Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDENT MANAGEMENT LIMITED
Company Information for

ARDENT MANAGEMENT LIMITED

THICKBROOM COVENTRY, 147A HIGH STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 7AP,
Company Registration Number
02698524
Private Limited Company
Active

Company Overview

About Ardent Management Ltd
ARDENT MANAGEMENT LIMITED was founded on 1992-03-19 and has its registered office in Waltham Cross. The organisation's status is listed as "Active". Ardent Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARDENT MANAGEMENT LIMITED
 
Legal Registered Office
THICKBROOM COVENTRY
147A HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 7AP
Other companies in EN8
 
Filing Information
Company Number 02698524
Company ID Number 02698524
Date formed 1992-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB689063982  
Last Datalog update: 2024-05-05 14:19:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDENT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACB BOOKKEEPING LIMITED   THICKBROOM COVENTRY LIMITED
Is this data useful to you?
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.
Companies with same name ARDENT MANAGEMENT LIMITED
The following companies were found which have the same name as ARDENT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARDENT MANAGEMENT (HOLDINGS) LIMITED 147A HIGH STREET WALTHAM CROSS HERTS EN8 7AP Active Company formed on the 2009-11-16
ARDENT MANAGEMENT NO.4 LIMITED 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP Active Company formed on the 2014-11-25
ARDENT MANAGEMENT NO.3 LIMITED 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP Active Company formed on the 2014-11-25
ARDENT MANAGEMENT NO.2 LIMITED 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP Active Company formed on the 2014-11-25
ARDENT MANAGEMENT CONSULTANTS LIMITED 83 HOLLYBANK ROAD DRUMCONDRA DUBLIN 9 Dissolved Company formed on the 1999-10-11
ARDENT MANAGEMENT NO.5 LIMITED 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP Active Company formed on the 2015-01-21
Ardent Management Consulting, Inc. 1840 MICHAEL FARADAY DR RESTON VA 20190 Active Company formed on the 2006-04-20
ARDENT MANAGEMENT, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1998-04-22
ARDENT MANAGEMENT SERVICES LIMITED 8 Longmoor Lane Aintree Liverpool MERSEYSIDE L9 0EF Active - Proposal to Strike off Company formed on the 2016-07-29
ARDENT MANAGEMENT SERVICES PRIVATE LIMITED 204 RAJKAMAL PLAZA 3/B SATTAR TALUKA SOCIETY NAVJIVAN INCOME TAX AHMEDABAD Gujarat 380014 ACTIVE Company formed on the 2013-02-25
ARDENT MANAGEMENT PTY LTD Active Company formed on the 2014-03-27
ARDENT MANAGEMENT SERVICES PTY. LTD. VIC 3085 Active Company formed on the 2010-08-25
ARDENT MANAGEMENT CONSULTANTS Singapore Dissolved Company formed on the 2008-09-12
Ardent Management, L.L.C. Delaware Unknown
ARDENT MANAGEMENT GROUP PTY LTD WA 6000 Active Company formed on the 2017-01-10
ARDENT MANAGEMENT GROUP, INC. 25324 Pine ST MELROSE FL 32666 Active Company formed on the 1993-09-30
ARDENT MANAGEMENT PTY LTD QLD 4163 Active Company formed on the 2014-03-27
ARDENT MANAGEMENT NO.7 LIMITED 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP Active Company formed on the 2018-04-06
ARDENT MANAGEMENT NO.6 LIMITED 147A HIGH STREET WALTHAM CROSS EN8 7AP Active Company formed on the 2018-04-06
ARDENT MANAGEMENT GROUP, INC. 2021 SHOAF DR IRVING TX 75061 Forfeited Company formed on the 2003-09-19

