AUDLEY COURT LIMITED
Overview
| Company Name | AUDLEY COURT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05160167 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AUDLEY COURT LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is AUDLEY COURT LIMITED located?
| Registered Office Address | 65 High Street Egham TW20 9EY Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUDLEY COURT LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUDLEY COURT PLC | Nov 11, 2008 | Nov 11, 2008 |
| RAVEN AUDLEY COURT PLC | Jul 09, 2004 | Jul 09, 2004 |
| ELEGY (NO. 11) PLC | Jun 22, 2004 | Jun 22, 2004 |
What are the latest accounts for AUDLEY COURT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AUDLEY COURT LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for AUDLEY COURT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Registration of charge 051601670027, created on Jan 29, 2026 | 530 pages | MR01 | ||||||
| ||||||||
Termination of appointment of Gary Lee Burton as a director on Nov 07, 2025 | 1 pages | TM01 | ||||||
Satisfaction of charge 051601670022 in full | 1 pages | MR04 | ||||||
Termination of appointment of Marc Edward Charles Gilbard as a director on Mar 26, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Sian Lynne Hammer as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 051601670018 in full | 1 pages | MR04 | ||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||
Satisfaction of charge 051601670025 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 051601670021 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 051601670019 in full | 1 pages | MR04 | ||||||
Registration of charge 051601670026, created on Sep 04, 2024 | 18 pages | MR01 | ||||||
Appointment of Mark James Sadler as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||||||
Registration of charge 051601670025, created on Mar 04, 2024 | 26 pages | MR01 | ||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||
Registration of charge 051601670024, created on Dec 08, 2023 | 49 pages | MR01 | ||||||
Registration of charge 051601670023, created on Nov 29, 2023 | 33 pages | MR01 | ||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Sian Lynne Hammer as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Philip Michael Rolfe as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Nicholas William John Edwards as a director on Feb 21, 2023 | 1 pages | TM01 | ||||||
Registration of charge 051601670022, created on Feb 17, 2023 | 26 pages | MR01 | ||||||
Termination of appointment of Lisa Catherine Rickman-Orpen as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||
Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD03 | ||||||
Who are the officers of AUDLEY COURT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NETTLETON, John William | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 194665090002 | |||||
| ROLFE, Philip Michael | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 308586540001 | |||||
| SADLER, Mark James | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 324318430001 | |||||
| SANDERSON, Malcolm Nicholas | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 178094410003 | |||||
| CAREY, Sean | Secretary | 7 Selbourne Close New Haw KT15 3RG Addlestone Surrey | British | 103661680001 | ||||||
| CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||
| CONNOLLEY, Dominic | Secretary | Fairlawn Road Wimbledon SW19 3QR London 39 | British | 134425910001 | ||||||
| PATEL, Himakshu | Secretary | 37 Ferndown HA6 1PH Northwood Middlesex | British | 42175710003 | ||||||
| TOWNLEY, John Michael | Secretary | Woodlands Kiln Road HP16 9DG Prestwood Buckinghamshire | British | 127620690001 | ||||||
| FINANCIAL AND LEGAL SERVICES LIMITED | Secretary | 5th Floor Clement House 14-18 Gresham Street EC2V 7JE London | 63025870001 | |||||||
| LAWGRAM SECRETARIES LIMITED | Secretary | 190 Strand WC2R 1JN London | 67466840001 | |||||||
| AUSTEN, Jonathan Martin | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 51921200001 | |||||
| BILTON, Anton John Godfrey | Director | South Lodge 80 Campden Hill Road W8 7AA London | United Kingdom | British | 21454000002 | |||||
| BURTON, Gary Lee | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 209573910001 | |||||
| CONNOLLEY, Dominic | Director | Fairlawn Road Wimbledon SW19 3QR London 39 | British | 134425910001 | ||||||
| DRISCOLL, David Edward | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middlesex | England | British | 166944400001 | |||||
| EDWARDS, Nicholas William John | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | England | British | 166575000001 | |||||
| GILBARD, Marc Edward Charles | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 29232300002 | |||||
| HAMMER, Sian Lynne | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 308586530001 | |||||
| HINDES, Mark Lewis William | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middlesex | England | British | 72628400004 | |||||
| HIRSCH, Glyn Vincent | Director | 15 Clare Lawn Avenue SW14 8BE London | England | British | 48114050001 | |||||
| HOUGH, Richard Stuart | Director | 14 Coniston Close GU15 1BE Camberley Surrey | England | British | 85727270002 | |||||
| KIRKLAND, Mark Adrian | Director | 50 Rectory Road SW13 0DT Barnes | England | British | 150029450001 | |||||
| KRAUZE, Benedict Stanislaw | Director | 12 Bluebell Meadow Winnersh RG41 5UW Wokingham Berkshire | United Kingdom | British | 29620420002 | |||||
| MALIM, Sadie | Director | Nightingale House 65 Curzon Street W1J 8PE London Moorfield Group United Kingdom | United Kingdom | British | 187704850001 | |||||
| MORGAN, Paul David | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | England | British | 139107110010 | |||||
| RABBETTS, Giles Leo | Director | 19 Ashdown Road KT17 3PL Epsom Surrey | United Kingdom | British | 61502390002 | |||||
| RICKMAN-ORPEN, Lisa Catherine | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 238332800001 | |||||
| ROSE, Katherine Elizabeth | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 169921520001 | |||||
| SANDHU, Bimaljit Singh, Mr. | Director | 56 Grange Road Ealing W5 5BX London | England | British | 35609600002 | |||||
| SHAW, Kevin Anthony | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | England | British | 172855180003 | |||||
| SIDWELL, Graham Robert | Director | 1 Stanley Mansions Park Walk SW10 0AG London | United Kingdom | British | 72844280004 | |||||
| TAYLOR, Jonathan Henry | Director | 7 Price Close West CV34 6NR Warwick Warwickshire | British | 101785480001 | ||||||
| TRINDER, Ian Jens | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middlesex | United Kingdom | British | 117216550001 | |||||
| LAWGRAM DIRECTORS LIMITED | Director | 190 Strand WC2R 1JN London | 63020940001 |
Who are the persons with significant control of AUDLEY COURT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jonathan Martin Austen | Jul 04, 2017 | High Street Egham TW20 9EY Surrey 65 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Malcolm Nicholas Sanderson | Apr 06, 2016 | High Street Egham TW20 9EY Surrey 65 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul David Morgan | Apr 06, 2016 | High Street Egham TW20 9EY Surrey 65 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| John William Nettleton | Apr 06, 2016 | High Street Egham TW20 9EY Surrey 65 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Anthony Shaw | Apr 06, 2016 | High Street Egham TW20 9EY Surrey 65 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Katherine Elizabeth Rose | Apr 06, 2016 | High Street Egham TW20 9EY Surrey 65 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Audley Group Limited | Apr 06, 2016 | High Street Egham TW20 9EY Surrey 65 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0