Background WavePink WaveYellow Wave

SOUTH AUDLEY SECURITIES LIMITED (02510712)

SOUTH AUDLEY SECURITIES LIMITED (02510712) is an active UK company. incorporated on 11 June 1990. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOUTH AUDLEY SECURITIES LIMITED has been registered for 35 years. Current directors include ELKINGTON, John Croft, ELKINGTON, John Crofts.

Company Number
02510712
Status
active
Type
ltd
Incorporated
11 June 1990
Age
35 years
Address
Riverside House, Tonbridge, TN9 1EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELKINGTON, John Croft, ELKINGTON, John Crofts
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH AUDLEY SECURITIES LIMITED

SOUTH AUDLEY SECURITIES LIMITED is an active company incorporated on 11 June 1990 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOUTH AUDLEY SECURITIES LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02510712

LTD Company

Age

35 Years

Incorporated 11 June 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

HOMEFIRM LIMITED
From: 11 June 1990To: 16 January 2014
Contact
Address

Riverside House River Lawn Road Tonbridge, TN9 1EP,

Previous Addresses

Penhurst House 352-356 Battersea Park Road London SW11 3BY England
From: 2 May 2018To: 7 July 2021
Flat 5 30 South Audley Street London W1K 2PF England
From: 9 February 2016To: 2 May 2018
Flat 5 South Audley Street London W1K 2PF England
From: 9 February 2016To: 9 February 2016
3 30 South Audley Street London W1K 2PF
From: 2 November 2015To: 9 February 2016
Glebe Stables Hastings Road Northiam Rye East Sussex TN31 6NH
From: 22 June 2011To: 2 November 2015
Penhurst House 352-356 Battersea Park Road London SW11 3BY
From: 11 June 1990To: 22 June 2011
Timeline

40 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
May 10
Director Left
May 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Owner Exit
Apr 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Mar 22
New Owner
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Loan Secured
Sept 25
Owner Exit
Jan 26
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PAGE, Stuart

Active
River Lawn Road, TonbridgeTN9 1EP
Secretary
Appointed 02 Nov 2015

ELKINGTON, John Croft

Active
River Lawn Road, TonbridgeTN9 1EP
Born October 1994
Director
Appointed 09 Mar 2022

ELKINGTON, John Crofts

Active
River Lawn Road, TonbridgeTN9 1EP
Born May 1963
Director
Appointed 02 Nov 2015

BAPTIST, Anthony Ian

Resigned
5 The Garth Holden Road, LondonN12 7DL
Secretary
Appointed N/A
Resigned 15 Mar 1994

BROOKS, Lee Michael

Resigned
Mill Bank, TonbridgeTN9 1PY
Secretary
Appointed 30 Sept 2007
Resigned 25 Apr 2011

HICKIE, Richard Ashley

Resigned
12 Petworth Street, LondonSW11 4QR
Secretary
Appointed 15 Mar 1994
Resigned 22 Feb 2000

NEWTON, Charles James Hamilton

Resigned
Hastings Road, RyeTN31 6NH
Secretary
Appointed 25 Apr 2011
Resigned 01 Nov 2015

NEWTON, Charles James Hamilton

Resigned
Glebe Stables, NorthiamTN31 6NH
Secretary
Appointed 02 Mar 2000
Resigned 11 Mar 2009

BAPTIST, Anthony Ian

Resigned
5 The Garth Holden Road, LondonN12 7DL
Born January 1947
Director
Appointed N/A
Resigned 15 Mar 1994

BROOKS, Lee Michael

Resigned
352-356 Battersea Park Road, LondonSW11 3BY
Born August 1973
Director
Appointed 01 May 2010
Resigned 25 Apr 2011

ELKINGTON, John Croft

Resigned
Penhurst House, LondonSW11 3BY
Born May 1963
Director
Appointed 15 Mar 1994
Resigned 25 Apr 2011

NEWTON, Charles James Hamilton

Resigned
Hastings Road, RyeTN31 6NH
Born January 1965
Director
Appointed 25 Apr 2011
Resigned 01 Nov 2015

NICHOLSON, Toby Ian Royds Gordon

Resigned
Cicada Road, LondonSW18 2NZ
Born March 1981
Director
Appointed 11 Mar 2009
Resigned 01 May 2010

RALPH, John Philip

Resigned
27 Leaside Avenue, LondonN10 3BT
Born October 1953
Director
Appointed N/A
Resigned 15 Mar 1994

Persons with significant control

5

2 Active
3 Ceased

Mr Michael Anthony Parker

Ceased
River Lawn Road, TonbridgeTN9 1EP
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2022
Ceased 21 Jan 2026

Mr Paul William Hodge

Active
River Lawn Road, TonbridgeTN9 1EP
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2022

Mr John Crofts Elkington

Active
River Lawn Road, TonbridgeTN9 1EP
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2022

The Elkington Grandfather's Settlement

Ceased
352-356 Battersea Park Road, LondonSW11 3BY

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Sept 2022

Mr John Crofts Elkington

Ceased
352-356 Battersea Park Road, LondonSW11 3BY
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Secretary Company With Name
22 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts Amended With Made Up Date
21 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
17 January 2010
AP03Appointment of Secretary
Legacy
8 September 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2006
AAAnnual Accounts
Legacy
30 November 2005
288cChange of Particulars
Legacy
20 September 2005
287Change of Registered Office
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 May 2000
AAAnnual Accounts
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Auditors Resignation Company
15 November 1994
AUDAUD
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
31 March 1994
288288
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 1993
AAAnnual Accounts
Legacy
19 June 1992
363b363b
Accounts With Accounts Type Dormant
5 May 1992
AAAnnual Accounts
Resolution
5 May 1992
RESOLUTIONSResolutions
Legacy
28 August 1990
288288
Legacy
28 August 1990
287Change of Registered Office
Incorporation Company
11 June 1990
NEWINCIncorporation