UKBizDB.co.uk

SOUTH AUDLEY SECURITIES LIMITED

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

This company is commonly known as South Audley Securities Limited. The company was founded 33 years ago and was given the registration number 02510712. The firm's registered office is in LONDON. You can find them at Penhurst House, 352-356 Battersea Park Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOUTH AUDLEY SECURITIES LIMITED
Company Number:02510712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Penhurst House, 352-356 Battersea Park Road, London, England, SW11 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP

Secretary02 November 2015Active
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP

Director09 March 2022Active
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP

Director02 November 2015Active
5 The Garth Holden Road, Woodside Park, London, N12 7DL

Secretary-Active
6, Mill Bank, Tonbridge, TN9 1PY

Secretary30 September 2007Active
12 Petworth Street, London, SW11 4QR

Secretary15 March 1994Active
Glebe Stables, Hastings Road, Northiam, Rye, United Kingdom, TN31 6NH

Secretary25 April 2011Active
Glebe Stables, Hastings Road, Northiam, TN31 6NH

Secretary02 March 2000Active
5 The Garth Holden Road, Woodside Park, London, N12 7DL

Director-Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director01 May 2010Active
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

Director15 March 1994Active
Glebe Stables, Hastings Road, Northiam, Rye, United Kingdom, TN31 6NH

Director25 April 2011Active
70, Cicada Road, Wandsworth, London, SW18 2NZ

Director11 March 2009Active
27 Leaside Avenue, London, N10 3BT

Director-Active

People with Significant Control

Mr Michael Anthony Parker
Notified on:08 September 2022
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul William Hodge
Notified on:08 September 2022
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Crofts Elkington
Notified on:08 September 2022
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Elkington Grandfather's Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Penhurst House, 352-356 Battersea Park Road, London, England, SW11 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Mr John Crofts Elkington
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Penhurst House, 352-356 Battersea Park Road, London, England, SW11 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Address

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

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.