AUDLEY COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUDLEY COURT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05160167
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AUDLEY COURT LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUDLEY COURT PLCNov 11, 2008Nov 11, 2008
    RAVEN AUDLEY COURT PLCJul 09, 2004Jul 09, 2004
    ELEGY (NO. 11) PLCJun 22, 2004Jun 22, 2004

    What are the latest accounts for AUDLEY COURT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AUDLEY COURT LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for AUDLEY COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 051601670027, created on Jan 29, 2026

    530 pagesMR01
    Annotations
    DateAnnotation
    Feb 13, 2026Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500.

    Termination of appointment of Gary Lee Burton as a director on Nov 07, 2025

    1 pagesTM01

    Satisfaction of charge 051601670022 in full

    1 pagesMR04

    Termination of appointment of Marc Edward Charles Gilbard as a director on Mar 26, 2025

    1 pagesTM01

    Termination of appointment of Sian Lynne Hammer as a director on Sep 26, 2024

    1 pagesTM01

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 051601670018 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Satisfaction of charge 051601670025 in full

    1 pagesMR04

    Satisfaction of charge 051601670021 in full

    1 pagesMR04

    Satisfaction of charge 051601670019 in full

    1 pagesMR04

    Registration of charge 051601670026, created on Sep 04, 2024

    18 pagesMR01

    Appointment of Mark James Sadler as a director on Dec 13, 2023

    2 pagesAP01

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Registration of charge 051601670025, created on Mar 04, 2024

    26 pagesMR01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Registration of charge 051601670024, created on Dec 08, 2023

    49 pagesMR01

    Registration of charge 051601670023, created on Nov 29, 2023

    33 pagesMR01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Sian Lynne Hammer as a director on Mar 14, 2023

    2 pagesAP01

    Appointment of Mr Philip Michael Rolfe as a director on Mar 14, 2023

    2 pagesAP01

    Termination of appointment of Nicholas William John Edwards as a director on Feb 21, 2023

    1 pagesTM01

    Registration of charge 051601670022, created on Feb 17, 2023

    26 pagesMR01

    Termination of appointment of Lisa Catherine Rickman-Orpen as a director on Jan 31, 2023

