Background WavePink WaveYellow Wave

AUDLEY COOPERS HILL LIMITED (10159752)

AUDLEY COOPERS HILL LIMITED (10159752) is an active UK company. incorporated on 3 May 2016. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AUDLEY COOPERS HILL LIMITED has been registered for 9 years. Current directors include ARMSTRONG, Christian, NETTLETON, John William, SANDERSON, Malcolm Nicholas.

Company Number
10159752
Status
active
Type
ltd
Incorporated
3 May 2016
Age
9 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 COOPERS HILL LIMITED

AUDLEY COOPERS HILL LIMITED is an active company incorporated on 3 May 2016 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 COOPERS HILL LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10159752

LTD Company

Age

9 Years

Incorporated 3 May 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 7 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

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 RUNNYMEDE LIMITED
From: 3 May 2016To: 27 June 2017
Contact
Address

65 High Street Egham Surrey, TW20 9EY,

Previous Addresses

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

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Director Joined
Nov 16
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Oct 18
Director Left
May 19
Director Joined
Dec 20
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Aug 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Nov 22
Loan Secured
Mar 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
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 03 May 2016

SANDERSON, Malcolm Nicholas

Active
High Street, SurreyTW20 9EY
Born March 1959
Director
Appointed 03 May 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 03 May 2016
Resigned 18 Aug 2022

ROSE, Katherine Elizabeth

Resigned
High Street, SurreyTW20 9EY
Born October 1964
Director
Appointed 03 May 2016
Resigned 27 Apr 2019

SHAW, Kevin Anthony

Resigned
High Street, SurreyTW20 9EY
Born October 1977
Director
Appointed 03 May 2016
Resigned 30 Apr 2021

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 03 May 2016
Fundings
Financials
Latest Activities

Filing History

52

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 No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 February 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Full
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
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
Mortgage Satisfy Charge Full
18 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 May 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 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 No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
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
Resolution
3 July 2017
RESOLUTIONSResolutions
Resolution
27 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Change Sail Address Company With New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
5 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Incorporation Company
3 May 2016
NEWINCIncorporation