AUDLEY WILLICOMBE MANAGEMENT LIMITED
Overview
Company Name | AUDLEY WILLICOMBE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06208889 |
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 WILLICOMBE MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is AUDLEY WILLICOMBE 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 WILLICOMBE MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
RAVEN AUDLEY WILLICOMBE MANAGEMENT LIMITED | Apr 11, 2007 | Apr 11, 2007 |
What are the latest accounts for AUDLEY WILLICOMBE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AUDLEY WILLICOMBE 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 WILLICOMBE MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Satisfaction of charge 062088890006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 062088890007, created on Dec 16, 2024 | 46 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 062088890006, created on Feb 17, 2023 | 51 pages | MR01 | ||||||||||
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD03 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Termination of appointment of Paul David Morgan as a director on Aug 18, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 062088890005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater 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 | 26 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 Apr 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gary Lee Burton as a director on Nov 02, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Malcolm Nicholas Sanderson on Apr 09, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of AUDLEY WILLICOMBE 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 | Cfo | 209573910001 | ||||
NETTLETON, John William | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | Chartered Surveyor | 194665090002 | ||||
SANDERSON, Malcolm Nicholas | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | Property Developer | 178094410003 | ||||
CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | Company Secretary | 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 | Chartered Accountant | 127620690001 | |||||
FINANCIAL AND LEGAL SERVICES LIMITED | Secretary | 99 Gresham Street EC2V 7NG London | 63025870004 | |||||||
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 | Chief Financial Officer | 51921200001 | ||||
CONFAVREUX, Andre George | Director | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | United Kingdom | British | Company Secretary | 17552570001 | ||||
CONNOLLEY, Dominic | Director | Fairlawn Road Wimbledon SW19 3QR London 39 | British | Company Director | 134425910001 | |||||
DRISCOLL, David Edward | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middx | England | British | Director | 166944400001 | ||||
HINDES, Mark Lewis William | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middx | England | British | Director | 72628400004 | ||||
KIRKLAND, Mark Adrian | Director | 50 Rectory Road SW13 0DT Barnes | England | British | Director | 150029450001 | ||||
KRAUZE, Benedict Stanislaw | Director | 12 Bluebell Meadow Winnersh RG41 5UW Wokingham Berkshire | United Kingdom | British | Architect | 29620420002 | ||||
MORGAN, Paul David | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | England | British | Operations Director | 139107110010 | ||||
RABBETTS, Giles Leo | Director | 19 Ashdown Road KT17 3PL Epsom Surrey | United Kingdom | British | Chartered Surveyor | 61502390002 | ||||
ROSE, Katherine Elizabeth | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | United Kingdom | British | Marketing Director | 160110150001 | ||||
SHAW, Kevin Anthony | Director | High Street Egham TW20 9EY Surrey 65 United Kingdom | England | British | Sales Director | 172855180003 | ||||
TAYLOR, Jonathan Henry | Director | 7 Price Close West CV34 6NR Warwick Warwickshire | British | Construction Director | 101785480001 | |||||
TOWNLEY, John Michael | Director | Woodlands Kiln Road HP16 9DG Prestwood Buckinghamshire | England | British | Chartered Accountant | 127620690001 | ||||
TRINDER, Ian Jens | Director | Kingsbury Crescent TW18 3BA Staines Swan Court Middx | United Kingdom | British | Finance Director | 117216550001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of AUDLEY WILLICOMBE MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audley Court 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