Background WavePink WaveYellow Wave

AUREUS (ST MICHAEL'S) LTD (10840974)

AUREUS (ST MICHAEL'S) LTD (10840974) is an active UK company. incorporated on 28 June 2017. 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 (ST MICHAEL'S) LTD has been registered for 8 years. Current directors include BARLOW, Thomas David Bradwall, HERBERT, Benjamin Cadoc.

Company Number
10840974
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 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 (ST MICHAEL'S) LTD

AUREUS (ST MICHAEL'S) LTD is an active company incorporated on 28 June 2017 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 (ST MICHAEL'S) LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10840974

LTD Company

Age

8 Years

Incorporated 28 June 2017

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

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Chilworth Farm Great Milton, OX44 7JH,

Previous Addresses

6 Alfred Street Rushden Northants NN10 9YS England
From: 28 June 2017To: 28 September 2017
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Oct 19
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
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 28 Jun 2017

HERBERT, Benjamin Cadoc

Active
Great MiltonOX44 7JH
Born September 1963
Director
Appointed 28 Jun 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Benjamin Cadoc Herbert

Ceased
Great MiltonOX44 7JH
Born September 1963

Nature of Control

Significant influence or control
Notified 28 Jun 2017
Ceased 28 Jun 2017
240, LondonSE1 8NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2017
Gold Tops, NewportNP20 4UL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Resolution
22 August 2017
RESOLUTIONSResolutions
Incorporation Company
28 June 2017
NEWINCIncorporation