Active
Company Information for AUDLEY PROPERTY MANAGEMENT COMPANY LIMITED
27/28 Eastcastle Street, London, W1W 8DH,
|
Company Registration Number
03080631
Private Limited Company
Active |
Company Name | |
---|---|
AUDLEY PROPERTY MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
27/28 Eastcastle Street London W1W 8DH Other companies in NW1 | |
Company Number | 03080631 | |
---|---|---|
Company ID Number | 03080631 | |
Date formed | 1995-07-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-06-27 | |
Return next due | 2025-07-11 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB697498352 |
Last Datalog update: | 2024-10-09 13:13:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OCORIAN SECRETARIES (JERSEY) LIMITED |
||
AHMAD FAHRUDDEEN AZRAE |
||
PREMIER INTERNATIONAL MANAGEMENT LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AZMILEN RAMLEE |
Director | ||
SUHARAFADZIL YUSOP |
Director | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2014-10-24 | Liquidation | |
BUTTON (DRAKEHOUSE) LIMITED | Company Secretary | 2015-04-22 | CURRENT | 2008-07-11 | Active | |
BUTTON PROPERTY UK LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-26 | Active | |
TELAL (UK) LIMITED | Company Secretary | 2013-10-28 | CURRENT | 2013-10-28 | Liquidation | |
GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED | Company Secretary | 2013-07-19 | CURRENT | 2013-06-10 | Active | |
BRIDEWELL PROPERTIES LIMITED | Company Secretary | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
HAWTHORN FINANCE LIMITED | Company Secretary | 2007-07-20 | CURRENT | 2007-07-05 | Active | |
BELLTOWER II LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2004-04-13 | Active - Proposal to Strike off | |
CHAPTERHOUSE CALEDONIA LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2004-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS NORHAYATI HUSIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AHMAD FAHRUDDEEN AZRAE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/17 FROM 22 Melton Street London NW1 2BW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BEDELL SECRETARIES LIMITED on 2016-11-15 | |
AP01 | DIRECTOR APPOINTED MR AHMAD FAHRUDDEEN AZRAE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AZMILEN RAMLEE | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BEDELL CRISTIN SECRETARIES LIMITED on 2005-09-01 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR AZMILEN RAMLEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUHARAFADZIL YUSOP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 24/07/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED SUHARAFADZIL YUSOP | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | DELTE MEM 02/08/2012 | |
RES01 | ADOPT ARTICLES 02/08/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 17/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/03 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS | |
363a | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 9 CHEAPSIDE LONDON EC2V 6AD | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
363s | RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
(W)ELRES | S366A DISP HOLDING AGM 17/01/97 | |
363s | RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 28/05/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 05/02/96 | |
CERTNM | COMPANY NAME CHANGED ALNERY NO. 1489 LIMITED CERTIFICATE ISSUED ON 05/02/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as AUDLEY PROPERTY MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |