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2000
NEWINCIncorporation