This company is commonly known as Audley St George's Limited. The company was founded 16 years ago and was given the registration number 06375423. 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 ST GEORGE'S LIMITED |
---|---|---|
Company Number | : | 06375423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 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 | 01 January 2015 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 23 September 2008 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Secretary | 19 September 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 | 19 September 2007 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 01 July 2016 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Director | 19 September 2007 | Active |
39, Fairlawn Road, Wimbledon, London, SW19 3QR | Director | 23 September 2008 | Active |
Swan Court, Kingsbury Crescent, Staines, England, TW18 3BA | Director | 10 July 2012 | Active |
Swan Court, Kingsbury Crescent, Staines, TW18 3BA | Director | 24 March 2014 | Active |
50 Rectory Road, Barnes, SW13 0DT | Director | 19 September 2007 | Active |
12 Bluebell Meadow, Winnersh, Wokingham, RG41 5UW | Director | 23 September 2008 | Active |
65, High Street, Egham, Surrey, United Kingdom, TW20 9EY | Director | 10 July 2012 | Active |
19 Ashdown Road, Epsom, KT17 3PL | Director | 23 September 2008 | 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 |
Woodlands, Kiln Road, Prestwood, HP16 9DG | Director | 31 January 2008 | Active |
Swan Court, Kingsbury Crescent, Staines, England, TW18 3BA | Director | 10 July 2012 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 19 September 2007 | Active |
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 | |
---|---|---|---|
2024-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-30 | Accounts | Accounts with accounts type small. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Address | Change sail address company with old address new address. | Download |
2023-02-03 | 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 |
2022-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-09-30 | 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 |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.