Active - Proposal to Strike off
Company Information for ARDENT HOMES LIMITED
LESLIE ERIERA & CO, 11-17 FOWLER ROAD, ILFORD, ESSEX, IG6 3UJ,
|
Company Registration Number
04589265
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ARDENT HOMES LIMITED | |
Legal Registered Office | |
LESLIE ERIERA & CO 11-17 FOWLER ROAD ILFORD ESSEX IG6 3UJ Other companies in IG6 | |
Company Number | 04589265 | |
---|---|---|
Company ID Number | 04589265 | |
Date formed | 2002-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 11:28:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARDENT HOMES (UK) LTD | 47 HILL ROAD PINNER MIDDLESEX ENGLAND HA5 1LB | Dissolved | Company formed on the 2012-10-15 | |
ARDENT HOMES, LLC | Active | Company formed on the 2016-01-06 | ||
ARDENT HOMES SDN. BHD. | Active | |||
ARDENT HOMES INCORPORATED | 3947 BLVD CENTER DR JACKSONVILLE FL 32207 | Inactive | Company formed on the 2005-09-14 | |
ARDENT HOMES & DEVELOPMENTS LTD | 8 MILL LANE SAXILBY LINCOLN LN1 2QD | Active - Proposal to Strike off | Company formed on the 2018-03-22 | |
ARDENT HOMES NEIGHBORHOODS LLC | Georgia | Unknown | ||
ARDENT HOMES LLC | 4015 ESSEX LN HOUSTON TX 77027 | Active | Company formed on the 2019-11-19 | |
ARDENT HOMES NEIGHBORHOODS LLC | Georgia | Unknown | ||
ARDENT HOMES LIMITED | 12 REX BUILDINGS ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HY | Active | Company formed on the 2020-11-17 | |
ARDENT HOMES & DESIGNS LTD | BACK ACRE FERN GROVE CHERRY WILLINGHAM LINCOLN LN3 4BG | Active | Company formed on the 2024-01-10 | |
ARDENT HOMES & DEVELOPMENTS LIMITED | BACK ACRE FERN GROVE CHERRY WILLINGHAM LINCOLN LN3 4BG | Active | Company formed on the 2024-07-15 | |
Ardent Homes, LLC | 5790 Green Oaks Drive Greenwood Village CO 80121 | Good Standing | Company formed on the 2024-08-11 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR COLES |
Director | ||
THE WOOD WINDOW SPECIALISTS LIMITED |
Director | ||
SUSAN EMMETT |
Director | ||
DONAL MCGOVERN |
Director | ||
CLARE WARD |
Company Secretary | ||
RAYMOND WILLIAM WARD |
Director | ||
SIMON FRANCIS LONG |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL RADFORD | |
PSC07 | CESSATION OF SUSAN EMMETT AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR NOEL RADFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RYAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY RYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR COLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THE WOOD WINDOW SPECIALISTS LIMITED | |
LATEST SOC | 10/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AP02 | Appointment of The Wood Window Specialists Limited as director on 2017-05-04 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TREVOR COLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN EMMETT | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS SUSAN EMMETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONAL MCGOVERN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/14 FROM 23-25 Fowler Road Ilford Essex IG6 3UT | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONAL MCGOVERN / 04/04/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLARE WARD | |
AP01 | DIRECTOR APPOINTED DONAL MCGOVERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND WARD | |
AR01 | 13/11/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLARE WARD | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 6 PILGRIMS WAY WEETING BRANDON SUFFOLK IP27 0QR | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 13/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM WARD / 07/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: LOVEWELL BLAKE & CO CA, THE GABLES, OLD MARKET STREET THETFORD IP24 2EH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 13/11/02--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-12-01 | £ 12,695 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 12,695 |
Creditors and other liabilities
|
|
|
|
|
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 HOMES LIMITED
Called Up Share Capital | 2012-12-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-01 | £ 1,000 |
Cash Bank In Hand | 2012-12-01 | £ 371 |
Cash Bank In Hand | 2011-12-01 | £ 371 |
Current Assets | 2012-12-01 | £ 3,471 |
Current Assets | 2011-12-01 | £ 3,471 |
Debtors | 2012-12-01 | £ 3,100 |
Debtors | 2011-12-01 | £ 3,100 |
Shareholder Funds | 2012-12-01 | £ 9,224 |
Shareholder Funds | 2011-12-01 | £ 9,224 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ARDENT HOMES LIMITED are:
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. |