Background WavePink WaveYellow Wave

AUDIAL PROPERTIES LIMITED (09437392)

AUDIAL PROPERTIES LIMITED (09437392) is an active UK company. incorporated on 12 February 2015. with registered office in Chislehurst. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AUDIAL PROPERTIES LIMITED has been registered for 11 years. Current directors include AUCAMP, Sarah Anne, OSBORN, Guy Stuart.

Company Number
09437392
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
Deal House, Chislehurst, BR7 5BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUCAMP, Sarah Anne, OSBORN, Guy Stuart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDIAL PROPERTIES LIMITED

AUDIAL PROPERTIES LIMITED is an active company incorporated on 12 February 2015 with the registered office located in Chislehurst. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AUDIAL PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09437392

LTD Company

Age

11 Years

Incorporated 12 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Deal House 3 Willow Grove Chislehurst, BR7 5BN,

Previous Addresses

4 Aztec Row Berners Road Islington London N1 0PW United Kingdom
From: 12 February 2015To: 3 March 2015
Timeline

10 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Jan 20
Director Left
Jan 20
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OSBORN, Guy Stuart

Active
Englewood Road, BalhamSW12 9NZ
Secretary
Appointed 12 Feb 2015

AUCAMP, Sarah Anne

Active
Barn Hill, MaidstoneME15 0QT
Born March 1969
Director
Appointed 16 Jan 2020

OSBORN, Guy Stuart

Active
Englewood Road, BalhamSW12 9NZ
Born May 1970
Director
Appointed 12 Feb 2015

C & P SECRETARIES LIMITED

Resigned
Aztec Row, IslingtonN1 0PW
Corporate secretary
Appointed 12 Feb 2015
Resigned 12 Feb 2015

ALVES, Suzanne Louise

Resigned
Aztec Row, IslingtonN1 0PW
Born July 1968
Director
Appointed 12 Feb 2015
Resigned 12 Feb 2015

AUCAMP, Jonathan Dean

Resigned
Barn Hill, MaidstoneME15 0QT
Born June 1968
Director
Appointed 12 Feb 2015
Resigned 16 Jan 2020

C & P REGISTRARS LIMITED

Resigned
Aztec Row, IslingtonN1 0PW
Corporate director
Appointed 12 Feb 2015
Resigned 12 Feb 2015

Persons with significant control

2

Sarah Anne Aucamp

Active
3 Willow Grove, ChislehurstBR7 5BN
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dial Investments Limited

Active
Willow Grove, ChislehurstBR7 5BN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Mortgage Create With Deed
11 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Resolution
23 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Incorporation Company
12 February 2015
NEWINCIncorporation