Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aurora Hills Ltd
Aurora Hills Ltd is an active company incorporated on 4 September 2023 with the registered office located in Stockport, Greater Manchester. Aurora Hills Ltd was registered 2 years 3 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15112993
Private limited company
Age
2 years 3 months
Incorporated
4 September 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 September 2025
(3 months ago)
Next confirmation dated
3 September 2026
Due by
17 September 2026
(9 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
4 Sep
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(6 months remaining)
Learn more about Aurora Hills Ltd
Contact
Update Details
Address
121a Grenville Street
Stockport
SK3 9EU
United Kingdom
Address changed on
25 Jul 2025
(4 months ago)
Previous address was
98 Leander Drive Rochdale OL11 2XE England
Companies in SK3 9EU
Telephone
Unreported
Email
Unreported
Website
Aurorahillsapartments.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Cameron George David Peacock
Director • English • Lives in England • Born in Jan 2001
Cameron James Sutton
Director • Barber • British • Lives in England • Born in Jun 2001
Harrison James Perry
Director • English • Lives in England • Born in Jul 1997
Ewan McLean Peacock
Director • English • Lives in England • Born in May 2002
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£4
Total Liabilities
£0
Net Assets
£4
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Mr Cameron James Sutton Details Changed
1 Month Ago on 30 Oct 2025
Mr Harrison James Perry Details Changed
1 Month Ago on 30 Oct 2025
Mr Ewan Mclean Peacock Details Changed
1 Month Ago on 30 Oct 2025
Mr Cameron George David Peacock Details Changed
1 Month Ago on 30 Oct 2025
Confirmation Submitted
1 Month Ago on 17 Oct 2025
Registered Address Changed
4 Months Ago on 25 Jul 2025
Micro Accounts Submitted
6 Months Ago on 4 Jun 2025
Mr Cameron James Sutton Appointed
1 Year 1 Month Ago on 4 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 31 Oct 2024
Mr Ewan Mclean Peacock Details Changed
1 Year 3 Months Ago on 9 Sep 2024
Get Alerts
Get Credit Report
Discover Aurora Hills Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Cameron George David Peacock on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Mr Cameron James Sutton on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Mr Ewan Mclean Peacock on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Mr Harrison James Perry on 30 October 2025
Submitted on 30 Oct 2025
Confirmation statement made on 3 September 2025 with updates
Submitted on 17 Oct 2025
Registered office address changed from 98 Leander Drive Rochdale OL11 2XE England to 121a Grenville Street Stockport SK3 9EU on 25 July 2025
Submitted on 25 Jul 2025
Micro company accounts made up to 30 September 2024
Submitted on 4 Jun 2025
Appointment of Mr Cameron James Sutton as a director on 4 November 2024
Submitted on 4 Nov 2024
Confirmation statement made on 3 September 2024 with updates
Submitted on 31 Oct 2024
Registered office address changed from Flat 6, 6a Pollard Street Manchester M4 7BP England to 98 Leander Drive Rochdale OL11 2XE on 9 September 2024
Submitted on 9 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs