AUDLEY GROUP DEVELOPMENTS 1 LIMITED

AUDLEY GROUP DEVELOPMENTS 1 LIMITED

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

    Company NameAUDLEY GROUP DEVELOPMENTS 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05967929
    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 GROUP DEVELOPMENTS 1 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is AUDLEY GROUP DEVELOPMENTS 1 LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AUDLEY GROUP DEVELOPMENTS 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUDLEY MOTE LIMITEDNov 11, 2008Nov 11, 2008
    RAVEN AUDLEY MOTE LIMITEDJan 19, 2007Jan 19, 2007
    RAVEN (16102006) LIMITEDOct 16, 2006Oct 16, 2006

    What are the latest accounts for AUDLEY GROUP DEVELOPMENTS 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AUDLEY GROUP DEVELOPMENTS 1 LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for AUDLEY GROUP DEVELOPMENTS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    4 pagesRP01SH01

    legacy

    4 pagesRP01SH01

    Statement of capital following an allotment of shares on Jun 26, 2025

    • Capital: GBP 34
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 09, 2026Replaced A replacement SH01 was registered 08/02/2026 as the original contained an error

    Statement of capital following an allotment of shares on Jan 19, 2026

    • Capital: GBP 33
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 09, 2026Replaced A replacement SH01 was registered 08/02/2026 as the original contained an error

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Confirmation statement made on Oct 16, 2025 with updates

    5 pagesCS01

    Change of details for Thomas Sawyer Holdings Limited as a person with significant control on Oct 16, 2025

    2 pagesPSC05

    Registered office address changed from Intertrust Uk 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on Oct 24, 2025

    1 pagesAD01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Statement of capital following an allotment of shares on Jun 26, 2025

    • Capital: GBP 32
    3 pagesSH01

    Termination of appointment of Malcolm Nicholas Sanderson as a director on Apr 16, 2025

    1 pagesTM01

    Appointment of Mr. Justin Ward Brown as a director on Apr 22, 2025

    2 pagesAP01

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Peter Halstead as a director on Apr 15, 2024

    1 pagesTM01

    Appointment of Schnackenburg Damascus Dias as a director on Apr 15, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Change of details for Thomas Sawyer Holdings Limited as a person with significant control on May 18, 2021

    2 pagesPSC05

    Director's details changed for Mr Christopher John Mccormack on May 17, 2021

    2 pagesCH01

    Director's details changed for Mr Malcolm Nicholas Sanderson on May 17, 2021

    2 pagesCH01

    Director's details changed for Mr James Peter Halstead on May 17, 2021

    2 pagesCH01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Who are the officers of AUDLEY GROUP DEVELOPMENTS 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550002
    BROWN, Justin Ward, Mr.
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish191433730001
    DIAS, Schnackenburg Damascus
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish322425260001
    MCCORMACK, Christopher John
    12 Throgmorton Avenue
    EC2N 2DL London
    Drapers Gardens
    United Kingdom
    Director
    12 Throgmorton Avenue
    EC2N 2DL London
    Drapers Gardens
    United Kingdom
    United KingdomBritish276261870001
    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
    TOWNLEY, John Michael
    Woodlands
    Kiln Road
    HP16 9DG Prestwood
    Buckinghamshire
    Secretary
    Woodlands
    Kiln Road
    HP16 9DG Prestwood
    Buckinghamshire
    British127620690001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    AUSTEN, Jonathan Martin
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    United KingdomBritish51921200001
    BURTON, Gary Lee
    1 Bartholomew Lane
    EC2N 2AX London
    Intertrust Uk
    England
    Director
    1 Bartholomew Lane
    EC2N 2AX London
    Intertrust Uk
    England
    United KingdomBritish209573910001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Director
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    United KingdomBritish17552570001
    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
    Middx
    England
    Director
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Middx
    England
    EnglandBritish166944400001
    HALSTEAD, James Peter
    12 Throgmorton Avenue
    EC2N 2DL London
    Drapers Gardens
    United Kingdom
    Director
    12 Throgmorton Avenue
    EC2N 2DL London
    Drapers Gardens
    United Kingdom
    United KingdomBritish282078550001
    HINDES, Mark Lewis William
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Middx
    Director
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Middx
    EnglandBritish72628400004
    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
    MORGAN, Paul David
    1 Bartholomew Lane
    EC2N 2AX London
    Intertrust Uk
    England
    Director
    1 Bartholomew Lane
    EC2N 2AX London
    Intertrust Uk
    England
    EnglandBritish139107110010
    NETTLETON, John William
    1 Bartholomew Lane
    EC2N 2AX London
    Intertrust Uk
    England
    Director
    1 Bartholomew Lane
    EC2N 2AX London
    Intertrust Uk
    England
    United KingdomBritish194665090001
    RABBETTS, Giles Leo
    19 Ashdown Road
    KT17 3PL Epsom
    Surrey
    Director
    19 Ashdown Road
    KT17 3PL Epsom
    Surrey
    United KingdomBritish61502390002
    ROSE, Katherine Elizabeth
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    United KingdomBritish160110150001
    SANDERSON, Malcolm Nicholas
    Butlers Wharf
    36 Shad Thames
    SE1 2YE London
    406
    United Kingdom
    Director
    Butlers Wharf
    36 Shad Thames
    SE1 2YE London
    406
    United Kingdom
    United KingdomBritish178094410003
    SHAW, Kevin Anthony
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Director
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    EnglandBritish172855180003
    TAYLOR, Jonathan Henry
    7 Price Close West
    CV34 6NR Warwick
    Warwickshire
    Director
    7 Price Close West
    CV34 6NR Warwick
    Warwickshire
    British101785480001
    TOWNLEY, John Michael
    Woodlands
    Kiln Road
    HP16 9DG Prestwood
    Buckinghamshire
    Director
    Woodlands
    Kiln Road
    HP16 9DG Prestwood
    Buckinghamshire
    EnglandBritish127620690001
    TRINDER, Ian Jens
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Middx
    England
    Director
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Middx
    England
    United KingdomBritish117216550001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of AUDLEY GROUP DEVELOPMENTS 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    May 17, 2021
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13336499
    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.
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Apr 06, 2016
    High Street
    Egham
    TW20 9EY Surrey
    65
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05160167
    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