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.
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 | : |
|
Registered Address | : | 65 High Street, Egham, Surrey, United Kingdom, TW20 9EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 02 November 2020 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 12 April 2016 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 14 March 2023 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 01 January 2015 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 14 March 2023 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 28 June 2004 | Active |
7 Selbourne Close, New Haw, Addlestone, KT15 3RG | Secretary | 01 July 2004 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Secretary | 16 December 2004 | Active |
39, Fairlawn Road, Wimbledon, London, SW19 3QR | Secretary | 20 October 2008 | Active |
37 Ferndown, Northwood, HA6 1PH | Secretary | 01 July 2004 | Active |
Woodlands, Kiln Road, Prestwood, HP16 9DG | Secretary | 31 January 2008 | Active |
5th Floor Clement House, 14-18 Gresham Street, London, EC2V 7JE | Corporate Secretary | 01 July 2004 | Active |
190 Strand, London, WC2R 1JN | Corporate Secretary | 22 June 2004 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 01 July 2016 | Active |
South Lodge, 80 Campden Hill Road, London, W8 7AA | Director | 01 October 2005 | Active |
39, Fairlawn Road, Wimbledon, London, SW19 3QR | Director | 02 March 2007 | Active |
Swan Court, Kingsbury Crescent, Staines, TW18 3BA | Director | 22 February 2012 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 01 April 2015 | Active |
Swan Court, Kingsbury Crescent, Staines, TW18 3BA | Director | 24 March 2014 | Active |
15 Clare Lawn Avenue, London, SW14 8BE | Director | 27 February 2006 | Active |
14 Coniston Close, Camberley, GU15 1BE | Director | 01 October 2005 | Active |
50 Rectory Road, Barnes, SW13 0DT | Director | 01 October 2005 | Active |
12 Bluebell Meadow, Winnersh, Wokingham, RG41 5UW | Director | 01 October 2005 | Active |
Moorfield Group, Nightingale House, 65 Curzon Street, London, United Kingdom, W1J 8PE | Director | 08 May 2014 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 22 June 2009 | Active |
19 Ashdown Road, Epsom, KT17 3PL | Director | 01 October 2005 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 01 February 2020 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 28 May 2012 | Active |
56 Grange Road, Ealing, London, W5 5BX | Director | 01 October 2005 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 24 March 2014 | Active |
1 Stanley Mansions, Park Walk, London, SW10 0AG | Director | 20 October 2008 | Active |
7 Price Close West, Warwick, CV34 6NR | Director | 10 October 2006 | Active |
Swan Court, Kingsbury Crescent, Staines, TW18 3BA | Director | 07 April 2011 | Active |
190 Strand, London, WC2R 1JN | Corporate Director | 22 June 2004 | Active |
190 Strand, London, WC2R 1JN | Corporate Director | 22 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-30 | Accounts | Accounts with accounts type full. | Download |
2023-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Address | Move registers to sail company with new address. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Address | Change sail address company with old address new address. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-09-13 | Accounts | Accounts with accounts type group. | Download |
2021-09-11 | Accounts | Accounts with accounts type group. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.