Company NameAudley One Ltd
DirectorsThomas Knust and Bhavna Patel
Company StatusActive
Company Number11211794
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Knust
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address34 King James Avenue
Cuffley
Potters Bar
EN6 4LR
Director NameMrs Bhavna Patel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2018(2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Valley Walk
Croxley Green
Rickmansworth
WD3 3TQ

Location

Registered Address95 Valley Walk
Croxley Green
Rickmansworth
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

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

28 September 2018Delivered on: 4 October 2018
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: Leasehold property at first floor flat (c), 50 fulham park gardens, parsons green, fulham, SW6 4JZ title no BGL23250.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
20 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
11 January 2022Registered office address changed from 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX England to 95 Valley Walk Croxley Green Rickmansworth WD3 3TQ on 11 January 2022 (1 page)
12 October 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
30 June 2020Change of details for Mr Thomas Knust as a person with significant control on 8 October 2019 (2 pages)
30 June 2020Director's details changed for Mr Thomas Knust on 8 October 2019 (2 pages)
24 February 2020Notification of Bhavna Patel as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 November 2019Registered office address changed from 95 Valley Walk Croxley Green Rickmansworth WD3 3TQ England to 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX on 11 November 2019 (1 page)
5 March 2019Registered office address changed from 39 Gentlemans Row Enfield EN2 6PU England to 95 Valley Walk Croxley Green Rickmansworth WD3 3TQ on 5 March 2019 (1 page)
5 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
4 October 2018Registration of charge 112117940001, created on 28 September 2018 (3 pages)
22 April 2018Appointment of Mrs Bhavna Patel as a director on 22 April 2018 (2 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 1
(27 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 1
(27 pages)