AUDLEY COURT LIMITED
Buying and selling of own real estate
AUDLEY COURT LIMITED
Buying and selling of own real estate
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
65 High Street Egham Surrey TW20 9EY United Kingdom
Office (London)
3 Nightingale Ln, Nightingale Place, London SW4 9AH
Telephone
0121 293 1093Website
audleyvillages.co.ukCredit Report
Discover AUDLEY COURT LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Cash in Bank
£3.15M
Net Assets
-£116.76M
Total Liabilities
£259.10M
Turnover
£34.00k
Employees
70
Debt Ratio
182%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 5 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Gary Lee Burton | Director | Active |
| John William Nettleton | Director | Active |
| Malcolm Nicholas Sanderson | Director | Active |
| Mark James Sadler | Director | Active |
| Philip Michael Rolfe | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Audley Group Limited
United Kingdom
- 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
Malcolm Nicholas Sanderson
Ceased 17 Dec 2019
Paul David Morgan
Ceased 17 Dec 2019
Katherine Elizabeth Rose
Ceased 16 Sept 2019
John William Nettleton
Ceased 17 Dec 2019
Jonathan Martin Austen
Ceased 17 Dec 2019
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 4 Jun 2025 | Officers | Termination of Marc Edward Charles Gilbard as director on 2025-03-26 | View(1 page) |
| 4 Jun 2025 | Officers | Termination of Sian Lynne Hammer as director on 2024-09-26 | View(1 page) |
| 15 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-08 with no updates | View(3 pages) |
| 23 Feb 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
Termination of Marc Edward Charles Gilbard as director on 2025-03-26
Termination of Sian Lynne Hammer as director on 2024-09-26
Confirmation statement made on 2025-04-08 with no updates
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