Company Officers of ARDENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STUART EDWARD COOPER
Company Secretary 2015-05-26
RICHARD DEAN CATEN
Director 2006-06-30
STUART EDWARD COOPER
Director 2015-06-01
MICHAEL JOHN CROWTHER
Director 2015-06-01
STEPHEN GEOFFREY YATES
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT MANN
Director 1992-05-05 2015-10-29
JOHN YEXLEY
Company Secretary 2014-03-24 2015-05-26
JOHN RICHARD YEXLEY
Director 2006-06-30 2015-02-16
KAREN IRIS MANN
Company Secretary 1997-08-28 2012-09-19
COLIN ROBERT MANN
Company Secretary 1992-05-05 1997-08-28
KAREN IRIS MANN
Director 1992-05-05 1997-08-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-03-19 1992-05-05
LONDON LAW SERVICES LIMITED
Nominated Director 1992-03-19 1992-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DEAN CATEN ARDENT MANAGEMENT NO.7 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
RICHARD DEAN CATEN ARDENT MANAGEMENT NO.6 LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
RICHARD DEAN CATEN ARDENT MANAGEMENT NO.5 LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
RICHARD DEAN CATEN ARDENT MANAGEMENT NO.4 LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
RICHARD DEAN CATEN ARDENT MANAGEMENT NO.3 LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
RICHARD DEAN CATEN ARDENT MANAGEMENT NO.2 LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
RICHARD DEAN CATEN ARDENT MANAGEMENT (HOLDINGS) LIMITED Director 2009-11-16 CURRENT 2009-11-16 Active
STUART EDWARD COOPER ARDENT MANAGEMENT NO.5 LIMITED Director 2018-05-31 CURRENT 2015-01-21 Active
STUART EDWARD COOPER ARDENT MANAGEMENT NO.2 LIMITED Director 2015-06-02 CURRENT 2014-11-25 Active
STUART EDWARD COOPER ARDENT MANAGEMENT (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2009-11-16 Active
MICHAEL JOHN CROWTHER ARDENT MANAGEMENT NO.5 LIMITED Director 2018-05-31 CURRENT 2015-01-21 Active
MICHAEL JOHN CROWTHER ARDENT MANAGEMENT NO.2 LIMITED Director 2015-06-02 CURRENT 2014-11-25 Active
MICHAEL JOHN CROWTHER ARDENT MANAGEMENT (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2009-11-16 Active
STEPHEN GEOFFREY YATES ARDENT MANAGEMENT (HOLDINGS) LIMITED Director 2017-01-09 CURRENT 2009-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-01-1030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNET BOWEN
2023-03-23CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-23Amended account full exemption
2023-03-23Amended account full exemption
2023-02-10DIRECTOR APPOINTED MR JONATHAN MATTHEW BENEDICT STOTT
2023-01-0530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-11-17CH01Director's details changed for Mr Michael John Crowther on 2021-09-06
2021-09-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-04-06CH01Director's details changed for Mr Richard Dean Caten on 2021-03-16
2021-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART EDWARD COOPER on 2021-03-16
2021-03-12CH01Director's details changed for Mr Stephen Geoffrey Yates on 2021-03-11
2021-03-11CH01Director's details changed for Mr Richard Dean Caten on 2021-03-11
2021-02-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AP01DIRECTOR APPOINTED MR TIMOTHY GARNET BOWEN
2020-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026985240002
2020-04-20PSC07CESSATION OF RICHARD DEAN CATEN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-20PSC02Notification of Ardent Management (Holdings) Limited as a person with significant control on 2020-01-10
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-01-24AP01DIRECTOR APPOINTED MR NIGEL ALISTAIR CURRY
2019-11-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AP01DIRECTOR APPOINTED MR CARL WEAVER
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-04-11CH01Director's details changed for Mr Stephen Geoffrey Yates on 2019-03-18
2019-01-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN YEXLEY
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CATEN
2018-03-29PSC09Withdrawal of a person with significant control statement on 2018-03-29
2017-12-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN CATEN / 31/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD COOPER / 31/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD COOPER / 31/05/2016
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART EDWARD COOPER / 31/05/2016
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART EDWARD COOPER / 31/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD COOPER / 31/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD COOPER / 31/05/2016
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART EDWARD COOPER / 31/05/2016
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART EDWARD COOPER / 31/05/2016
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0119/03/16 ANNUAL RETURN FULL LIST
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT MANN
