This company is commonly known as Audley Inglewood Management Limited. The company was founded 17 years ago and was given the registration number 06105645. The firm's registered office is in SURREY. You can find them at 65 High Street, Egham, Surrey, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | AUDLEY INGLEWOOD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06105645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2007 |
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 | 04 February 2015 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 07 March 2007 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Secretary | 14 February 2007 | 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 | 14 February 2007 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 01 July 2016 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Director | 14 February 2007 | Active |
39, Fairlawn Road, Wimbledon, London, SW19 3QR | Director | 07 March 2007 | Active |
Swan Court, Kingsbury Crescent, Staines, 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 | 14 February 2007 | Active |
12 Bluebell Meadow, Winnersh, Wokingham, RG41 5UW | Director | 19 July 2007 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 10 July 2012 | 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, TW18 3BA | Director | 10 July 2012 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 14 February 2007 | Active |
Audley Holdco No.1 Limited | ||
Notified on | : | 29 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 65, High Street, Egham, United Kingdom, TW20 9EY |
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 | |
---|---|---|---|
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type small. | Download |
2023-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-28 | Incorporation | Memorandum articles. | Download |
2023-02-28 | Resolution | Resolution. | Download |
2023-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Address | Move registers to sail company with new address. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Address | Change sail address company with old address new address. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2021-09-11 | Accounts | Accounts with accounts type small. | Download |
2021-09-10 | Accounts | Accounts with accounts type small. | 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 |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.