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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP | Secretary | 02 November 2015 | Active |
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP | Director | 09 March 2022 | Active |
Riverside House, River Lawn Road, Tonbridge, England, TN9 1EP | Director | 02 November 2015 | Active |
5 The Garth Holden Road, Woodside Park, London, N12 7DL | Secretary | - | Active |
6, Mill Bank, Tonbridge, TN9 1PY | Secretary | 30 September 2007 | Active |
12 Petworth Street, London, SW11 4QR | Secretary | 15 March 1994 | Active |
Glebe Stables, Hastings Road, Northiam, Rye, United Kingdom, TN31 6NH | Secretary | 25 April 2011 | Active |
Glebe Stables, Hastings Road, Northiam, TN31 6NH | Secretary | 02 March 2000 | Active |
5 The Garth Holden Road, Woodside Park, London, N12 7DL | Director | - | Active |
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY | Director | 01 May 2010 | Active |
Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY | Director | 15 March 1994 | Active |
Glebe Stables, Hastings Road, Northiam, Rye, United Kingdom, TN31 6NH | Director | 25 April 2011 | Active |
70, Cicada Road, Wandsworth, London, SW18 2NZ | Director | 11 March 2009 | Active |
27 Leaside Avenue, London, N10 3BT | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.