2015-09-14AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY YATES
2015-06-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN CROWTHER
2015-06-01AP01DIRECTOR APPOINTED MR STUART EDWARD COOPER
2015-05-26AP03Appointment of Mr Stuart Edward Cooper as company secretary on 2015-05-26
2015-05-26TM02Termination of appointment of John Yexley on 2015-05-26
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD YEXLEY
2014-12-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0119/03/14 ANNUAL RETURN FULL LIST
2014-03-24AP03SECRETARY APPOINTED MR JOHN YEXLEY
2013-11-07AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-05AR0119/03/13 FULL LIST
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O THI 147A HIGH STREET WALTHAM CROSS HERTS EN8 7AP UNITED KINGDOM
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY KAREN MANN
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM PASTORALE SOLDIERS RISE OFF NINE MILE RIDE WOKINGHAM BERKSHIRE RG40 3NF
2012-08-08AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-16AR0119/03/12 FULL LIST
2011-09-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-09AR0119/03/11 FULL LIST
2010-09-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-25AR0119/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD YEXLEY / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEAN CATEN / 25/03/2010
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-08-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-27363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-06-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-05-2688(2)RAD 12/05/06--------- £ SI 97@1=97 £ IC 3/100
2006-03-30363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-12363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-19363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-30363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-10363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-18363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-23363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-30363sRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1998-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/98
1998-03-31363sRETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS
1998-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-01-27SRES03EXEMPTION FROM APPOINTING AUDITORS 05/01/98
1997-09-18288bDIRECTOR RESIGNED
1997-09-18288bSECRETARY RESIGNED
1997-09-18288aNEW SECRETARY APPOINTED
1997-09-1888(2)RAD 28/08/97--------- £ SI 1@1=1 £ IC 2/3
1997-04-09363sRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
1997-04-09SRES03EXEMPTION FROM APPOINTING AUDITORS 17/01/97
1997-01-25SRES03EXEMPTION FROM APPOINTING AUDITORS 17/01/97
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-24363sRETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS
1996-03-24SRES03EXEMPTION FROM APPOINTING AUDITORS 05/01/96
1996-02-16SRES03EXEMPTION FROM APPOINTING AUDITORS 05/01/96
1996-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-03-23SRES03EXEMPTION FROM APPOINTING AUDITORS 29/12/94
1995-03-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-03-23363sRETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS
1995-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1995-01-12SRES03EXEMPTION FROM APPOINTING AUDITORS 29/12/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ARDENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-07 Satisfied COLIN ROBERT MANN AND KAREN IRIS MANN
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ARDENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDENT MANAGEMENT LIMITED
Trademarks
We have not found any records of ARDENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARDENT MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2017-3 GBP £7,414 OTHER FEES & SERVICES
Suffolk County Council 2017-1 GBP £4,885 Professional Fees
Suffolk County Council 2016-12 GBP £5,594 Professional Fees
Suffolk County Council 2016-11 GBP £6,010 Professional Fees
Suffolk County Council 2016-10 GBP £7,854 Professional Fees
Suffolk County Council 2016-9 GBP £15,080 Professional Fees
Tamworth Borough Council 2015-4 GBP £6,305 Miscellaneous
Tamworth Borough Council 2015-2 GBP £4,519 Miscellaneous
Tamworth Borough Council 2015-1 GBP £2,553 Miscellaneous
Cambridgeshire County Council 2014-12 GBP £693 Capital WIP - other - Expenditure / Payments
Cornwall Council 2014-11 GBP £6,101 13400C-Legal & Democratic Services
Tamworth Borough Council 2014-11 GBP £2,971 Miscellaneous
Tamworth Borough Council 2014-10 GBP £4,846 Miscellaneous
Cambridgeshire County Council 2014-10 GBP £812 Capital WIP - other - Expenditure / Payments
Tamworth Borough Council 2014-9 GBP £2,509 Miscellaneous
Bristol City Council 2014-8 GBP £1,944
Bristol City Council 2014-7 GBP £1,944
London Borough of Hackney 2014-6 GBP £21,495
Cambridgeshire County Council 2014-5 GBP £1,197 Capital WIP - other - Expenditure / Payments
