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

ARDEN & DUNARDEN MANAGEMENT LIMITED

EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL,
Company Registration Number
03803951
Private Limited Company
Active

Company Overview

About Arden & Dunarden Management Ltd
ARDEN & DUNARDEN MANAGEMENT LIMITED was founded on 1999-07-08 and has its registered office in Watford. The organisation's status is listed as "Active". Arden & Dunarden Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARDEN & DUNARDEN MANAGEMENT LIMITED
 
Legal Registered Office
EGALE 1
80 ST ALBANS ROAD
WATFORD
HERTS
WD17 1DL
Other companies in CM20
 
Filing Information
Company Number 03803951
Company ID Number 03803951
Date formed 1999-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 03:03:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDEN & DUNARDEN MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARITY ACCOUNTING AND BUSINESS SOLUTIONS LIMITED   CLARITY COMMUNITY SERVICES LIMITED   JUGGLING BALLS LIMITED   MCT NOMINEE SERVICES LIMITED   MYERS CLARK LIMITED   TURNBULL ASSOCIATES 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.

Company Officers of ARDEN & DUNARDEN MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT BARNARD
Director 2016-03-23
SHEETAL BODALIA
Director 2012-01-26
PAUL NIGEL SCOTT
Director 2016-03-23
JAYENDRA SHAH
Director 2013-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER TEBBUTT
Director 2003-07-25 2017-05-24
CHARLES RYND MILLES MESSENGER
Director 2010-11-17 2016-09-21
UNITED COMPANY SECRETARIES
Company Secretary 2014-10-16 2016-01-01
HELEN FRANCES ANDREWS TIPPER
Director 2012-01-26 2015-04-17
DAVID ROBERT BARNARD
Director 2007-07-12 2014-09-01
MARK SLEVIN
Director 2003-09-17 2014-09-01
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2009-02-17 2014-07-31
SIMON BLENKIRON
Director 2006-03-03 2010-09-24
MICHAEL RICHARD WIGGINS
Director 2008-08-15 2010-06-23
DAVID JONATHAN WILLIS
Director 1999-07-14 2010-06-23
JEREMY LAMB
Director 2007-07-19 2009-06-08
CAROLINE LOUISE WATSON
Company Secretary 2006-02-20 2007-11-30
CONOR DANIEL O'SULLIVAN
Director 2001-10-29 2007-09-07
LOUISE RADCLIFFE
Director 2001-11-02 2007-07-19
NICOLA JANE URRY
Company Secretary 2003-07-25 2006-01-30
NICOLA JANE URRY
Director 2001-11-11 2006-01-30
JOHN WILLIAM MAY
Director 2001-10-26 2003-08-01
JOANNE MARY HASELDEN
Company Secretary 2001-11-11 2003-07-25
JOANNE MARY HASELDEN
Director 2001-11-11 2003-07-25
MICHAEL RICHARD WIGGINS
Director 1999-07-14 2002-05-23
JOHN MATTHEW STEPHENSON
Company Secretary 1999-07-14 2002-02-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-07-08 1999-07-14
COMBINED NOMINEES LIMITED
Nominated Director 1999-07-08 1999-07-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-07-08 1999-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT BARNARD NETB4 LTD Director 2017-08-15 CURRENT 2017-08-15 Active
SHEETAL BODALIA PRO-FINANCE CONSULTING LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
JAYENDRA SHAH BUXTON HOUSE (SNARESBROOK) LIMITED Director 2015-01-08 CURRENT 1999-07-06 Active
JAYENDRA SHAH 18 GAMES ROAD (COCKFOSTERS) RESIDENTS ASSOCIATION LIMITED Director 2013-02-05 CURRENT 1977-03-31 Active
JAYENDRA SHAH WITH BEST WISHES (PETTS WOOD) LTD. Director 2005-07-22 CURRENT 2005-01-06 Active
JAYENDRA SHAH IMPACT RETAILING LTD Director 2005-03-09 CURRENT 2005-03-09 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
2023-12-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2023-08-29CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2022-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-09-09DIRECTOR APPOINTED WILLIAM ROBERT JAGO
2022-09-09AP01DIRECTOR APPOINTED WILLIAM ROBERT JAGO
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-13CH01Director's details changed for Mr Jayendra Shah on 2022-07-13
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-08-18CH01Director's details changed for Mr Paul Nigel Scott on 2020-08-17
2020-08-17AP01DIRECTOR APPOINTED MR CONOR DANIEL O'SULLIVAN
2020-08-17CH01Director's details changed for Mr Jayendra Shah on 2020-08-17
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BARNARD
2020-07-23CH01Director's details changed for Miss Sheetal Bodalia on 2020-07-23
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-08-14AP04Appointment of Bushey Secretaries and Registrars Limited as company secretary on 2019-08-13
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RYND MILLES MESSENGER
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TEBBUTT
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/16
2016-10-19DISS40Compulsory strike-off action has been discontinued