    1 pagesTM01

    Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD03

    Who are the officers of AUDLEY COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NETTLETON, John William
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    United KingdomBritish194665090002
    ROLFE, Philip Michael
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    United KingdomBritish308586540001
    SADLER, Mark James
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    United KingdomBritish324318430001
    SANDERSON, Malcolm Nicholas
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    United KingdomBritish178094410003
    CAREY, Sean
    7 Selbourne Close
    New Haw
    KT15 3RG Addlestone
    Surrey
    Secretary
    7 Selbourne Close
    New Haw
    KT15 3RG Addlestone
    Surrey
    British103661680001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British17552570001
    CONNOLLEY, Dominic
    Fairlawn Road
    Wimbledon
    SW19 3QR London
    39
    Secretary
    Fairlawn Road
    Wimbledon
    SW19 3QR London
    39
    British134425910001
    PATEL, Himakshu
    37 Ferndown
    HA6 1PH Northwood
    Middlesex
    Secretary
    37 Ferndown
    HA6 1PH Northwood
    Middlesex
    British42175710003
    TOWNLEY, John Michael
    Woodlands
    Kiln Road
    HP16 9DG Prestwood
    Buckinghamshire
    Secretary
    Woodlands
    Kiln Road
    HP16 9DG Prestwood
    Buckinghamshire
    British127620690001
    FINANCIAL AND LEGAL SERVICES LIMITED
    5th Floor Clement House
    14-18 Gresham Street
    EC2V 7JE London
    Secretary
    5th Floor Clement House
    14-18 Gresham Street
    EC2V 7JE London
    63025870001
    LAWGRAM SECRETARIES LIMITED
    190 Strand
    WC2R 1JN London
    Secretary
    190 Strand
    WC2R 1JN London
    67466840001
    AUSTEN, Jonathan Martin
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    United KingdomBritish51921200001
    BILTON, Anton John Godfrey
    South Lodge
    80 Campden Hill Road
    W8 7AA London
    Director
    South Lodge
    80 Campden Hill Road
    W8 7AA London
    United KingdomBritish21454000002
    BURTON, Gary Lee
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    United KingdomBritish209573910001
    CONNOLLEY, Dominic
    Fairlawn Road
    Wimbledon
    SW19 3QR London
    39
    Director
    Fairlawn Road
    Wimbledon
    SW19 3QR London
    39
    British134425910001
    DRISCOLL, David Edward
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Middlesex
    Director
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Middlesex
    EnglandBritish166944400001
    EDWARDS, Nicholas William John
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    EnglandBritish166575000001
    GILBARD, Marc Edward Charles
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    United KingdomBritish29232300002
    HAMMER, Sian Lynne
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    United KingdomBritish308586530001
    HINDES, Mark Lewis William
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Middlesex
    Director
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Middlesex
    EnglandBritish72628400004
    HIRSCH, Glyn Vincent
    15 Clare Lawn Avenue
    SW14 8BE London
    Director
    15 Clare Lawn Avenue
    SW14 8BE London
    EnglandBritish48114050001
    HOUGH, Richard Stuart
    14 Coniston Close
    GU15 1BE Camberley
    Surrey
    Director
    14 Coniston Close
    GU15 1BE Camberley
    Surrey
    EnglandBritish85727270002
    KIRKLAND, Mark Adrian
    50 Rectory Road
    SW13 0DT Barnes
    Director
    50 Rectory Road
    SW13 0DT Barnes
    EnglandBritish150029450001
    KRAUZE, Benedict Stanislaw
    12 Bluebell Meadow
    Winnersh
    RG41 5UW Wokingham
    Berkshire
    Director
    12 Bluebell Meadow
    Winnersh
    RG41 5UW Wokingham
    Berkshire
    United KingdomBritish29620420002
    MALIM, Sadie
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Moorfield Group
    United Kingdom
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Moorfield Group
    United Kingdom
    United KingdomBritish187704850001
    MORGAN, Paul David
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    EnglandBritish139107110010
    RABBETTS, Giles Leo
    19 Ashdown Road
    KT17 3PL Epsom
    Surrey
    Director
    19 Ashdown Road
    KT17 3PL Epsom
    Surrey
    United KingdomBritish61502390002
    RICKMAN-ORPEN, Lisa Catherine
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    United KingdomBritish238332800001
    ROSE, Katherine Elizabeth
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    United KingdomBritish169921520001
    SANDHU, Bimaljit Singh, Mr.
    56 Grange Road
    Ealing
    W5 5BX London
    Director
    56 Grange Road
    Ealing
    W5 5BX London
    EnglandBritish35609600002
    SHAW, Kevin Anthony
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    EnglandBritish172855180003
    SIDWELL, Graham Robert
    1 Stanley Mansions
    Park Walk
    SW10 0AG London
    Director
    1 Stanley Mansions
    Park Walk
    SW10 0AG London
    United KingdomBritish72844280004
    TAYLOR, Jonathan Henry
    7 Price Close West
    CV34 6NR Warwick
    Warwickshire
    Director
    7 Price Close West
    CV34 6NR Warwick
    Warwickshire
    British101785480001
    TRINDER, Ian Jens
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Middlesex
    Director
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Middlesex
    United KingdomBritish117216550001
    LAWGRAM DIRECTORS LIMITED
    190 Strand
    WC2R 1JN London
    Director
    190 Strand
    WC2R 1JN London
    63020940001

    Who are the persons with significant control of AUDLEY COURT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Martin Austen
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Jul 04, 2017
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Malcolm Nicholas Sanderson
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Apr 06, 2016
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul David Morgan
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Apr 06, 2016
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    John William Nettleton
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Apr 06, 2016
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Kevin Anthony Shaw
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Apr 06, 2016
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Katherine Elizabeth Rose
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Apr 06, 2016
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Apr 06, 2016
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09906780
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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