Company NameAudley Square Properties Ltd
DirectorsBhavna Patel and Vijay Kumar Patel
Company StatusActive
Company Number07865649
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Secretary NameVijay Patel
StatusCurrent
Appointed30 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address95 Valley Walk
Rickmansworth
Hertfordshire
WD3 3TQ
Director NameMrs Bhavna Patel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(2 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Velley Walk
Croxley Green
Hertfordshire
WD3 3TQ
Director NameMr Vijay Kumar Patel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(12 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address95 Valley Walk
Rickmansworth
Hertfordshire
WD3 3TQ
Director NameMr Vijay Kumar Patel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address95 Valley Walk
Riskmansworth
Herts
WD3 3QT
Director NameMr Rishi Vijay Patel
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(1 year after company formation)
Appointment Duration1 year (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Valley Walk
Rickmanworth
Hertfordshire
WD3 3QT

Location

Registered Address95 Valley Walk
Rickmansworth
Hertfordshire
WD3 3TQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bhavna Patel
50.00%
Ordinary
1 at £1Rishi Vijay Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£73,702
Cash£13,541
Current Liabilities£300

Accounts

Latest Accounts26 November 2022 (1 year, 5 months ago)
Next Accounts Due26 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 November

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

15 July 2021Delivered on: 26 July 2021
Persons entitled: Maslow Iv Limited

Classification: A registered charge
Outstanding
15 July 2021Delivered on: 19 July 2021
Persons entitled: Spear Investments Ireland Dac

Classification: A registered charge
Particulars: None.
Outstanding
14 December 2018Delivered on: 21 December 2018
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: A registered charge
Outstanding
7 June 2017Delivered on: 12 June 2017
Persons entitled: Ingenious Real Estate Finance LLP

Classification: A registered charge
Outstanding

Filing History

21 March 2024Appointment of Mr Vijay Kumar Patel as a director on 8 March 2024 (2 pages)
29 February 2024Confirmation statement made on 29 February 2024 with updates (4 pages)
30 November 2023Satisfaction of charge 078656490004 in full (1 page)
30 November 2023Satisfaction of charge 078656490003 in full (1 page)
26 August 2023Total exemption full accounts made up to 26 November 2022 (8 pages)
19 July 2023Part of the property or undertaking has been released and no longer forms part of charge 078656490004 (2 pages)
19 July 2023Part of the property or undertaking has been released and no longer forms part of charge 078656490003 (2 pages)
19 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 26 November 2021 (8 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (3 pages)
9 August 2021Total exemption full accounts made up to 26 November 2020 (9 pages)
26 July 2021Registration of charge 078656490004, created on 15 July 2021 (24 pages)
19 July 2021Registration of charge 078656490003, created on 15 July 2021 (24 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 26 November 2019 (9 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
27 August 2019Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page)
25 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
21 December 2018Registration of charge 078656490002, created on 14 December 2018 (23 pages)
9 October 2018Satisfaction of charge 078656490001 in full (1 page)
6 October 2018Amended total exemption small company accounts made up to 30 November 2016 (4 pages)
10 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
24 August 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
28 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
3 January 2018Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 November 2017Current accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
29 November 2017Current accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
11 July 2017Notification of Bhavna Patel as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
11 July 2017Withdrawal of a person with significant control statement on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
11 July 2017Notification of Bhavna Patel as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
12 June 2017Registration of charge 078656490001, created on 7 June 2017 (26 pages)
12 June 2017Registration of charge 078656490001, created on 7 June 2017 (26 pages)
5 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
9 June 2016Registered office address changed from 95 Valley Walk Riskmansworth Herts WD3 3QT to 95 Valley Walk Rickmansworth Hertfordshire WD3 3TQ on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 95 Valley Walk Riskmansworth Herts WD3 3QT to 95 Valley Walk Rickmansworth Hertfordshire WD3 3TQ on 9 June 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 2
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 2
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
1 May 2014Termination of appointment of Rishi Patel as a director (1 page)
1 May 2014Appointment of Mrs Bhavna Patel as a director (2 pages)
1 May 2014Termination of appointment of Rishi Patel as a director (1 page)
1 May 2014Appointment of Mrs Bhavna Patel as a director (2 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (4 pages)
27 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (4 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 January 2013Appointment of Mr Rishi Vijay Patel as a director (2 pages)
3 January 2013Termination of appointment of Vijay Patel as a director (1 page)
3 January 2013Appointment of Mr Rishi Vijay Patel as a director (2 pages)
3 January 2013Termination of appointment of Vijay Patel as a director (1 page)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)