Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AURORA LIVING LTD
Company Information for

AURORA LIVING LTD

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
07444737
Private Limited Company
Liquidation

Company Overview

About Aurora Living Ltd
AURORA LIVING LTD was founded on 2010-11-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Aurora Living Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AURORA LIVING LTD
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in B18
 
Previous Names
MAR CITY HOMES LIMITED24/04/2018
TERNGATE LIMITED01/12/2010
Filing Information
Company Number 07444737
Company ID Number 07444737
Date formed 2010-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-06-30
Account next due 22/09/2020
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
Last Datalog update: 2023-07-12 11:57:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AURORA LIVING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AURORA LIVING LTD
The following companies were found which have the same name as AURORA LIVING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AURORA LIVING PROPERTIES LTD GROUND FLOOR TS1, PINEWOOD BUSINESS PARK COLESHILL ROAD MARSTON GREEN, SOLIHULL BIRMINGHAM B37 7HG Active - Proposal to Strike off Company formed on the 2014-12-17
AURORA LIVING RESOURCES, INC. 1290 Chambers Rd Aurora CO 80011 Good Standing Company formed on the 1985-04-10
AURORA LIVING ASSISTANCE SERVICES, LLC 316 BRIDGER ST SUITE 103 LAS VEGAS NV 89104 Permanently Revoked Company formed on the 2004-05-28
AURORA LIVING LIFE QLD PTY LTD Active Company formed on the 2016-07-11
AURORA LIVING LIFE QLD PTY LTD Brisbane QLD 4000 Dissolved Company formed on the 2016-07-11
AURORA LIVING BRISTOL LIMITED 10 Hanbury Road Bristol BS8 2EW Active Company formed on the 2016-11-18
Aurora Living Assistance Services, Inc. 3750 2nd Ave La Cresceta CA 91214 FTB Suspended Company formed on the 2007-08-28
AURORA LIVING HOMES LTD TOUCHSTONE, PINEWOOD BUSINESS PARK COLESHILL ROAD MARSTON GREEN BIRMINGHAM B37 7HG Active - Proposal to Strike off Company formed on the 2018-04-16
AURORA LIVING PTY LTD Active Company formed on the 2018-12-19
AURORA LIVING PTY LTD Active Company formed on the 2018-12-19
AURORA LIVING LTD. 124 PANAMOUNT CIR NW CALGARY ALBERTA T3K0C6 Active Company formed on the 2021-02-18
AURORA LIVING LLC 21502 CHERRY SAGE CT KATY TX 77449 Forfeited Company formed on the 2022-05-20
Aurora Living Limited 1312 17th Street Suite 811 Denver CO 80202 Good Standing Company formed on the 2023-10-27

