Background WavePink WaveYellow Wave

AUREUS (STURTON STREET) LIMITED (10295592)

AUREUS (STURTON STREET) LIMITED (10295592) is an active UK company. incorporated on 26 July 2016. with registered office in Great Milton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AUREUS (STURTON STREET) LIMITED has been registered for 9 years. Current directors include BARLOW, Thomas David Bradwall, HERBERT, Benjamin Cadoc.

Company Number
10295592
Status
active
Type
ltd
Incorporated
26 July 2016
Age
9 years
Address
Chilworth Farm, Great Milton, OX44 7JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARLOW, Thomas David Bradwall, HERBERT, Benjamin Cadoc
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUREUS (STURTON STREET) LIMITED

AUREUS (STURTON STREET) LIMITED is an active company incorporated on 26 July 2016 with the registered office located in Great Milton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AUREUS (STURTON STREET) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10295592

LTD Company

Age

9 Years

Incorporated 26 July 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

AUREUS (WYTHENSHAWE) LIMITED
From: 26 February 2020To: 7 March 2022
AUREUS (BOURNE END) LIMITED
From: 26 July 2016To: 26 February 2020
Contact
Address

Chilworth Farm Great Milton, OX44 7JH,

Previous Addresses

Sanderum House Oakley Road Chinnor Oxon OX39 4TW England
From: 26 July 2016To: 27 September 2017
Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Jun 18
Owner Exit
Jul 18
Loan Secured
Dec 21
Loan Secured
Dec 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BARLOW, Thomas David Bradwall

Active
Great MiltonOX44 7JH
Born January 1966
Director
Appointed 26 Jul 2016

HERBERT, Benjamin Cadoc

Active
Great MiltonOX44 7JH
Born September 1963
Director
Appointed 26 Jul 2016

Persons with significant control

3

2 Active
1 Ceased
Great MiltonOX44 7JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2018
Gold Tops, NewportNP20 4UL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2018

Mr Benjamin Cadoc Herbert

Ceased
Great MiltonOX44 7JH
Born September 1963

Nature of Control

Significant influence or control
Notified 26 Jul 2016
Ceased 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
7 March 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Resolution
26 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Resolution
12 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2016
NEWINCIncorporation