ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Audley Group Developments 1 Limited

Audley Group Developments 1 Limited is an active company incorporated on 16 October 2006 with the registered office located in London, Greater London. Audley Group Developments 1 Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05967929
Private limited company
Age
19 years
Incorporated 16 October 2006
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 16 October 2025 (3 months ago)
Next confirmation dated 16 October 2026
Due by 30 October 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 24 Oct 2025 (3 months ago)
Previous address was Intertrust Uk 1 Bartholomew Lane London EC2N 2AX England
Telephone
01344 968966
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1972
Director • British • Lives in UK • Born in Aug 1966
Director • British • Lives in UK • Born in Nov 1984
Thomas Sawyer Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lower Essex Street Propco Limited
Mr Justin Ward Brown, Schnackenburg Damascus Dias, and 2 more are mutual people.
Active
Thomas Sawyer Holdings Limited
CSC CLS (UK) Limited, Mr Justin Ward Brown, and 1 more are mutual people.
Active
Watford Mayfield Management Limited
CSC CLS (UK) Limited, Mr Justin Ward Brown, and 1 more are mutual people.
Active
St Crispins Operations Limited
Mr Justin Ward Brown, Christopher John McCormack, and 1 more are mutual people.
Active
Lower Essex Street Operations Limited
Mr Justin Ward Brown, Christopher John McCormack, and 1 more are mutual people.
Active
Briggate Propco Limited
Mr Justin Ward Brown, Christopher John McCormack, and 1 more are mutual people.
Active
Victoria Propco Limited
Mr Justin Ward Brown, Christopher John McCormack, and 1 more are mutual people.
Active
Victoria Street Operations Limited
Mr Justin Ward Brown, Christopher John McCormack, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.36M
Decreased by £152K (-10%)
Turnover
£14.07M
Increased by £1.9M (+16%)
Employees
4
Same as previous period
Total Assets
£66.47M
Decreased by £12.66M (-16%)
Total Liabilities
-£38.9M
Decreased by £9.17M (-19%)
Net Assets
£27.58M
Decreased by £3.5M (-11%)
Debt Ratio (%)
59%
Decreased by 2.22% (-4%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Jan 2026
Confirmation Submitted
3 Months Ago on 28 Oct 2025
Registered Address Changed
3 Months Ago on 24 Oct 2025
Thomas Sawyer Holdings Limited (PSC) Details Changed
3 Months Ago on 16 Oct 2025
Csc Cls (Uk) Limited Details Changed
6 Months Ago on 21 Jul 2025
Mr. Justin Ward Brown Appointed
9 Months Ago on 22 Apr 2025
Malcolm Nicholas Sanderson Resigned
9 Months Ago on 16 Apr 2025
Intertrust (Uk) Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 Oct 2024
Get Credit Report
Discover Audley Group Developments 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 26 June 2025
Submitted on 29 Jan 2026
Statement of capital following an allotment of shares on 19 January 2026
Submitted on 28 Jan 2026
Full accounts made up to 31 December 2024
Submitted on 5 Jan 2026
Submitted on 31 Oct 2025
Confirmation statement made on 16 October 2025 with updates
Submitted on 28 Oct 2025
Change of details for Thomas Sawyer Holdings Limited as a person with significant control on 16 October 2025
Submitted on 24 Oct 2025
Registered office address changed from Intertrust Uk 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 24 October 2025
Submitted on 24 Oct 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Statement of capital following an allotment of shares on 26 June 2025
Submitted on 25 Jul 2025
Appointment of Mr. Justin Ward Brown as a director on 22 April 2025
Submitted on 7 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year