Company Officers of AURORA LIVING LTD

Current Directors
Officer Role Date Appointed
ROBERT JAMES PICK
Company Secretary 2018-03-23
MARTYN JOHN EVERETT
Director 2015-06-25
ROBERT JAMES PICK
Director 2018-03-23
DAVID WILLIAM SUMMERS
Director 2014-10-27
PAUL MATTHEW UNDERWOOD
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVIES
Company Secretary 2017-02-02 2018-03-23
ANDREW TIMOTHY STYLES
Company Secretary 2016-03-31 2016-12-23
ANDREW TIMOTHY STYLES
Director 2015-09-18 2016-12-23
ROBIN SIMON JOHNSON
Company Secretary 2015-07-06 2016-03-31
MARGARET ANNE RYAN
Director 2011-01-14 2015-12-10
PATRICK ANTHONY RYAN
Director 2011-09-29 2015-12-10
WAYNE INSKIP
Director 2014-10-27 2015-07-10
HAMILTON DOUGLAS ANSTEAD
Director 2011-09-29 2015-04-20
CRAIG DOUGLAS MURPHY
Director 2014-10-27 2015-04-06
DERRICK TYLER
Director 2014-10-27 2015-03-17
JOHN EDWIN HOLDER
Company Secretary 2014-05-07 2014-10-06
JOHN EDWIN HOLDER
Director 2014-05-07 2014-10-06
MARK GRADY
Director 2010-11-18 2014-06-12
PETER EDWARD GRIMSHAW
Director 2011-01-14 2014-06-12
PAUL RICHARD SAMBROOKS
Director 2011-01-14 2014-06-12
ANTONY CHARLES CLARKE
Director 2013-08-13 2014-01-31
RICHARD LLEWELYN DAVIES
Director 2013-08-13 2013-11-15
ANDREW THOMAS MUIR
Director 2012-07-18 2013-05-31
NIGEL ASHWOOD
Director 2012-07-02 2012-11-09
BRIAN WILLIAM HUNT
Company Secretary 2011-09-29 2012-10-31
JOHN ANTHONY KING
Director 2010-11-18 2010-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JOHN EVERETT AURORA LIVING PROPERTIES LTD Director 2015-12-10 CURRENT 2014-12-17 Active - Proposal to Strike off
MARTYN JOHN EVERETT B.I.C.F. LIMITED Director 2015-10-09 CURRENT 1997-10-24 Active
MARTYN JOHN EVERETT ASTON STUDENT VILLAGE Director 2015-07-31 CURRENT 2002-06-24 In Administration/Administrative Receiver
MARTYN JOHN EVERETT 05181121 PLC Director 2015-06-25 CURRENT 2004-07-15 Active
MARTYN JOHN EVERETT MAR CITY LAND LIMITED Director 2015-06-25 CURRENT 2013-11-06 Liquidation
MARTYN JOHN EVERETT REDHALL GROUP PLC Director 2014-09-24 CURRENT 1932-03-31 In Administration/Administrative Receiver
MARTYN JOHN EVERETT SNAP EQUITY LIMITED Director 2012-02-29 CURRENT 2009-07-02 Dissolved 2015-07-30
MARTYN JOHN EVERETT JGLCC CAMERA COMPANY LIMITED Director 2012-02-29 CURRENT 1973-02-20 Liquidation
MARTYN JOHN EVERETT CHORION RIGHTS LIMITED Director 2011-09-30 CURRENT 1950-03-31 Liquidation
MARTYN JOHN EVERETT SILVER LINING PRODUCTIONS LIMITED Director 2011-09-30 CURRENT 1996-10-18 Liquidation
MARTYN JOHN EVERETT CHORION (IP) LIMITED Director 2011-09-30 CURRENT 1998-04-22 Liquidation
MARTYN JOHN EVERETT PLANET ACQUISITIONS HOLDINGS LIMITED Director 2011-09-15 CURRENT 2005-08-23 Liquidation
MARTYN JOHN EVERETT CHORION LIMITED Director 2011-09-15 CURRENT 2002-02-27 Liquidation
MARTYN JOHN EVERETT BUTLER MACHINE TOOL COMPANY LIMITED(THE) Director 1995-01-01 CURRENT 1937-01-18 Dissolved 2015-06-16
MARTYN JOHN EVERETT S.RUSSELL & SONS LIMITED Director 1993-01-12 CURRENT 1931-03-28 Active
MARTYN JOHN EVERETT B. ELLIOTT GROUP LIMITED Director 1992-08-21 CURRENT 1921-04-19 Active - Proposal to Strike off
ROBERT JAMES PICK AURORA LIVING HOMES LTD Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
ROBERT JAMES PICK 05181121 PLC Director 2018-03-23 CURRENT 2004-07-15 Active
ROBERT JAMES PICK AURORA LIVING PROPERTIES LTD Director 2018-03-23 CURRENT 2014-12-17 Active - Proposal to Strike off
PAUL MATTHEW UNDERWOOD AURORA LIVING HOMES LTD Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
PAUL MATTHEW UNDERWOOD MAR CITY LAND LIMITED Director 2015-12-10 CURRENT 2013-11-06 Liquidation
PAUL MATTHEW UNDERWOOD AURORA LIVING PROPERTIES LTD Director 2015-12-10 CURRENT 2014-12-17 Active - Proposal to Strike off
PAUL MATTHEW UNDERWOOD 05181121 PLC Director 2015-09-21 CURRENT 2004-07-15 Active
PAUL MATTHEW UNDERWOOD COWORTH-FLEXLANDS SCHOOL LIMITED Director 2014-10-09 CURRENT 1971-07-30 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Site Managers - New Build HousingBirminghamWe are a House Builder based in the West Midlands. We are expanding our number off new build housing sites throughout the West Midlands area. We are looking2016-03-11