Bristol City Council 2014-5 GBP £1,944
London Borough of Hackney 2014-5 GBP £698
Bristol City Council 2014-4 GBP £1,944
London Borough of Hackney 2014-4 GBP £10,123
London Borough of Hackney 2014-3 GBP £6,908
Cambridgeshire County Council 2014-2 GBP £5,441 Capital WIP - other - Expenditure / Payments
London Borough of Hackney 2014-1 GBP £11,037
Birmingham City Council 2013-12 GBP £4,368
Cambridgeshire County Council 2013-12 GBP £2,323 Capital WIP - other - Expenditure / Payments
Cambridgeshire County Council 2013-11 GBP £1,077 Capital WIP - other - Expenditure / Payments
London Borough of Barnet Council 2013-11 GBP £4,000 Consultants Fees
Cornwall Council 2013-11 GBP £2,748
London Borough of Hackney 2013-11 GBP £5,440
Tamworth Borough Council 2013-10 GBP £9,640 Miscellaneous
Cambridgeshire County Council 2013-10 GBP £936 Capital WIP - other - Expenditure / Payments
London Borough of Hackney 2013-10 GBP £19,096
Cornwall Council 2013-9 GBP £7,460
Cambridgeshire County Council 2013-9 GBP £3,144 Capital WIP - other - Expenditure / Payments
London Borough of Hackney 2013-9 GBP £2,322
Cornwall Council 2013-8 GBP £10,012
Cambridgeshire County Council 2013-8 GBP £7,760 Capital WIP - other - Expenditure / Payments
London Borough of Hackney 2013-8 GBP £29,846
Cambridgeshire County Council 2013-7 GBP £2,425 Capital WIP - other - Expenditure / Payments
London Borough of Hackney 2013-7 GBP £2,897
London Borough of Hackney 2013-6 GBP £26,051
London Borough of Hackney 2013-4 GBP £2,264
London Borough of Hackney 2013-3 GBP £2,558
Bristol City Council 2013-2 GBP £3,772
Cambridgeshire County Council 2013-2 GBP £2,528 Capital WIP - other - Other Fees
London Borough of Hackney 2013-2 GBP £11,769
London Borough of Hackney 2013-1 GBP £7,894
Bristol City Council 2012-12 GBP £10,457
Cambridgeshire County Council 2012-11 GBP £680 Capital WIP - other - Other Fees
Bristol City Council 2012-11 GBP £40,262
London Borough of Hackney 2012-11 GBP £7,178
Cambridgeshire County Council 2012-10 GBP £2,018 Capital WIP - other - Other Fees
Bristol City Council 2012-10 GBP £2,464 ASHTON VALE TO TEMPLE MEADS
London Borough of Hackney 2012-10 GBP £3,158
London Borough of Hackney 2012-9 GBP £6,733
Cambridgeshire County Council 2012-8 GBP £810 Capital WIP - other - Other Fees
London Borough of Hackney 2012-8 GBP £1,231
Bristol City Council 2012-7 GBP £66,346
London Borough of Hackney 2012-7 GBP £6,551
Bristol City Council 2012-6 GBP £8,072 PROJECT DEVELOPMENT - MAJOR SCHEMES
London Borough of Hackney 2012-6 GBP £1,550
Cambridgeshire County Council 2012-5 GBP £2,461 Capital WIP - roads - Other Fees
London Borough of Hackney 2012-5 GBP £12,960
Cambridgeshire County Council 2012-4 GBP £2,451 Capital WIP - other - Other Fees
Bristol City Council 2012-3 GBP £7,463
London Borough of Hackney 2012-3 GBP £6,253
Cambridgeshire County Council 2012-2 GBP £3,254 Capital WIP - roads - Other Fees
London Borough of Hackney 2012-2 GBP £2,931
Bristol City Council 2012-1 GBP £7,900
London Borough of Hackney 2012-1 GBP £1,127
Cambridgeshire County Council 2011-12 GBP £7,094 Capital WIP - roads - Other Fees
Bristol City Council 2011-11 GBP £560 PROJECT DEVELOPMENT - MAJOR SCHEMES
Cambridgeshire County Council 2011-10 GBP £12,967
Bristol City Council 2011-10 GBP £2,240 PROJECT DEVELOPMENT - MAJOR SCHEMES
Bristol City Council 2011-9 GBP £1,840 PROJECT DEVELOPMENT - MAJOR SCHEMES
Cambridgeshire County Council 2011-8 GBP £4,316 Capital WIP - roads - Other Fees
Cambridgeshire County Council 2011-7 GBP £2,324 Capital WIP - roads - Other Fees
Bristol City Council 2011-7 GBP £1,648 PROJECT DEVELOPMENT - MAJOR SCHEMES
Cambridgeshire County Council 2011-6 GBP £660 Capital WIP - roads - Other Fees
Bristol City Council 2011-6 GBP £2,200 PROJECT DEVELOPMENT - MAJOR SCHEMES
Bristol City Council 2011-5 GBP £3,339 PROJECT DEVELOPMENT - MAJOR SCHEMES
Cambridgeshire County Council 2011-5 GBP £2,110 Capital WIP - roads - Other Fees
Bristol City Council 2011-3 GBP £3,006 STUDIES INTO MAJOR HIGHWAY IMPROVEMENTS
Cambridgeshire County Council 2011-3 GBP £665 Capital WIP - roads - Other Fees
Bristol City Council 2011-1 GBP £2,109 STUDIES INTO MAJOR HIGHWAY IMPROVEMENTS
Cambridgeshire County Council 2010-12 GBP £20,615 Capital WIP - roads - Other Fees
Cambridgeshire County Council 2010-11 GBP £3,674 Capital WIP - roads - Other Fees
Cambridgeshire County Council 2010-10 GBP £3,390 Capital WIP - roads - Other Fees
Cambridgeshire County Council 2010-8 GBP £4,507 Capital WIP - roads - Other Fees
Cambridgeshire County Council 2010-7 GBP £3,162 Capital WIP - roads - Other Fees
Bristol City Council 0-0 GBP £14,228

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARDENT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDENT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDENT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.