UKBizDB.co.uk

AUDLEY COURT(EALING)LIMITED

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

This company is commonly known as Audley Court(ealing)limited. The company was founded 66 years ago and was given the registration number 00596996. The firm's registered office is in EALING. You can find them at 5 Audley Court, Audley Road, Ealing, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AUDLEY COURT(EALING)LIMITED
Company Number:00596996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Audley Court, Audley Road, Ealing, London, W5 3EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Audley Court, Audley Road, Ealing, United Kingdom, W5 3EU

Director23 November 2022Active
34 Evagora Pallikarides, Latsia, Nicosia Cyprus, FOREIGN

Director08 February 1999Active
4, Ashbourne Road, Ealing, United Kingdom, W5 3ED

Director05 February 2018Active
4 Audley Court, Audley Road, London, England, W5 3EU

Director24 February 2017Active
9 Beaufort Close, Ealing, W5 3EE

Director06 August 2002Active
2 Audley Court, Audley Road, London, United Kingdom, W5 3EU

Director25 October 2013Active
5 Audley Court, Audley Road, London, W5 3EU

Secretary01 October 1996Active
6 Balmoral Road, South Harrow, HA2 8TD

Secretary-Active
1 Audley Court, Audley Road Ealing, London, W5 3EU

Director02 April 1998Active
5 Audley Court, Audley Road, London, W5 3EU

Director17 January 1997Active
1 Audley Court, Audley Road Ealing, London, W5 3EU

Director-Active
2 Audley Court, Audley Road Ealing, London, W5 3EU

Director-Active
5 Audley Court, Audley Road, London, W5 3EU

Director29 January 1995Active
5 Elm Avenue, Ealing, London, W5 3XA

Director04 September 1998Active
C/O 5 Audley Court, Audley Road Ealing, London, W5 3EU

Director-Active
10 Ashbourne Close, Ealing, London, W5 3EF

Director27 April 1994Active
1 Audley Court, Audley Road, London, W5 3EU

Director25 May 2000Active
23 The Ridings, Ealing, London, W5 3BT

Director18 February 2004Active
C/O 6 Audley Court, Ealing, London, W5 3EU

Director-Active
C/O 4 Audley Court, Audley Road Ealing, London, W5 3EU

Corporate Director-Active
C/O 3 Audley Court, Audley Road Ealing, London, W5 3EU

Corporate Director-Active

People with Significant Control

Mr Amir James Asgari Sereshki
Notified on:21 October 2023
Status:Active
Date of birth:October 2000
Nationality:British
Country of residence:England
Address:51, The Grove, London, England, W5 5DX
Nature of control:
  • Significant influence or control
Gillian Margaret Hughes
Notified on:01 October 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:5 Audley Court, Audley Road, London, United Kingdom, W5 3EU
Nature of control:
  • Significant influence or control

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 (7 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
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-21Persons with significant control

Notification of a person with significant control.

Download
2023-10-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-07-18Address

Change registered office address company with date old address new address.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Change person secretary company with change date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.