Aurient Investments Limited NORTHWOOD HILLS


Aurient Investments started in year 1998 as Private Limited Company with registration number 03581697. The Aurient Investments company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Northwood Hills at Argyle House. Postal code: HA6 1NW. Since 30th April 2002 Aurient Investments Limited is no longer carrying the name Aura Investments.

At the moment there are 3 directors in the the firm, namely Chandni M., Menal M. and Richard W.. In addition one secretary - Menal M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aurient Investments Limited Address / Contact

Office Address Argyle House
Office Address2 1st Floor, South Entrance, Joel Street
Town Northwood Hills
Post code HA6 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03581697
Date of Incorporation Tue, 16th Jun 1998
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Chandni M.

Position: Director

Appointed: 21 August 2023

Menal M.

Position: Director

Appointed: 12 September 2008

Menal M.

Position: Secretary

Appointed: 23 June 2006

Richard W.

Position: Director

Appointed: 16 June 1998

Alan C.

Position: Director

Appointed: 12 September 2008

Resigned: 21 February 2018

Bhavnish C.

Position: Director

Appointed: 23 June 2006

Resigned: 12 September 2008

Menal M.

Position: Director

Appointed: 23 June 2006

Resigned: 30 October 2007

Shreya R.

Position: Secretary

Appointed: 29 September 2005

Resigned: 23 June 2006

Mahesh C.

Position: Director

Appointed: 01 June 2001

Resigned: 12 September 2008

Menal M.

Position: Secretary

Appointed: 15 August 1999

Resigned: 29 September 2005

Mahendra M.

Position: Director

Appointed: 01 May 1999

Resigned: 12 September 2008

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 16 June 1998

Resigned: 16 June 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1998

Resigned: 16 June 1998

Janet G.

Position: Secretary

Appointed: 16 June 1998

Resigned: 15 August 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Richard W. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Deepa J. This PSC owns 50,01-75% shares. The third one is Milestone Properties Uk Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Richard W.

Notified on 29 March 2022
Nature of control: 25-50% shares

Deepa J.

Notified on 11 May 2021
Nature of control: 50,01-75% shares

Milestone Properties Uk Limited

Argyle House, 1st Floor South Entrance Joel Street, Northwood, HA6 1NW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06543261
Notified on 16 June 2017
Ceased on 11 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aura Investments April 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 806 9839 046 2119 149 914       
Balance Sheet
Cash Bank On Hand  219 727132 78946 8022 974 89776 405287 0283 001 04222 338
Current Assets3 451 2233 366 9654 838 7074 929 6746 616 43626 538 29226 503 01426 709 83525 842 53925 602 124
Debtors2 847 8573 122 3424 618 9804 796 8856 569 63423 563 39526 426 60926 422 80722 841 49725 579 786
Net Assets Liabilities  8 138 3688 443 76619 288 73323 690 634    
Other Debtors  78 69374 13972 315 3 762 0973 762 09922
Cash Bank In Hand603 366244 623219 727       
Tangible Fixed Assets16 464 23116 463 42316 503 014       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve348 391587 619691 322       
Shareholder Funds8 806 9839 046 2119 149 914       
Other
Amounts Owed By Related Parties  4 535 6504 589 3856 380 99823 559 50622 660 62322 660 70822 841 49525 579 784
Amounts Owed To Group Undertakings   302 2352 146 8552 816 9962 696 9962 697 09612 527 09612 318 396
Average Number Employees During Period       222
Bank Borrowings Overdrafts  11 508 30911 208 30111 208 301     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  -8 001 300       
Corporation Tax Payable       37 7315 738 
Creditors  11 508 30911 208 30113 946 6942 849 8602 712 2802 750 11112 547 86312 325 337
Disposals Investment Property Fair Value Model     30 162 456    
Fixed Assets16 464 23316 463 42516 503 01616 593 68730 000 1022 202    
Investment Property  16 503 01416 593 68530 000 000     
Investment Property Fair Value Model    30 000 000     
Investments Fixed Assets22221022 2022 2022 30210 683 89210 683 892
Investments In Group Undertakings Participating Interests     2 2022 2022 30210 683 89210 683 892
Net Current Assets Liabilities2 821 9082 811 9364 155 2074 003 296-7 330 25823 688 43223 790 73423 959 72413 294 67613 276 787
Number Shares Issued Fully Paid   1 0001 000     
Other Creditors  274 533276 502279 73613 34313 34313 3435 0005 000
Other Taxation Social Security Payable   4 3633 186     
Par Value Share 1111     
Profit Loss  136 068305 39810 844 967     
Provisions For Liabilities Balance Sheet Subtotal  1 011 546944 9163 381 111     
Total Assets Less Current Liabilities19 286 14119 275 36120 658 22320 596 98322 669 84423 690 63423 792 93623 962 02623 978 56823 960 679
Trade Creditors Trade Payables  108 96043 270308 61619 5211 9411 94110 0291 941
Trade Debtors Trade Receivables  4 638133 361116 3213 8893 889   
Creditors Due After One Year10 479 15810 229 15011 508 309       
Creditors Due Within One Year629 315555 029683 500       
Number Shares Allotted 1 0001 000       
Percentage Subsidiary Held 100100       
Revaluation Reserve8 457 5928 457 5928 457 592       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions  42 014       
Tangible Fixed Assets Cost Or Valuation 16 471 94616 503 014       
Tangible Fixed Assets Depreciation7 7158 523        
Tangible Fixed Assets Depreciation Charged In Period 808        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 523       
Tangible Fixed Assets Disposals  10 946       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
Free Download (9 pages)

Company search

Advertisements