Background WavePink WaveYellow Wave

AURA WIND (HARRINGTON PARKS) LIMITED (08810771)

AURA WIND (HARRINGTON PARKS) LIMITED (08810771) is an active UK company. incorporated on 11 December 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AURA WIND (HARRINGTON PARKS) LIMITED has been registered for 12 years.

Company Number
08810771
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
C/O Foresight Group, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURA WIND (HARRINGTON PARKS) LIMITED

AURA WIND (HARRINGTON PARKS) LIMITED is an active company incorporated on 11 December 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AURA WIND (HARRINGTON PARKS) LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08810771

LTD Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

AGR HARRINGTON PARKS LIMITED
From: 11 December 2013To: 2 August 2017
Contact
Address

C/O Foresight Group The Shard, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Windsor House Bayshill Road Cheltenham GL50 3AT England
From: 6 September 2018To: 11 February 2022
Cheapside House 138 Cheapside London EC2V 6AE United Kingdom
From: 13 January 2017To: 6 September 2018
White Hart House High Street Limpsfield Oxted Surrey RH8 0DT
From: 11 December 2013To: 13 January 2017
Timeline

25 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Apr 14
Loan Cleared
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Owner Exit
Aug 17
Director Left
May 19
Director Joined
Jan 20
Loan Secured
Jun 20
Loan Secured
Feb 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
4 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 August 2017
AD03Change of Location of Company Records
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 February 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
28 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 January 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
23 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Memorandum Articles
10 March 2014
MEM/ARTSMEM/ARTS
Resolution
10 March 2014
RESOLUTIONSResolutions
Incorporation Company
11 December 2013
NEWINCIncorporation