Background WavePink WaveYellow Wave

AURORA PROPERTIES (SALE) LIMITED (10690739)

AURORA PROPERTIES (SALE) LIMITED (10690739) is an active UK company. incorporated on 25 March 2017. with registered office in Tyne And Wear. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. AURORA PROPERTIES (SALE) LIMITED has been registered for 8 years. Current directors include GRAHAM, Sandra Maria, JOHNSON, Carl, Councillor, MENNELL, Peter Matthew John and 1 others.

Company Number
10690739
Status
active
Type
ltd
Incorporated
25 March 2017
Age
8 years
Address
Quadrant Cobalt Business Park Cobalt Business Park, Tyne And Wear, NE27 0BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRAHAM, Sandra Maria, JOHNSON, Carl, Councillor, MENNELL, Peter Matthew John, SPARKES, John Lyle
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURORA PROPERTIES (SALE) LIMITED

AURORA PROPERTIES (SALE) LIMITED is an active company incorporated on 25 March 2017 with the registered office located in Tyne And Wear. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. AURORA PROPERTIES (SALE) LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10690739

LTD Company

Age

8 Years

Incorporated 25 March 2017

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 6 November 2025 (4 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

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Quadrant Cobalt Business Park Cobalt Business Park North Tyneside Tyne And Wear, NE27 0BY,

Timeline

26 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Mar 18
Funding Round
Jul 18
Director Left
Aug 18
Director Joined
Sept 18
Funding Round
Oct 18
Funding Round
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Feb 20
Director Left
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Mar 22
Director Left
Mar 22
Capital Update
Mar 24
10
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

LANGERS, John James

Active
Cobalt Business Park, Tyne And WearNE27 0BY
Secretary
Appointed 12 Feb 2026

GRAHAM, Sandra Maria

Active
Cobalt Business Park, Tyne And WearNE27 0BY
Born May 1956
Director
Appointed 19 May 2021

JOHNSON, Carl, Councillor

Active
Cobalt Business Park, Tyne And WearNE27 0BY
Born March 1993
Director
Appointed 19 May 2021

MENNELL, Peter Matthew John

Active
Cobalt Business Park, Tyne And WearNE27 0BY
Born September 1978
Director
Appointed 09 Mar 2022

SPARKES, John Lyle

Active
Cobalt Business Park, Tyne And WearNE27 0BY
Born September 1968
Director
Appointed 17 Apr 2019

ATKINSON, Zoe

Resigned
Cobalt Business Park, Tyne And WearNE27 0BY
Secretary
Appointed 09 Apr 2021
Resigned 09 Mar 2022

BALLANTYNE, Stephen George

Resigned
Cobalt Business Park, Tyne And WearNE27 0BY
Secretary
Appointed 01 Jul 2018
Resigned 08 Apr 2021

CAMPBELL, Alison Bryden

Resigned
Cobalt Business Park, Tyne And WearNE27 0BY
Secretary
Appointed 07 Mar 2018
Resigned 01 Jul 2018

DIXON, Vicki Thompson

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Secretary
Appointed 25 Mar 2017
Resigned 07 Mar 2018

HENDERSON, James Iain

Resigned
Cobalt Business Park, Tyne And WearNE27 0BY
Secretary
Appointed 09 Mar 2022
Resigned 26 Feb 2026

CLARK, Lisa Jane

Resigned
Cobalt Business Park, Tyne And WearNE27 0BY
Born January 1974
Director
Appointed 25 Mar 2017
Resigned 05 Mar 2018

GLINDON, Raymond, Cllr

Resigned
Cobalt Business Park, Tyne And WearNE27 0BY
Born October 1946
Director
Appointed 25 Mar 2017
Resigned 20 Apr 2021

HANSON, Paul Frank

Resigned
Cobalt Business Park, North TynesideNE27 0BY
Born March 1965
Director
Appointed 25 Mar 2017
Resigned 31 Jul 2018

LAUGHTON, Jacqueline

Resigned
Cobalt Business Park, Tyne And WearNE27 0BY
Born August 1968
Director
Appointed 05 Mar 2018
Resigned 17 Apr 2019

PICKARD, Charles Bruce, Cllr

Resigned
Cobalt Business Park, Tyne And WearNE27 0BY
Born May 1952
Director
Appointed 25 Mar 2017
Resigned 10 May 2021

SCOTT, Philip Elliott

Resigned
Cobalt Business Park, Tyne And WearNE27 0BY
Born October 1963
Director
Appointed 13 Sept 2018
Resigned 09 Mar 2022

Persons with significant control

1

Cobalt Business Park, North TynesideNE27 0BY

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

59

Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 March 2024
SH19Statement of Capital
Legacy
19 March 2024
SH20SH20
Legacy
19 March 2024
CAP-SSCAP-SS
Resolution
19 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Small
15 April 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Small
2 February 2023
AAMDAAMD
Accounts Amended With Accounts Type Small
2 February 2023
AAMDAAMD
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Incorporation Company
25 March 2017
NEWINCIncorporation