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12Final Gazette dissolved via compulsory strike-off
2023-04-12Voluntary liquidation. Return of final meeting of creditors
2023-01-11Notice to Registrar of Companies of Notice of disclaimer
2022-04-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-08
2022-02-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-02-17REGISTERED OFFICE CHANGED ON 17/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-10-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-02-09
2021-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2021-03-03600Appointment of a voluntary liquidator
2021-03-03LIQ02Voluntary liquidation Statement of affairs
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Ground Floor Ts1, Pinewood Business Park Coleshill Road Marston Green, Solihull Birmingham B37 7HG England
2020-12-24DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-22AA01Previous accounting period shortened from 28/06/19 TO 27/06/19
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEW UNDERWOOD
2020-03-25AA01Previous accounting period shortened from 30/06/19 TO 28/06/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074447370007
2019-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074447370006
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SUMMERS
2018-11-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-24RES15CHANGE OF COMPANY NAME 13/12/22
2018-04-24CERTNMCOMPANY NAME CHANGED MAR CITY HOMES LIMITED CERTIFICATE ISSUED ON 24/04/18
2018-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-28AP03Appointment of Mr Robert James Pick as company secretary on 2018-03-23
2018-03-26TM02Termination of appointment of Christopher Davies on 2018-03-23
2018-03-26AP01DIRECTOR APPOINTED MR ROBERT JAMES PICK
2017-12-01AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-02-13AP03Appointment of Mr Christopher Davies as company secretary on 2017-02-02
2017-01-23TM02Termination of appointment of Andrew Timothy Styles on 2016-12-23
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMOTHY STYLES
2016-12-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-05-25AP03Appointment of Mr Andrew Timothy Styles as company secretary on 2016-03-31
2016-05-25TM02Termination of appointment of Robin Simon Johnson on 2016-03-31
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM 113 115 Great Hampton Street Hockley Birmingham West Midlands B18 6ES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0118/11/15 ANNUAL RETURN FULL LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RYAN
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RYAN
2015-10-23AA01Change of accounting reference date
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074447370005
2015-10-05AP01DIRECTOR APPOINTED MR ANDREW TIMOTHY STYLES
2015-10-05AP01DIRECTOR APPOINTED MR PAUL MATTHEW UNDERWOOD
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE INSKIP
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK TYLER
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MURPHY
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HAMILTON ANSTEAD
2015-07-16AP03SECRETARY APPOINTED MR ROBIN SIMON JOHNSON
2015-07-16AP01DIRECTOR APPOINTED MR MARTYN JOHN EVERETT
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-15AR0118/11/14 FULL LIST
2015-01-15AP01DIRECTOR APPOINTED MR CRAIG DOUGLAS MURPHY
2015-01-15AP01DIRECTOR APPOINTED MR DERRICK TYLER
2015-01-07AP01DIRECTOR APPOINTED MR DAVID WILLIAM SUMMERS
2015-01-07AP01DIRECTOR APPOINTED MR WAYNE INSKIP
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN HOLDER
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDER
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 074447370004
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 074447370003
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAMBROOKS
2014-08-18ANNOTATIONClarification
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 074447370002
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074447370001
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIMSHAW
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIMSHAW
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRADY
2014-06-24AP01DIRECTOR APPOINTED MR JOHN EDWIN HOLDER
2014-06-24AP03SECRETARY APPOINTED JOHN EDWIN HOLDER
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CLARKE
2014-01-07AR0118/11/13 FULL LIST
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2013-08-16AP01DIRECTOR APPOINTED MR RICHARD LLEWELYN DAVIES
2013-08-16AP01DIRECTOR APPOINTED MR ANTONY CHARLES CLARKE
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MUIR
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 1036 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4EE UNITED KINGDOM
2012-12-10AR0118/11/12 FULL LIST
2012-12-10TM02APPOINTMENT TERMINATED, SECRETARY BRIAN HUNT
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ASHWOOD
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AP01DIRECTOR APPOINTED MR NIGEL ASHWOOD
2012-07-23AP01DIRECTOR APPOINTED MR ANDREW THOMAS MUIR
2011-11-21AR0118/11/11 FULL LIST
2011-11-01AP01DIRECTOR APPOINTED HAMILTON DOUGLAS ANSTEAD
2011-10-31AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-10-27AP03SECRETARY APPOINTED MR BRIAN WILLIAM HUNT
2011-10-27AP01DIRECTOR APPOINTED MR PATRICK ANTHONY RYAN
2011-01-18AP01DIRECTOR APPOINTED MRS MARGARET ANNE RYAN
2011-01-18AP01DIRECTOR APPOINTED MR PETER EDWARD GRIMSHAW
2011-01-18AP01DIRECTOR APPOINTED MR PAUL RICHARD SAMBROOKS
2010-12-01RES15CHANGE OF NAME 23/11/2010
2010-12-01CERTNMCOMPANY NAME CHANGED TERNGATE LIMITED CERTIFICATE ISSUED ON 01/12/10
2010-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2010-11-24AP01DIRECTOR APPOINTED MR MARK GRADY
2010-11-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to AURORA LIVING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AURORA LIVING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AURORA LIVING LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AURORA LIVING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AURORA LIVING LTD
Trademarks
We have not found any records of AURORA LIVING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AURORA LIVING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as AURORA LIVING LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where AURORA LIVING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AURORA LIVING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AURORA LIVING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.