About

Registered Number: 05582750
Date of Incorporation: 04/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 65 High Street, Egham, Surrey, TW20 9EY,

 

Audley Court Management Ltd was registered on 04 October 2005 and are based in Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Audley Court Management Ltd. The organisation has 10 directors listed as Morgan, Paul David, Nettleton, John William, Shaw, Kevin Anthony, Connolley, Dominic, Driscoll, David Edward, Hindes, Mark Lewis William, Krauze, Benedict Stanislaw, Rose, Katherine Elizabeth, Taylor, Jonathan Henry, Trinder, Ian Jens at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Paul David 10 July 2012 - 1
NETTLETON, John William 01 January 2015 - 1
SHAW, Kevin Anthony 24 March 2014 - 1
CONNOLLEY, Dominic 15 February 2007 21 September 2009 1
DRISCOLL, David Edward 10 July 2012 23 January 2015 1
HINDES, Mark Lewis William 24 March 2014 23 January 2015 1
KRAUZE, Benedict Stanislaw 19 July 2007 12 August 2009 1
ROSE, Katherine Elizabeth 11 July 2012 27 April 2019 1
TAYLOR, Jonathan Henry 19 July 2007 30 October 2007 1
TRINDER, Ian Jens 10 July 2012 25 April 2013 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CH01 - Change of particulars for director 07 October 2020
CS01 - N/A 11 October 2019
CH01 - Change of particulars for director 09 September 2019
AA - Annual Accounts 12 June 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 16 July 2018
RESOLUTIONS - N/A 08 February 2018
MR01 - N/A 29 January 2018
AD01 - Change of registered office address 15 December 2017
PSC05 - N/A 14 December 2017
CS01 - N/A 09 October 2017
CH01 - Change of particulars for director 26 September 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 14 September 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AR01 - Annual Return 07 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2014
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 02 June 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 03 October 2010
AUD - Auditor's letter of resignation 03 August 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AD01 - Change of registered office address 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 03 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 2009
353 - Register of members 02 February 2009
MEM/ARTS - N/A 12 November 2008
CERTNM - Change of name certificate 11 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
363s - Annual Return 23 October 2006
CERTNM - Change of name certificate 16 August 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
225 - Change of Accounting Reference Date 08 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.