About

Registered Number: 02589370
Date of Incorporation: 07/03/1991 (34 years and 1 month ago)
Company Status: Active
Registered Address: Little Orchard School Road, Brisley, Dereham, NR20 5LH,

 

Founded in 1991, Auray Properties Ltd has its registered office in Dereham, it's status at Companies House is "Active". There are 4 directors listed as Opala, Patricia, Hamilton, Judith Sarah, Naylor, Trevor Leslie, Patterson, John Thompson for the organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Judith Sarah 10 April 1991 18 April 1991 1
NAYLOR, Trevor Leslie 18 April 1991 31 July 2003 1
PATTERSON, John Thompson 01 October 1993 16 June 2000 1
Secretary Name Appointed Resigned Total Appointments
OPALA, Patricia 31 July 2003 13 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 01 March 2020
CS01 - N/A 08 March 2019
AA - Annual Accounts 03 December 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 09 March 2018
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 18 March 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 16 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 09 April 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 12 January 2012
AA - Annual Accounts 11 April 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 17 January 2010
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
363a - Annual Return 07 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
CERTNM - Change of name certificate 31 January 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 25 August 2006
RESOLUTIONS - N/A 06 June 2006
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
395 - Particulars of a mortgage or charge 30 November 2005
CERTNM - Change of name certificate 23 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 07 April 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 21 April 2004
225 - Change of Accounting Reference Date 30 January 2004
288b - Notice of resignation of directors or secretaries 20 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
CERTNM - Change of name certificate 05 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 08 February 2001
288b - Notice of resignation of directors or secretaries 21 June 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 14 July 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 28 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1998
RESOLUTIONS - N/A 05 June 1998
MEM/ARTS - N/A 05 June 1998
363s - Annual Return 17 March 1998
RESOLUTIONS - N/A 04 March 1998
RESOLUTIONS - N/A 04 March 1998
RESOLUTIONS - N/A 04 March 1998
RESOLUTIONS - N/A 04 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
123 - Notice of increase in nominal capital 04 March 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 13 April 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 07 March 1994
288 - N/A 06 October 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 08 April 1993
SA - Shares agreement 05 March 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 05 March 1993
88(2)P - N/A 28 January 1993
363s - Annual Return 03 July 1992
395 - Particulars of a mortgage or charge 01 April 1992
RESOLUTIONS - N/A 09 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1991
RESOLUTIONS - N/A 21 May 1991
123 - Notice of increase in nominal capital 21 May 1991
MEM/ARTS - N/A 09 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
287 - Change in situation or address of Registered Office 28 April 1991
RESOLUTIONS - N/A 26 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
287 - Change in situation or address of Registered Office 24 April 1991
CERTNM - Change of name certificate 22 April 1991
NEWINC - New incorporation documents 07 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2005 Fully Satisfied

N/A

Mortgage 24 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.