Background WavePink WaveYellow Wave

AUDLEY GROUP DEVELOPMENTS 1 LIMITED (05967929)

AUDLEY GROUP DEVELOPMENTS 1 LIMITED (05967929) is an active UK company. incorporated on 16 October 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AUDLEY GROUP DEVELOPMENTS 1 LIMITED has been registered for 19 years. Current directors include BROWN, Justin Ward, Mr., DIAS, Schnackenburg Damascus, MCCORMACK, Christopher John.

Company Number
05967929
Status
active
Type
ltd
Incorporated
16 October 2006
Age
19 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROWN, Justin Ward, Mr., DIAS, Schnackenburg Damascus, MCCORMACK, Christopher John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDLEY GROUP DEVELOPMENTS 1 LIMITED

AUDLEY GROUP DEVELOPMENTS 1 LIMITED is an active company incorporated on 16 October 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AUDLEY GROUP DEVELOPMENTS 1 LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05967929

LTD Company

Age

19 Years

Incorporated 16 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

AUDLEY MOTE LIMITED
From: 11 November 2008To: 6 June 2018
RAVEN AUDLEY MOTE LIMITED
From: 19 January 2007To: 11 November 2008
RAVEN (16102006) LIMITED
From: 16 October 2006To: 19 January 2007
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Intertrust Uk 1 Bartholomew Lane London EC2N 2AX England
From: 19 May 2021To: 24 October 2025
, 65 High Street, Egham, Surrey, TW20 9EY, United Kingdom
From: 15 December 2017To: 19 May 2021
, Swan Court Kingsbury Crescent, Staines, Middx, TW18 3BA
From: 21 October 2009To: 15 December 2017
, Swan Court Waterman's Business Park, Kingsbury Crescent, Staines, Middx, TW18 3BA
From: 16 October 2006To: 21 October 2009
Timeline

47 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 09
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jul 12
Director Left
Jun 13
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Loan Cleared
Oct 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Jul 16
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Sept 18
Director Left
May 19
Director Joined
Dec 20
Director Left
May 21
Director Left
May 21
Funding Round
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Aug 21
Director Left
Apr 24
Director Joined
Apr 24
Director Left
May 25
Director Joined
May 25
Funding Round
Jul 25
Funding Round
Jan 26
Funding Round
Jan 26
4
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 17 May 2021

BROWN, Justin Ward, Mr.

Active
Churchill Place, LondonE14 5HU
Born November 1972
Director
Appointed 22 Apr 2025

DIAS, Schnackenburg Damascus

Active
Churchill Place, LondonE14 5HU
Born November 1984
Director
Appointed 15 Apr 2024

MCCORMACK, Christopher John

Active
12 Throgmorton Avenue, LondonEC2N 2DL
Born August 1966
Director
Appointed 17 May 2021

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Secretary
Appointed 16 Oct 2006
Resigned 31 Jan 2008

CONNOLLEY, Dominic

Resigned
Fairlawn Road, LondonSW19 3QR
Secretary
Appointed 20 Oct 2008
Resigned 21 Sept 2009

TOWNLEY, John Michael

Resigned
Woodlands, PrestwoodHP16 9DG
Secretary
Appointed 31 Jan 2008
Resigned 20 Oct 2008

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 16 Oct 2006
Resigned 16 Oct 2006

AUSTEN, Jonathan Martin

Resigned
High Street, SurreyTW20 9EY
Born June 1956
Director
Appointed 01 Jul 2016
Resigned 29 Apr 2021

BURTON, Gary Lee

Resigned
1 Bartholomew Lane, LondonEC2N 2AX
Born October 1973
Director
Appointed 02 Nov 2020
Resigned 17 May 2021

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Born January 1945
Director
Appointed 16 Oct 2006
Resigned 31 Jan 2008

CONNOLLEY, Dominic

Resigned
Fairlawn Road, LondonSW19 3QR
Born June 1965
Director
Appointed 15 Feb 2007
Resigned 21 Sept 2009

DRISCOLL, David Edward

Resigned
Kingsbury Crescent, StainesTW18 3BA
Born June 1959
Director
Appointed 22 Feb 2012
Resigned 23 Jan 2015

HALSTEAD, James Peter

Resigned
12 Throgmorton Avenue, LondonEC2N 2DL
Born March 1981
Director
Appointed 17 May 2021
Resigned 15 Apr 2024

HINDES, Mark Lewis William

Resigned
Kingsbury Crescent, StainesTW18 3BA
Born January 1967
Director
Appointed 24 Mar 2014
Resigned 23 Jan 2015

KIRKLAND, Mark Adrian

Resigned
50 Rectory Road, BarnesSW13 0DT
Born January 1968
Director
Appointed 16 Oct 2006
Resigned 20 Oct 2008

KRAUZE, Benedict Stanislaw

Resigned
12 Bluebell Meadow, WokinghamRG41 5UW
Born May 1952
Director
Appointed 19 Jul 2007
Resigned 12 Aug 2009

MORGAN, Paul David

Resigned
1 Bartholomew Lane, LondonEC2N 2AX
Born March 1969
Director
Appointed 06 Apr 2011
Resigned 17 May 2021

NETTLETON, John William

Resigned
1 Bartholomew Lane, LondonEC2N 2AX
Born October 1970
Director
Appointed 01 Jan 2015
Resigned 17 May 2021

RABBETTS, Giles Leo

Resigned
19 Ashdown Road, EpsomKT17 3PL
Born August 1971
Director
Appointed 19 Jul 2007
Resigned 12 Aug 2009

ROSE, Katherine Elizabeth

Resigned
High Street, SurreyTW20 9EY
Born October 1964
Director
Appointed 11 Jul 2012
Resigned 27 Apr 2019

SANDERSON, Malcolm Nicholas

Resigned
Butlers Wharf, LondonSE1 2YE
Born March 1959
Director
Appointed 04 Jan 2007
Resigned 16 Apr 2025

SHAW, Kevin Anthony

Resigned
High Street, SurreyTW20 9EY
Born October 1977
Director
Appointed 24 Mar 2014
Resigned 29 Apr 2021

TAYLOR, Jonathan Henry

Resigned
7 Price Close West, WarwickCV34 6NR
Born April 1960
Director
Appointed 19 Jul 2007
Resigned 30 Oct 2007

TOWNLEY, John Michael

Resigned
Woodlands, PrestwoodHP16 9DG
Born March 1965
Director
Appointed 31 Jan 2008
Resigned 20 Oct 2008

TRINDER, Ian Jens

Resigned
Kingsbury Crescent, StainesTW18 3BA
Born February 1973
Director
Appointed 06 Apr 2011
Resigned 25 Apr 2013

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 16 Oct 2006
Resigned 16 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2021
High Street, SurreyTW20 9EY

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 17 May 2021
Fundings
Financials
Latest Activities

Filing History

154

Legacy
8 February 2026
RP01SH01RP01SH01
Legacy
8 February 2026
RP01SH01RP01SH01
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
31 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Change Person Director Company
2 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
22 June 2021
AP04Appointment of Corporate Secretary
Memorandum Articles
2 June 2021
MAMA
Resolution
2 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Resolution
8 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
20 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Auditors Resignation Company
3 August 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
287Change of Registered Office
Legacy
9 February 2009
353353
Legacy
9 February 2009
190190
Legacy
9 February 2009
288bResignation of Director or Secretary
Auditors Resignation Company
20 January 2009
AUDAUD
Memorandum Articles
12 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288cChange of Particulars
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
288cChange of Particulars
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
225Change of Accounting Reference Date
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Incorporation Company
16 October 2006
NEWINCIncorporation