This company is commonly known as Audley Group Developments 1 Limited. The company was founded 17 years ago and was given the registration number 05967929. 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 GROUP DEVELOPMENTS 1 LIMITED |
---|---|---|
Company Number | : | 05967929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2006 |
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 |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 17 May 2021 | Active |
Drapers Gardens, 12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Director | 17 May 2021 | Active |
Drapers Gardens, 12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Director | 17 May 2021 | Active |
406, Butlers Wharf, 36 Shad Thames, London, United Kingdom, SE1 2YE | Director | 04 January 2007 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Secretary | 16 October 2006 | Active |
39, Fairlawn Road, Wimbledon, London, SW19 3QR | Secretary | 20 October 2008 | Active |
Woodlands, Kiln Road, Prestwood, HP16 9DG | Secretary | 31 January 2008 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 16 October 2006 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 01 July 2016 | Active |
Intertrust Uk, 1 Bartholomew Lane, London, England, EC2N 2AX | Director | 02 November 2020 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Director | 16 October 2006 | Active |
39, Fairlawn Road, Wimbledon, London, SW19 3QR | Director | 15 February 2007 | Active |
Swan Court, Kingsbury Crescent, Staines, England, TW18 3BA | Director | 22 February 2012 | Active |
Swan Court, Kingsbury Crescent, Staines, TW18 3BA | Director | 24 March 2014 | Active |
50 Rectory Road, Barnes, SW13 0DT | Director | 16 October 2006 | Active |
12 Bluebell Meadow, Winnersh, Wokingham, RG41 5UW | Director | 19 July 2007 | Active |
Intertrust Uk, 1 Bartholomew Lane, London, England, EC2N 2AX | Director | 06 April 2011 | Active |
Intertrust Uk, 1 Bartholomew Lane, London, England, EC2N 2AX | Director | 01 January 2015 | Active |
19 Ashdown Road, Epsom, KT17 3PL | Director | 19 July 2007 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 11 July 2012 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 24 March 2014 | Active |
7 Price Close West, Warwick, CV34 6NR | Director | 19 July 2007 | Active |
Woodlands, Kiln Road, Prestwood, HP16 9DG | Director | 31 January 2008 | Active |
Swan Court, Kingsbury Crescent, Staines, England, TW18 3BA | Director | 06 April 2011 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 16 October 2006 | Active |
Thomas Sawyer Holdings Limited | ||
Notified on | : | 17 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Bartholomew Lane, London, United Kingdom, EC2N 2AX |
Nature of control | : |
|
Audley Court 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 | |
---|---|---|---|
2024-04-26 | Officers | Termination director company with name termination date. | Download |
2024-04-26 | Officers | Appoint person director company with name date. | Download |
2023-12-09 | Accounts | Accounts with accounts type small. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-02-02 | Officers | Change person director company. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-02 | Incorporation | Memorandum articles. | Download |
2021-06-02 | Resolution | Resolution. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.