Background WavePink WaveYellow Wave

AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD (07033345)

AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD (07033345) is an active UK company. incorporated on 29 September 2009. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of commercial buildings. AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD has been registered for 16 years. Current directors include DAVIES, Howard Robert, GORDON, John Stephen, MCGHEE, Steven John.

Company Number
07033345
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DAVIES, Howard Robert, GORDON, John Stephen, MCGHEE, Steven John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD

AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD is an active company incorporated on 29 September 2009 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD was registered 16 years ago.(SIC: 41201)

Status

active

Active since 16 years ago

Company No

07033345

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF England
From: 18 July 2019To: 24 April 2024
Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
From: 29 September 2009To: 18 July 2019
Timeline

25 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Director Joined
Sept 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Sept 18
Director Left
Mar 21
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 01 Apr 2024

DAVIES, Howard Robert

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born May 1972
Director
Appointed 24 Oct 2023

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 30 Nov 2015

MCGHEE, Steven John

Active
2nd Floor, EdinburghEH3 8EG
Born October 1983
Director
Appointed 30 Jun 2023

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 26 Jun 2013
Resigned 18 Jul 2019

WALKER, Robert Peter

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 29 Sept 2009
Resigned 26 Jun 2013

INFRASTRUCTURE MANAGERS LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 18 Jul 2019
Resigned 01 Apr 2024

CASHIN, Benjamin Matthew

Resigned
Dryden Road, GatesheadNE9 5DA
Born September 1972
Director
Appointed 25 Nov 2009
Resigned 11 Aug 2011

CLAPP, Andrew David

Resigned
35 Melville Street, EdinburghEH3 7JF
Born March 1975
Director
Appointed 16 Apr 2014
Resigned 06 Jul 2018

FORDYCE, Alan Peter

Resigned
Carmunnock Road, GlasgowG76 8SZ
Born August 1967
Director
Appointed 25 Nov 2009
Resigned 17 Apr 2015

JOHNSTONE, Peter Kenneth

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born September 1965
Director
Appointed 20 Oct 2015
Resigned 30 Jun 2023

LUSCOMBE, David Richard Vernon

Resigned
Danses Close, GuildfordGU4 7EE
Born October 1960
Director
Appointed 25 Nov 2009
Resigned 30 Nov 2015

MCDONAGH, John

Resigned
5th Floor, LondonEC4M 5SB
Born May 1969
Director
Appointed 27 Nov 2015
Resigned 03 Mar 2021

SHAH, Sinesh Ramesh

Resigned
Two London Bridge, LondonSE1 9RA
Born June 1977
Director
Appointed 17 May 2013
Resigned 16 Apr 2014

THIRWELL, Kirsty Jane, Dr

Resigned
Level 4 West Tower Baltic Place, GatesheadNE8 3AE
Born January 1971
Director
Appointed 25 Nov 2009
Resigned 23 Mar 2023

WADDINGTON, Adam George

Resigned
London Bridge, LondonSE1 9RA
Born December 1974
Director
Appointed 16 Aug 2011
Resigned 22 Apr 2013

WOTHERSPOON, Robert John William

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born January 1967
Director
Appointed 29 Sept 2009
Resigned 20 Oct 2015

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
23 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 April 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 February 2010
AA01Change of Accounting Reference Date
Resolution
11 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Legacy
30 November 2009
MG01MG01
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Incorporation Company
29 September 2009
NEWINCIncorporation