CompanyTrack
A

AUDLEY COURT LIMITED

Active Surrey

Buying and selling of own real estate

70 employees Website
Property, infrastructure and construction Residential development Buying and selling of own real estate
A

AUDLEY COURT LIMITED

Buying and selling of own real estate

Founded 22 Jun 2004 Active Surrey, United Kingdom 70 employees audleyvillages.co.uk
Property, infrastructure and construction Residential development Buying and selling of own real estate
Accounts Submitted 6 Feb 2025
Confirmation Statement Submitted 15 Apr 2025
Net assets £-116.76M £59.62M 2023 year on year
Total assets £142.34M £45.40M 2023 year on year
Total Liabilities £259.10M £14.21M 2023 year on year
Charges 26
4 outstanding 22 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

65 High Street Egham Surrey TW20 9EY United Kingdom

Office (London)

3 Nightingale Ln, Nightingale Place, London SW4 9AH

Credit Report

Discover AUDLEY COURT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2016–2023)

Cash in Bank

£3.15M

Increased by £295.00k (+10%)

Net Assets

-£116.76M

Decreased by £59.62M (-104%)

Total Liabilities

£259.10M

Increased by £14.21M (+6%)

Turnover

£34.00k

Employees

70

Decreased by 757 (-92%)

Debt Ratio

182%

Increased by 52 (+40%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 120,170,843 Shares £160.22m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Jul 201716,393£20k£1.22
4 Jul 201765,573£80k£1.22
4 Jul 201781,967£100k£1.22
14 Dec 20151,130,375£1.13m£1
14 Dec 2015118,560,053£158.57m£1.337

Officers

Officers

5 active 33 resigned
Status
Gary Lee BurtonDirectorBritishUnited Kingdom522 Nov 2020Active
John William NettletonDirectorBritishUnited Kingdom551 Jan 2015Active
Malcolm Nicholas SandersonDirectorBritishUnited Kingdom6628 Jun 2004Active
Mark James SadlerDirectorBritishUnited Kingdom4613 Dec 2023Active
Philip Michael RolfeDirectorBritishUnited Kingdom5214 Mar 2023Active

Shareholders

Shareholders (9)

Paul David Morgan
0.0%
021 Jul 2020
Malcolm Nicholas Sanderson And Ebs Self-administered Personal Pension Plan Trustees Limited
0.0%
021 Jul 2020
Malcolm Nicholas Sanderson
0.0%
021 Jul 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Audley Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Kevin Anthony Shaw

Ceased 17 Dec 2019

Ceased

Malcolm Nicholas Sanderson

Ceased 17 Dec 2019

Ceased

Paul David Morgan

Ceased 17 Dec 2019

Ceased

Katherine Elizabeth Rose

Ceased 16 Sept 2019

Ceased

John William Nettleton

Ceased 17 Dec 2019

Ceased

Jonathan Martin Austen

Ceased 17 Dec 2019

Ceased

Group Structure

Group Structure

AUDLEY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MAREF TOPCO LTD united kingdom significant influence or control
MAREF GP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MOORFIELD GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
STESSA LIMITED united kingdom shares 75 to 100 percent
STESSA HOLDINGS LIMITED united kingdom shares 75 to 100 percent
STESSA TRADING LIMITED united kingdom
AUDLEY COURT LIMITED Current Company
AUDLEY CARE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY CARE WHITE HORSE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY COOPERS HILL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY COOPERS HILL MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY COURT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY DORMANT CO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY ELLERSLIE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY ELLERSLIE UNITCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AUDLEY FINANCIAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY FLETE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY FLETE MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY HOLDCO NO.1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY HOLDCO NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AUDLEY HOLDCO NO.3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY LINGFIELD GRANGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AUDLEY SHIPLAKE MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY SHIPLAKE MEADOWS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY STANBRIDGE EARLS UNITCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY ST GEORGE'S LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY SUNNINGDALE PARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY WILLICOMBE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUDLEY WILLICOMBE MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAYFIELD VILLAGES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RED KITE HOME CARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 22 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
4 Jun 2025OfficersTermination of Marc Edward Charles Gilbard as director on 2025-03-26View(1 page)
4 Jun 2025OfficersTermination of Sian Lynne Hammer as director on 2024-09-26View(1 page)
15 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-08 with no updatesView(3 pages)
23 Feb 2025MortgageMortgage Satisfy Charge FullView(1 page)
24 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

4 Jun 2025 Officers

Termination of Marc Edward Charles Gilbard as director on 2025-03-26

4 Jun 2025 Officers

Termination of Sian Lynne Hammer as director on 2024-09-26

15 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-08 with no updates

23 Feb 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

7 months ago on 24 Jun 2025

Termination of Marc Edward Charles Gilbard as director on 2025-03-26

8 months ago on 4 Jun 2025

Termination of Sian Lynne Hammer as director on 2024-09-26

8 months ago on 4 Jun 2025

Confirmation statement made on 2025-04-08 with no updates

10 months ago on 15 Apr 2025

Mortgage Satisfy Charge Full

11 months ago on 23 Feb 2025