ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Audley Nightingale Lane Holdings Limited

Audley Nightingale Lane Holdings Limited is an active company incorporated on 30 August 2017 with the registered office located in London, Greater London. Audley Nightingale Lane Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10938223
Private limited company
Age
8 years
Incorporated 30 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 August 2025 (2 months ago)
Next confirmation dated 29 August 2026
Due by 12 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
10 Grosvenor Street
London
W1K 4QB
England
Address changed on 28 Nov 2024 (11 months ago)
Previous address was 65 High Street Egham Surrey TW20 9EY United Kingdom
Telephone
0800 0938181
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in UK • Born in Mar 1959
Director • British • Lives in England • Born in Jun 1977
Director • British • Lives in England • Born in Mar 1980
Director • British • Lives in England • Born in May 1962
Director • Cfo • British • Lives in UK • Born in Oct 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Audley Nightingale Place Management Limited
Sadie Joanna Malim, Steven Hall, and 2 more are mutual people.
Active
Audley Nightingale Lane Limited
Gary Lee Burton, Sadie Joanna Malim, and 2 more are mutual people.
Active
Stessa Holdings Limited
Sadie Joanna Malim and Steven Hall are mutual people.
Active
Stessa Limited
Sadie Joanna Malim and Steven Hall are mutual people.
Active
Audley Willicombe Limited
Malcolm Nicholas Sanderson and Gary Lee Burton are mutual people.
Active
Audley Court Limited
Malcolm Nicholas Sanderson and Gary Lee Burton are mutual people.
Active
Audley Flete Management Limited
Malcolm Nicholas Sanderson and Gary Lee Burton are mutual people.
Active
Audley St Elphins Limited
Malcolm Nicholas Sanderson and Gary Lee Burton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£79K
Decreased by £28K (-26%)
Turnover
£248K
Increased by £27K (+12%)
Employees
2
Decreased by 3 (-60%)
Total Assets
£14.23M
Decreased by £3.83M (-21%)
Total Liabilities
-£19.56M
Decreased by £475K (-2%)
Net Assets
-£5.32M
Decreased by £3.36M (+171%)
Debt Ratio (%)
137%
Increased by 26.52% (+24%)
Latest Activity
Confirmation Submitted
2 Months Ago on 1 Sep 2025
Small Accounts Submitted
9 Months Ago on 13 Feb 2025
Confirmation Submitted
11 Months Ago on 28 Nov 2024
Inspection Address Changed
11 Months Ago on 28 Nov 2024
Mr Marc Edward Charles Gilbard Appointed
11 Months Ago on 20 Nov 2024
Mr Charles John Ferguson-Davie Appointed
11 Months Ago on 20 Nov 2024
Mr Steven Hall Appointed
11 Months Ago on 20 Nov 2024
Mrs Sadie Joanna Malim Appointed
11 Months Ago on 20 Nov 2024
Mref V Gp Limited (PSC) Appointed
1 Year 1 Month Ago on 1 Oct 2024
Audley Group Limited (PSC) Resigned
1 Year 1 Month Ago on 1 Oct 2024
Get Credit Report
Discover Audley Nightingale Lane Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 August 2025 with updates
Submitted on 1 Sep 2025
Statement of capital following an allotment of shares on 16 July 2025
Submitted on 22 Jul 2025
Accounts for a small company made up to 31 December 2023
Submitted on 13 Feb 2025
Confirmation statement made on 29 August 2024 with updates
Submitted on 28 Nov 2024
Appointment of Mr Marc Edward Charles Gilbard as a director on 20 November 2024
Submitted on 28 Nov 2024
Appointment of Mr Steven Hall as a director on 20 November 2024
Submitted on 28 Nov 2024
Registered office address changed from 65 High Street Egham Surrey TW20 9EY United Kingdom to 10 Grosvenor Street London W1K 4QB on 28 November 2024
Submitted on 28 Nov 2024
Notification of Mref V Gp Limited as a person with significant control on 1 October 2024
Submitted on 28 Nov 2024
Appointment of Mr Charles John Ferguson-Davie as a director on 20 November 2024
Submitted on 28 Nov 2024
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 10 Grosvenor Street London W1K 4QB
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year