AUDLEY REDWOOD LIMITED

Register to unlock more data on OkredoRegister

AUDLEY REDWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09261039

Incorporation date

13/10/2014

Size

Small

Contacts

Registered address

Registered address

65 High Street, Egham, Surrey TW20 9EYCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2014)
dot icon11/02/2026
Registration of charge 092610390006, created on 2026-01-29
dot icon20/01/2026
Appointment of Christian Armstrong as a director on 2025-11-07
dot icon15/01/2026
Termination of appointment of Gary Lee Burton as a director on 2025-11-07
dot icon16/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon07/02/2025
Accounts for a small company made up to 2023-12-31
dot icon04/11/2024
Satisfaction of charge 092610390004 in full
dot icon18/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon12/03/2024
Cessation of Audley Court Limited as a person with significant control on 2023-11-29
dot icon12/03/2024
Notification of Audley Holdco No.1 Limited as a person with significant control on 2023-11-29
dot icon30/01/2024
Accounts for a small company made up to 2022-12-31
dot icon01/12/2023
Registration of charge 092610390005, created on 2023-11-29
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon06/02/2023
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon08/01/2023
Accounts for a small company made up to 2021-12-31
dot icon15/11/2022
Termination of appointment of Paul David Morgan as a director on 2022-08-18
dot icon28/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon25/10/2022
Satisfaction of charge 092610390002 in full
dot icon25/10/2022
Satisfaction of charge 092610390003 in full
dot icon06/10/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon01/02/2022
Director's details changed for John William Nettleton on 2021-07-01
dot icon03/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon11/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/09/2021
Full accounts made up to 2019-12-31
dot icon02/08/2021
Termination of appointment of Jonathan Martin Austen as a director on 2021-06-30
dot icon02/08/2021
Termination of appointment of Kevin Anthony Shaw as a director on 2021-04-30
dot icon24/12/2020
Appointment of Mr Gary Lee Burton as a director on 2020-11-02
dot icon15/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon09/09/2019
Director's details changed for Mr Paul David Morgan on 2019-06-21
dot icon13/06/2019
Director's details changed for Mr Malcolm Nicholas Sanderson on 2015-06-12
dot icon07/06/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Termination of appointment of Katherine Elizabeth Rose as a director on 2019-04-27
dot icon17/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon12/07/2018
Accounts for a small company made up to 2017-12-31
dot icon14/03/2018
Satisfaction of charge 092610390001 in full
dot icon08/02/2018
Resolutions
dot icon29/01/2018
Registration of charge 092610390002, created on 2018-01-26
dot icon29/01/2018
Registration of charge 092610390003, created on 2018-01-26
dot icon15/12/2017
Registered office address changed from Swan Court Kingsbury Crescent Staines Middlesex TW18 3BA to 65 High Street Egham Surrey TW20 9EY on 2017-12-15
dot icon14/12/2017
Change of details for Audley Court Limited as a person with significant control on 2017-12-14
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon26/09/2017
Director's details changed for Mr Kevin Anthony Shaw on 2017-09-26
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon13/10/2016
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Appointment of Mr Jonathan Martin Austen as a director on 2016-07-01
dot icon03/05/2016
Registration of charge 092610390001, created on 2016-04-29
dot icon28/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/02/2015
Termination of appointment of David Edward Driscoll as a director on 2015-01-26
dot icon04/02/2015
Termination of appointment of Mark Lewis William Hindes as a director on 2015-01-26
dot icon04/02/2015
Appointment of John William Nettleton as a director on 2015-01-01
dot icon04/11/2014
Current accounting period shortened from 2015-10-31 to 2014-12-31
dot icon13/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
01/07/2016 - 30/06/2021
378
Sanderson, Malcolm Nicholas
Director
13/10/2014 - Present
102
Morgan, Paul David
Director
13/10/2014 - 18/08/2022
47
Nettleton, John William
Director
01/01/2015 - Present
40
Shaw, Kevin Anthony
Director
13/10/2014 - 30/04/2021
104

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDLEY REDWOOD LIMITED

AUDLEY REDWOOD LIMITED is an(a) Active company incorporated on 13/10/2014 with the registered office located at 65 High Street, Egham, Surrey TW20 9EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUDLEY REDWOOD LIMITED?

toggle

AUDLEY REDWOOD LIMITED is currently Active. It was registered on 13/10/2014 .

Where is AUDLEY REDWOOD LIMITED located?

toggle

AUDLEY REDWOOD LIMITED is registered at 65 High Street, Egham, Surrey TW20 9EY.

What does AUDLEY REDWOOD LIMITED do?

toggle

AUDLEY REDWOOD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AUDLEY REDWOOD LIMITED?

toggle

The latest filing was on 11/02/2026: Registration of charge 092610390006, created on 2026-01-29.