Audley Walk (management) Limited SEVENOAKS


Audley Walk (management) started in year 1997 as Private Limited Company with registration number 03477568. The Audley Walk (management) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Sevenoaks at 9 West End. Postal code: TN15 6PX.

At present there are 2 directors in the the company, namely Marion B. and Duncan E.. In addition one secretary - Vivien W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Audley Walk (management) Limited Address / Contact

Office Address 9 West End
Office Address2 Kemsing
Town Sevenoaks
Post code TN15 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03477568
Date of Incorporation Mon, 8th Dec 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Marion B.

Position: Director

Appointed: 13 January 2012

Vivien W.

Position: Secretary

Appointed: 15 June 2008

Duncan E.

Position: Director

Appointed: 08 December 1997

Nicola K.

Position: Secretary

Appointed: 07 November 2007

Resigned: 02 June 2008

Darren A.

Position: Secretary

Appointed: 01 November 2007

Resigned: 01 November 2007

Jacqueline G.

Position: Director

Appointed: 30 October 2007

Resigned: 31 August 2011

Robert C.

Position: Secretary

Appointed: 19 December 2004

Resigned: 30 October 2007

Alan D.

Position: Secretary

Appointed: 28 April 2003

Resigned: 01 December 2003

Paul F.

Position: Secretary

Appointed: 01 July 2002

Resigned: 27 April 2003

Robert C.

Position: Director

Appointed: 11 December 2001

Resigned: 30 October 2007

Jayne H.

Position: Director

Appointed: 08 December 1997

Resigned: 11 December 2001

London Law Services Limited

Position: Nominee Director

Appointed: 08 December 1997

Resigned: 08 December 1997

Christine A.

Position: Secretary

Appointed: 08 December 1997

Resigned: 04 June 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1997

Resigned: 08 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 5062 316      
Balance Sheet
Current Assets8065061 6251 3861 0319051 1361 918
Net Assets Liabilities 2 3163 2703 0312 6762 5502 7813 563
Net Assets Liabilities Including Pension Asset Liability2 5062 316      
Reserves/Capital
Shareholder Funds2 5062 316      
Other
Creditors 200365365365365365365
Fixed Assets2 6002 6002 6002 6002 6002 6002 6002 600
Net Current Assets Liabilities4963061 2601 0216665407711 553
Total Assets Less Current Liabilities3 0962 9063 8603 6213 2663 1403 3714 153
Creditors Due After One Year590590      
Creditors Due Within One Year310200      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, September 2023
Free Download (3 pages)

Company search