Background WavePink WaveYellow Wave

AUDLEY STANBRIDGE EARLS MANAGEMENT LIMITED (09945454)

AUDLEY STANBRIDGE EARLS MANAGEMENT LIMITED (09945454) is an active UK company. incorporated on 11 January 2016. 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 STANBRIDGE EARLS MANAGEMENT LIMITED has been registered for 10 years. Current directors include ARMSTRONG, Christian, NETTLETON, John William, SANDERSON, Malcolm Nicholas.

Company Number
09945454
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 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 STANBRIDGE EARLS MANAGEMENT LIMITED

AUDLEY STANBRIDGE EARLS MANAGEMENT LIMITED is an active company incorporated on 11 January 2016 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 STANBRIDGE EARLS MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09945454

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 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
Contact
Address

65 High Street Egham Surrey, TW20 9EY,

Previous Addresses

Swan Court Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA United Kingdom
From: 11 January 2016To: 15 December 2017
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jul 16
Loan Secured
Jan 18
Director Left
May 19
Loan Cleared
Sept 19
Owner Exit
Dec 19
Loan Secured
Feb 20
Director Joined
Dec 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Nov 22
Loan Secured
Dec 24
Loan Cleared
Dec 24
Owner Exit
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
2
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 11 Jan 2016

SANDERSON, Malcolm Nicholas

Active
High Street, SurreyTW20 9EY
Born March 1959
Director
Appointed 11 Jan 2016

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 11 Jan 2016
Resigned 18 Aug 2022

ROSE, Katherine Elizabeth

Resigned
High Street, SurreyTW20 9EY
Born October 1964
Director
Appointed 11 Jan 2016
Resigned 27 Apr 2019

SHAW, Kevin Anthony

Resigned
High Street, SurreyTW20 9EY
Born October 1977
Director
Appointed 11 Jan 2016
Resigned 30 Apr 2021

Persons with significant control

3

1 Active
2 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, 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 27 Nov 2019
Ceased 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 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 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
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
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
29 January 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 February 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 January 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
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 Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Resolution
15 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 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
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2016
NEWINCIncorporation