Background WavePink WaveYellow Wave

AUDLEY FLETE LIMITED (06375480)

AUDLEY FLETE LIMITED (06375480) is an active UK company. incorporated on 19 September 2007. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AUDLEY FLETE LIMITED has been registered for 18 years. Current directors include ARMSTRONG, Christian, NETTLETON, John William, SANDERSON, Malcolm Nicholas.

Company Number
06375480
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
65 High Street, Surrey, TW20 9EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARMSTRONG, Christian, NETTLETON, John William, SANDERSON, Malcolm Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDLEY FLETE LIMITED

AUDLEY FLETE LIMITED is an active company incorporated on 19 September 2007 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AUDLEY FLETE LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06375480

LTD Company

Age

18 Years

Incorporated 19 September 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

AUDLEY TUNSTALL MANAGEMENT LIMITED
From: 11 November 2008To: 14 June 2012
RAVEN AUDLEY TUNSTALL MANAGEMENT LIMITED
From: 19 September 2007To: 11 November 2008
Contact
Address

65 High Street Egham Surrey, TW20 9EY,

Previous Addresses

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: 19 September 2007To: 21 October 2009
Timeline

25 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Oct 09
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Loan Cleared
Oct 15
Director Joined
Jul 16
Loan Secured
Jan 18
Director Left
May 19
Director Joined
Dec 20
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Oct 22
Director Left
Nov 22
Director Joined
Jan 26
Director Left
Jan 26
Loan Secured
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ARMSTRONG, Christian

Active
High Street, SurreyTW20 9EY
Born February 1977
Director
Appointed 07 Nov 2025

NETTLETON, John William

Active
High Street, SurreyTW20 9EY
Born October 1970
Director
Appointed 01 Jan 2015

SANDERSON, Malcolm Nicholas

Active
High Street, SurreyTW20 9EY
Born March 1959
Director
Appointed 23 Sept 2008

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Secretary
Appointed 19 Sept 2007
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 19 Sept 2007
Resigned 19 Sept 2007

AUSTEN, Jonathan Martin

Resigned
High Street, SurreyTW20 9EY
Born June 1956
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2021

BURTON, Gary Lee

Resigned
High Street, SurreyTW20 9EY
Born October 1973
Director
Appointed 02 Nov 2020
Resigned 07 Nov 2025

CONFAVREUX, Andre George

Resigned
18 Water Tower Close, UxbridgeUB8 1XS
Born January 1945
Director
Appointed 19 Sept 2007
Resigned 31 Jan 2008

CONNOLLEY, Dominic

Resigned
Fairlawn Road, LondonSW19 3QR
Born June 1965
Director
Appointed 23 Sept 2008
Resigned 21 Sept 2009

DRISCOLL, David Edward

Resigned
Kingsbury Crescent, StainesTW18 3BA
Born June 1959
Director
Appointed 10 Jul 2012
Resigned 23 Jan 2015

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 19 Sept 2007
Resigned 20 Oct 2008

KRAUZE, Benedict Stanislaw

Resigned
12 Bluebell Meadow, WokinghamRG41 5UW
Born May 1952
Director
Appointed 23 Sept 2008
Resigned 12 Aug 2009

MORGAN, Paul David

Resigned
High Street, SurreyTW20 9EY
Born March 1969
Director
Appointed 10 Jul 2012
Resigned 18 Aug 2022

RABBETTS, Giles Leo

Resigned
19 Ashdown Road, EpsomKT17 3PL
Born August 1971
Director
Appointed 23 Sept 2008
Resigned 12 Aug 2009

ROSE, Katherine Elizabeth

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

SHAW, Kevin Anthony

Resigned
High Street, SurreyTW20 9EY
Born October 1977
Director
Appointed 24 Mar 2014
Resigned 30 Apr 2021

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 10 Jul 2012
Resigned 25 Apr 2013

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 19 Sept 2007
Resigned 19 Sept 2007

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

100

Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 February 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
3 February 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Second Filing Of Director Appointment With Name
21 February 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Resolution
8 February 2018
RESOLUTIONSResolutions
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
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 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
Annual Return Company With Made Up Date Full List Shareholders
29 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
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Move Registers To Sail Company With New Address
22 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 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
12 November 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
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
14 June 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 June 2012
RESOLUTIONSResolutions
Legacy
4 April 2012
MG01MG01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Auditors Resignation Company
3 August 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
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
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
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Resolution
21 October 2007
RESOLUTIONSResolutions
Resolution
21 October 2007
RESOLUTIONSResolutions
Resolution
21 October 2007
RESOLUTIONSResolutions
Legacy
21 October 2007
225Change of Accounting Reference Date
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Incorporation Company
19 September 2007
NEWINCIncorporation