AUDLEY GROUP DEVELOPMENTS 1 LIMITED
Overview
| Company Name | AUDLEY GROUP DEVELOPMENTS 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05967929 |
| 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 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 Address | No |
What were the previous names of AUDLEY GROUP DEVELOPMENTS 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUDLEY MOTE LIMITED | Nov 11, 2008 | Nov 11, 2008 |
| RAVEN AUDLEY MOTE LIMITED | Jan 19, 2007 | Jan 19, 2007 |
| RAVEN (16102006) LIMITED | Oct 16, 2006 | Oct 16, 2006 |
What are the latest accounts for AUDLEY GROUP DEVELOPMENTS 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AUDLEY GROUP DEVELOPMENTS 1 LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for AUDLEY GROUP DEVELOPMENTS 1 LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
legacy | 4 pages | RP01SH01 | ||||||
legacy | 4 pages | RP01SH01 | ||||||
Statement of capital following an allotment of shares on Jun 26, 2025
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Jan 19, 2026
| 4 pages | SH01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Confirmation statement made on Oct 16, 2025 with updates | 5 pages | CS01 | ||||||
Change of details for Thomas Sawyer Holdings Limited as a person with significant control on Oct 16, 2025 | 2 pages | PSC05 | ||||||
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 pages | AD01 | ||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||
Statement of capital following an allotment of shares on Jun 26, 2025
| 3 pages | SH01 | ||||||
Termination of appointment of Malcolm Nicholas Sanderson as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr. Justin Ward Brown as a director on Apr 22, 2025 | 2 pages | AP01 | ||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of James Peter Halstead as a director on Apr 15, 2024 | 1 pages | TM01 | ||||||
Appointment of Schnackenburg Damascus Dias as a director on Apr 15, 2024 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 29 pages | AA | ||||||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||||||
Change of details for Thomas Sawyer Holdings Limited as a person with significant control on May 18, 2021 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Christopher John Mccormack on May 17, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Malcolm Nicholas Sanderson on May 17, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr James Peter Halstead on May 17, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||||||
Who are the officers of AUDLEY GROUP DEVELOPMENTS 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550002 | ||||||||||
| BROWN, Justin Ward, Mr. | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 191433730001 | |||||||||
| DIAS, Schnackenburg Damascus | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 322425260001 | |||||||||
| MCCORMACK, Christopher John | Director | 12 Throgmorton Avenue EC2N 2DL London Drapers Gardens United Kingdom | United Kingdom | British | 276261870001 | |||||||||
| 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 | ||||||||||
| TOWNLEY, John Michael | Secretary | Woodlands Kiln Road HP16 9DG Prestwood Buckinghamshire | British | 127620690001 | ||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
| AUSTEN, Jonathan Martin | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 51921200001 | |||||||||
| BURTON, Gary Lee | Director | 1 Bartholomew Lane EC2N 2AX London Intertrust Uk England | United Kingdom | British | 209573910001 | |||||||||
| CONFAVREUX, Andre George | Director | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | United Kingdom | British | 17552570001 | |||||||||
| CONNOLLEY, Dominic | Director | Fairlawn Road Wimbledon SW19 3QR London 39 | British | 134425910001 | ||||||||||
| DRISCOLL, David Edward | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middx England | England | British | 166944400001 | |||||||||
| HALSTEAD, James Peter | Director | 12 Throgmorton Avenue EC2N 2DL London Drapers Gardens United Kingdom | United Kingdom | British | 282078550001 | |||||||||
| HINDES, Mark Lewis William | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middx | England | British | 72628400004 | |||||||||
| 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 | |||||||||
| MORGAN, Paul David | Director | 1 Bartholomew Lane EC2N 2AX London Intertrust Uk England | England | British | 139107110010 | |||||||||
| NETTLETON, John William | Director | 1 Bartholomew Lane EC2N 2AX London Intertrust Uk England | United Kingdom | British | 194665090001 | |||||||||
| RABBETTS, Giles Leo | Director | 19 Ashdown Road KT17 3PL Epsom Surrey | United Kingdom | British | 61502390002 | |||||||||
| ROSE, Katherine Elizabeth | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 160110150001 | |||||||||
| SANDERSON, Malcolm Nicholas | Director | Butlers Wharf 36 Shad Thames SE1 2YE London 406 United Kingdom | United Kingdom | British | 178094410003 | |||||||||
| SHAW, Kevin Anthony | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | England | British | 172855180003 | |||||||||
| TAYLOR, Jonathan Henry | Director | 7 Price Close West CV34 6NR Warwick Warwickshire | British | 101785480001 | ||||||||||
| TOWNLEY, John Michael | Director | Woodlands Kiln Road HP16 9DG Prestwood Buckinghamshire | England | British | 127620690001 | |||||||||
| TRINDER, Ian Jens | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middx England | United Kingdom | British | 117216550001 | |||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of AUDLEY GROUP DEVELOPMENTS 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomas Sawyer Holdings Limited | May 17, 2021 | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Audley Court Limited | Apr 06, 2016 | High Street Egham TW20 9EY Surrey 65 United Kingdom | Yes | ||||||||||
| |||||||||||||
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