Background WavePink WaveYellow Wave

AUDLEY ELLERSLIE LIMITED (08130510)

AUDLEY ELLERSLIE LIMITED (08130510) is an active UK company. incorporated on 4 July 2012. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AUDLEY ELLERSLIE LIMITED has been registered for 13 years. Current directors include ARMSTRONG, Christian, NETTLETON, John William, SANDERSON, Malcolm Nicholas.

Company Number
08130510
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
65 High Street, Surrey, TW20 9EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARMSTRONG, Christian, NETTLETON, John William, SANDERSON, Malcolm Nicholas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDLEY ELLERSLIE LIMITED

AUDLEY ELLERSLIE LIMITED is an active company incorporated on 4 July 2012 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AUDLEY ELLERSLIE LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08130510

LTD Company

Age

13 Years

Incorporated 4 July 2012

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

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

AUDLEY MALVERN LIMITED
From: 4 July 2012To: 24 April 2015
Contact
Address

65 High Street Egham Surrey, TW20 9EY,

Previous Addresses

, Swan Court Kingsbury Crescent, Staines, TW18 3BA
From: 4 July 2012To: 15 December 2017
Timeline

30 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jun 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 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
Director Left
May 19
Director Joined
Dec 20
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Nov 22
Loan Secured
Mar 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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 04 Jul 2012

SANDERSON, Nick

Resigned
Kingsbury Crescent, StainesTW18 3BA
Secretary
Appointed 04 Jul 2012
Resigned 08 May 2018

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

DRISCOLL, David Edward

Resigned
Kingsbury Crescent, StainesTW18 3BA
Born June 1959
Director
Appointed 04 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

MORGAN, Paul David

Resigned
High Street, SurreyTW20 9EY
Born March 1969
Director
Appointed 04 Jul 2012
Resigned 18 Aug 2022

ROSE, Katherine Elizabeth

Resigned
High Street, SurreyTW20 9EY
Born October 1964
Director
Appointed 04 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

TRINDER, Ian Jens

Resigned
Kingsbury Crescent, StainesTW18 3BA
Born February 1973
Director
Appointed 04 Jul 2012
Resigned 25 Apr 2013

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

74

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 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
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Memorandum Articles
5 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 June 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
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
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
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
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Certificate Change Of Name Company
24 April 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
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
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Gazette Notice Compulsory
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name Termination Date
10 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2012
NEWINCIncorporation