Audley Willicombe Limited SURREY


Founded in 2001, Audley Willicombe, classified under reg no. 04166444 is an active company. Currently registered at 65 High Street TW20 9EY, Surrey the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2008/11/11 Audley Willicombe Limited is no longer carrying the name Audley Court Willicombe Park.

The firm has 3 directors, namely Gary B., John N. and Malcolm S.. Of them, Malcolm S. has been with the company the longest, being appointed on 22 February 2001 and Gary B. has been with the company for the least time - from 2 November 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Audley Willicombe Limited Address / Contact

Office Address 65 High Street
Office Address2 Egham
Town Surrey
Post code TW20 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04166444
Date of Incorporation Thu, 22nd Feb 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Gary B.

Position: Director

Appointed: 02 November 2020

John N.

Position: Director

Appointed: 01 January 2015

Malcolm S.

Position: Director

Appointed: 22 February 2001

Jonathan A.

Position: Director

Appointed: 01 July 2016

Resigned: 30 June 2021

Mark H.

Position: Director

Appointed: 24 March 2014

Resigned: 23 January 2015

Kevin S.

Position: Director

Appointed: 24 March 2014

Resigned: 30 April 2021

Katherine R.

Position: Director

Appointed: 11 July 2012

Resigned: 27 April 2019

David D.

Position: Director

Appointed: 22 February 2012

Resigned: 23 January 2015

Ian T.

Position: Director

Appointed: 18 August 2011

Resigned: 25 April 2013

Paul M.

Position: Director

Appointed: 18 August 2011

Resigned: 18 August 2022

Benedict K.

Position: Director

Appointed: 20 March 2009

Resigned: 12 August 2009

Dominic C.

Position: Secretary

Appointed: 20 October 2008

Resigned: 21 September 2009

John T.

Position: Secretary

Appointed: 22 February 2008

Resigned: 20 October 2008

Dominic C.

Position: Director

Appointed: 31 July 2007

Resigned: 21 September 2009

Giles R.

Position: Director

Appointed: 31 July 2007

Resigned: 12 August 2009

Andre C.

Position: Secretary

Appointed: 31 July 2007

Resigned: 22 February 2008

William E.

Position: Secretary

Appointed: 22 February 2001

Resigned: 31 July 2007

William E.

Position: Director

Appointed: 22 February 2001

Resigned: 31 July 2007

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 22 February 2001

Resigned: 22 February 2001

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 22 February 2001

Resigned: 22 February 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Audley Court Limited from Surrey, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Audley Court Limited

65 High Street, Egham, Surrey, TW20 9EY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05160167
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Audley Court Willicombe Park November 11, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 30th, January 2024
Free Download (22 pages)

Company search

Advertisements