Founded in 1990, South Audley Securities, classified under reg no. 02510712 is an active company. Currently registered at Riverside House TN9 1EP, Tonbridge the company has been in the business for thirty four years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2014/01/16 South Audley Securities Limited is no longer carrying the name Homefirm.
Currently there are 2 directors in the the firm, namely John E. and John E.. In addition one secretary - Stuart P. - is with the company. 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.
Office Address | Riverside House |
Office Address2 | River Lawn Road |
Town | Tonbridge |
Post code | TN9 1EP |
Country of origin | United Kingdom |
Registration Number | 02510712 |
Date of Incorporation | Mon, 11th Jun 1990 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 30th April |
Company age | 34 years old |
Account next due date | Wed, 31st Jan 2024 (79 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Sun, 22nd Sep 2024 (2024-09-22) |
Last confirmation statement dated | Fri, 8th Sep 2023 |
The register of persons with significant control who own or have control over the company consists of 5 names. As we found, there is John E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
John E.
Notified on | 8 September 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul H.
Notified on | 8 September 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael P.
Notified on | 8 September 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
The Elkington Grandfather's Settlement
Penhurst House 352-356 Battersea Park Road, London, SW11 3BY, England
Legal authority | Uk Trust Law |
Legal form | Trust |
Notified on | 6 April 2016 |
Ceased on | 8 September 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John E.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Homefirm | January 16, 2014 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/30 filed on: 31st, January 2024 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy