AUDLEY ST ELPHINS MANAGEMENT LIMITED
Overview
| Company Name | AUDLEY ST ELPHINS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06105657 |
| 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 ST ELPHINS MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is AUDLEY ST ELPHINS MANAGEMENT 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 ST ELPHINS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAVEN AUDLEY ST ELPHINS MANAGEMENT LIMITED | Feb 14, 2007 | Feb 14, 2007 |
What are the latest accounts for AUDLEY ST ELPHINS MANAGEMENT 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 ST ELPHINS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2025 |
| Overdue | No |
What are the latest filings for AUDLEY ST ELPHINS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 061056570008 in full | 1 pages | MR04 | ||||||||||
Cessation of Audley Court Limited as a person with significant control on Nov 29, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Audley Holdco No.1 Limited as a person with significant control on Nov 29, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Registration of charge 061056570009, created on Nov 29, 2023 | 62 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 061056570008, created on Feb 17, 2023 | 51 pages | MR01 | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD03 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Termination of appointment of Paul David Morgan as a director on Aug 18, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 061056570007 in full | 1 pages | MR04 | ||||||||||
Director's details changed for John William Nettleton on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD02 | ||||||||||
Director's details changed for John William Nettleton on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Termination of appointment of Jonathan Martin Austen as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Anthony Shaw as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of AUDLEY ST ELPHINS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Gary Lee | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 209573910001 | |||||
| NETTLETON, John William | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 194665090002 | |||||
| SANDERSON, Malcolm Nicholas | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 178094410003 | |||||
| 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 | |||||
| CONFAVREUX, Andre George | Director | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | United Kingdom | British | 17552570001 | |||||
| CONNELLY, Domonic | Director | Fairlawn Road Wimbledon SW19 3QR London 39 | British | 119646760002 | ||||||
| DRISCOLL, David Edward | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middx | England | British | 166944400001 | |||||
| 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 | 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 | |||||
| ROSE, Katherine Elizabeth | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | 160110150001 | |||||
| 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 | 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 ST ELPHINS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Audley Holdco No.1 Limited | Nov 29, 2023 | High Street TW20 9EY Egham 65 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