Background WavePink WaveYellow Wave

AUDLEY ST GEORGE'S MANAGEMENT LIMITED (09422286)

AUDLEY ST GEORGE'S MANAGEMENT LIMITED (09422286) is an active UK company. incorporated on 4 February 2015. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AUDLEY ST GEORGE'S MANAGEMENT LIMITED has been registered for 11 years. Current directors include ARMSTRONG, Christian, NETTLETON, John William, SANDERSON, Malcolm Nicholas.

Company Number
09422286
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
65 High Street, Surrey, TW20 9EY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ARMSTRONG, Christian, NETTLETON, John William, SANDERSON, Malcolm Nicholas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDLEY ST GEORGE'S MANAGEMENT LIMITED

AUDLEY ST GEORGE'S MANAGEMENT LIMITED is an active company incorporated on 4 February 2015 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AUDLEY ST GEORGE'S MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09422286

LTD Company

Age

11 Years

Incorporated 4 February 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

AUDLEY EDGBASTON MANAGEMENT LIMITED
From: 4 February 2015To: 24 April 2015
Contact
Address

65 High Street Egham Surrey, TW20 9EY,

Previous Addresses

Swan Court Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA United Kingdom
From: 4 February 2015To: 15 December 2017
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Jul 16
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
Director Left
Nov 22
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Owner Exit
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 04 Feb 2015

SANDERSON, Malcolm Nicholas

Active
High Street, SurreyTW20 9EY
Born March 1959
Director
Appointed 04 Feb 2015

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

MORGAN, Paul David

Resigned
High Street, SurreyTW20 9EY
Born March 1969
Director
Appointed 04 Feb 2015
Resigned 18 Aug 2022

ROSE, Katherine Elizabeth

Resigned
High Street, SurreyTW20 9EY
Born October 1964
Director
Appointed 04 Feb 2015
Resigned 27 Apr 2019

SHAW, Kevin Anthony

Resigned
High Street, SurreyTW20 9EY
Born October 1977
Director
Appointed 04 Feb 2015
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
High Street, EghamTW20 9EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2025
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 07 May 2025
Fundings
Financials
Latest Activities

Filing History

56

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 Updates
12 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 February 2025
AAAnnual Accounts
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
24 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 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
Resolution
5 October 2022
RESOLUTIONSResolutions
Memorandum Articles
5 October 2022
MAMA
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
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
25 January 2022
AD02Notification of Single Alternative Inspection Location
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
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
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
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
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
Certificate Change Of Name Company
24 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2015
NEWINCIncorporation