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 18
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-10-06AP01DIRECTOR APPOINTED MR DAVID ROBERT BARNARD
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-20AP01DIRECTOR APPOINTED MR PAUL NIGEL SCOTT
2016-04-05TM02Termination of appointment of United Company Secretaries on 2016-01-01
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/15 FROM Unit 9, Astra Cente Edinburgh Way Harlow Essex CM20 2BN
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 18
2015-07-10AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COL (RETD) CHARLES RYND MILLES MESSENGER / 10/07/2015
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA SHAH / 10/07/2015
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHEETAL BODALIA / 10/07/2015
2015-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TEBBUTT / 10/07/2015
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNARD
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK SLEVIN
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRANCES ANDREWS TIPPER
2014-10-16AP04Appointment of United Company Secretaries as company secretary on 2014-10-16
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM C/O Warwick Estates Unit 3 Cochrane House Admiral's Way London E14 9UD England
2014-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 17
2014-07-17AR0108/07/14 FULL LIST
2013-12-02AP01DIRECTOR APPOINTED JAYENDRA SHAH
2013-07-11AR0108/07/13 FULL LIST
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13
2012-07-10AR0108/07/12 FULL LIST
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2012-02-09AP01DIRECTOR APPOINTED MISS SHEETAL BODALIA
2012-02-09AP01DIRECTOR APPOINTED MRS HELEN FRANCES ANDREWS TIPPER
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012
2011-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11
2011-07-11AR0108/07/11 FULL LIST
2011-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10
2010-11-30AP01DIRECTOR APPOINTED LT COL (RETD) CHARLES RYND MILLES MESSENGER
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLENKIRON
2010-08-04AR0108/07/10 FULL LIST
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGGINS
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/09
2009-07-14363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR JEREMY LAMB
2009-04-28AAFULL ACCOUNTS MADE UP TO 24/03/08
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ
2009-03-27288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR CONOR O'SULLIVAN
2008-09-09363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-09-01288aDIRECTOR APPOINTED MICHAEL RICHARD WIGGINS
2008-05-27363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 24/03/07
2008-01-17288bSECRETARY RESIGNED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-03-22363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 24/03/06
2006-07-27AAFULL ACCOUNTS MADE UP TO 24/03/05
2006-06-29288aNEW SECRETARY APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288bSECRETARY RESIGNED
2005-12-12363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-02-23363aRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-12-11AAFULL ACCOUNTS MADE UP TO 24/03/04
2004-01-26AAFULL ACCOUNTS MADE UP TO 24/03/03
2003-10-18288aNEW DIRECTOR APPOINTED
2003-09-18288bSECRETARY RESIGNED
2003-09-18288bDIRECTOR RESIGNED
2003-09-18288bDIRECTOR RESIGNED
2003-09-02288aNEW DIRECTOR APPOINTED
2003-09-02288aNEW SECRETARY APPOINTED
2003-08-11363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 24/03/02
2002-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-07-31288bDIRECTOR RESIGNED
2002-03-13288bSECRETARY RESIGNED
2002-01-24AAFULL ACCOUNTS MADE UP TO 24/03/01
2001-12-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ARDEN & DUNARDEN 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 ARDEN & DUNARDEN MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARDEN & DUNARDEN MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 ARDEN & DUNARDEN MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ARDEN & DUNARDEN MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDEN & DUNARDEN MANAGEMENT LIMITED
Trademarks
We have not found any records of ARDEN & DUNARDEN MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDEN & DUNARDEN MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ARDEN & DUNARDEN MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ARDEN & DUNARDEN 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 ARDEN & DUNARDEN 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 ARDEN & DUNARDEN 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.