UKBizDB.co.uk

AUDLEY COURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Audley Court Limited. The company was founded 19 years ago and was given the registration number 05160167. The firm's registered office is in SURREY. You can find them at 65 High Street, Egham, Surrey, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AUDLEY COURT LIMITED
Company Number:05160167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:65 High Street, Egham, Surrey, United Kingdom, TW20 9EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY

Director02 November 2020Active
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY

Director12 April 2016Active
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY

Director14 March 2023Active
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY

Director01 January 2015Active
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY

Director14 March 2023Active
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY

Director28 June 2004Active
7 Selbourne Close, New Haw, Addlestone, KT15 3RG

Secretary01 July 2004Active
18 Water Tower Close, Uxbridge, UB8 1XS

Secretary16 December 2004Active
39, Fairlawn Road, Wimbledon, London, SW19 3QR

Secretary20 October 2008Active
37 Ferndown, Northwood, HA6 1PH

Secretary01 July 2004Active
Woodlands, Kiln Road, Prestwood, HP16 9DG

Secretary31 January 2008Active
5th Floor Clement House, 14-18 Gresham Street, London, EC2V 7JE

Corporate Secretary01 July 2004Active
190 Strand, London, WC2R 1JN

Corporate Secretary22 June 2004Active
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY

Director01 July 2016Active
South Lodge, 80 Campden Hill Road, London, W8 7AA

Director01 October 2005Active
39, Fairlawn Road, Wimbledon, London, SW19 3QR

Director02 March 2007Active
Swan Court, Kingsbury Crescent, Staines, TW18 3BA

Director22 February 2012Active
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY

Director01 April 2015Active
Swan Court, Kingsbury Crescent, Staines, TW18 3BA

Director24 March 2014Active
15 Clare Lawn Avenue, London, SW14 8BE

Director27 February 2006Active
14 Coniston Close, Camberley, GU15 1BE

Director01 October 2005Active
50 Rectory Road, Barnes, SW13 0DT

Director01 October 2005Active
12 Bluebell Meadow, Winnersh, Wokingham, RG41 5UW

Director01 October 2005Active
Moorfield Group, Nightingale House, 65 Curzon Street, London, United Kingdom, W1J 8PE

Director08 May 2014Active
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY

Director22 June 2009Active
19 Ashdown Road, Epsom, KT17 3PL

Director01 October 2005Active
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY

Director01 February 2020Active
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY

Director28 May 2012Active
56 Grange Road, Ealing, London, W5 5BX

Director01 October 2005Active
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY

Director24 March 2014Active
1 Stanley Mansions, Park Walk, London, SW10 0AG

Director20 October 2008Active
7 Price Close West, Warwick, CV34 6NR

Director10 October 2006Active
Swan Court, Kingsbury Crescent, Staines, TW18 3BA

Director07 April 2011Active
190 Strand, London, WC2R 1JN

Corporate Director22 June 2004Active
190 Strand, London, WC2R 1JN

Corporate Director22 June 2004Active

People with Significant Control

Mr Jonathan Martin Austen
Notified on:04 July 2017
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:65, High Street, Surrey, United Kingdom, TW20 9EY
Nature of control:
  • Right to appoint and remove directors
Mr Malcolm Nicholas Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:65, High Street, Surrey, United Kingdom, TW20 9EY
Nature of control:
  • Right to appoint and remove directors
Mr Paul David Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:65, High Street, Surrey, United Kingdom, TW20 9EY
Nature of control:
  • Right to appoint and remove directors
John William Nettleton
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:65, High Street, Surrey, United Kingdom, TW20 9EY
Nature of control:
  • Right to appoint and remove directors
Mr Kevin Anthony Shaw
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:65, High Street, Surrey, United Kingdom, TW20 9EY
Nature of control:
  • Right to appoint and remove directors
Ms Katherine Elizabeth Rose
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:65, High Street, Surrey, United Kingdom, TW20 9EY
Nature of control:
  • Right to appoint and remove directors
Audley Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:65, High Street, Surrey, United Kingdom, TW20 9EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-30Accounts

Accounts with accounts type full.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Address

Move registers to sail company with new address.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Address

Change sail address company with old address new address.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-09-13Accounts

Accounts with accounts type group.

Download
2021-09-11Accounts

Accounts with accounts type group.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.