Active
Company Information for ARDEN FOREST DEVELOPMENTS LIMITED
10 ELM COURT, ARDEN STREET, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6PA,
|
Company Registration Number
08964819
Private Limited Company
Active |
Company Name | |
---|---|
ARDEN FOREST DEVELOPMENTS LIMITED | |
Legal Registered Office | |
10 ELM COURT ARDEN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6PA Other companies in CV37 | |
Company Number | 08964819 | |
---|---|---|
Company ID Number | 08964819 | |
Date formed | 2014-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB304110768 |
Last Datalog update: | 2024-05-05 14:19:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CAMILLA GRACE BOLER |
||
DENNIS WILLIAM EDWARDS |
||
TREVOR JOHN HUDSON |
||
LODDERS NOMINEES LIMITED |
||
SARAH JANE POLTIMORE |
||
JOHN RICHARD GRANVILLE STEVENS |
||
KENNETH JAMES WEIGHTMAN WOOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTOR GEOFFREY FLAVELL MATTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOLAY PRODUCTIONS LTD | Director | 2016-10-05 | CURRENT | 2016-10-05 | Dissolved 2018-03-20 | |
NME (NME) LIMITED | Director | 2008-12-01 | CURRENT | 2007-11-02 | Active | |
NORTHERN MINERALS AND ESTATES LIMITED | Director | 1992-04-17 | CURRENT | 1912-03-15 | Active | |
B.D.H.T. LIMITED | Director | 1992-04-15 | CURRENT | 1930-01-18 | Active | |
ALCESTER ESTATES LIMITED | Director | 1991-10-25 | CURRENT | 1958-12-31 | Active | |
COMPANION FURNITURE LTD | Company Secretary | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-09-13 | |
NME (NME) LIMITED | Director | 2010-05-04 | CURRENT | 2007-11-02 | Active | |
ALCESTER ESTATES LIMITED | Director | 2010-03-11 | CURRENT | 1958-12-31 | Active | |
NORTHERN MINERALS AND ESTATES LIMITED | Director | 2010-03-11 | CURRENT | 1912-03-15 | Active | |
B.D.H.T. LIMITED | Director | 2010-03-11 | CURRENT | 1930-01-18 | Active | |
CMC IMAGING SERVICES LIMITED | Director | 2017-02-01 | CURRENT | 1998-01-15 | Active | |
HIDDEN LAKE LIMITED | Director | 2015-11-02 | CURRENT | 1988-05-05 | Active | |
INVESTHOM LIMITED | Director | 2015-09-11 | CURRENT | 2015-08-27 | Active | |
H.G. HODGES & SON LIMITED | Director | 2014-06-09 | CURRENT | 1958-10-20 | Active | |
KNIGHTSBRIDGE PARK (WORCESTER) MANAGEMENT COMPANY LIMITED | Director | 2013-05-24 | CURRENT | 1999-10-11 | Dissolved 2015-08-11 | |
SPERNAL FARMS LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active | |
ALCESTER ESTATES LIMITED | Director | 2010-09-20 | CURRENT | 1958-12-31 | Active | |
NORTHERN MINERALS AND ESTATES LIMITED | Director | 2010-09-20 | CURRENT | 1912-03-15 | Active | |
B.D.H.T. LIMITED | Director | 2010-09-20 | CURRENT | 1930-01-18 | Active | |
NME (NME) LIMITED | Director | 2010-05-04 | CURRENT | 2007-11-02 | Active | |
STRATFORD-UPON-AVON CHRISTADELPHIAN ECCLESIA(THE) | Director | 1992-02-05 | CURRENT | 1982-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
CESSATION OF KENNETH JAMES WEIGHTMAN WOOLLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES WEIGHTMAN WOOLLEY | ||
DIRECTOR APPOINTED MR JAMES HUDSON | ||
REGISTRATION OF A CHARGE / CHARGE CODE 089648190001 | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
PSC07 | CESSATION OF DENNIS WILLIAM EDWARDS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS WILLIAM EDWARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CAMILLA GRACE BOLER | |
AP01 | DIRECTOR APPOINTED JOHN RICHARD GRANVILLE STEVENS | |
AP01 | DIRECTOR APPOINTED SARAH JANE POLTIMORE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 21/10/14 | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 17/09/14 STATEMENT OF CAPITAL GBP 100 | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2014-07-22 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR GEOFFREY FLAVELL MATTS | |
AA01 | Current accounting period extended from 31/03/15 TO 30/06/15 | |
AP02 | Appointment of Lodders Nominees Limited as director on 2014-05-20 | |
AP01 | DIRECTOR APPOINTED KENNETH JAMES WEIGHTMAN WOOLLEY | |
AP01 | DIRECTOR APPOINTED TREVOR JOHN HUDSON | |
AP01 | DIRECTOR APPOINTED DENNIS WILLIAM EDWARDS | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ARDEN FOREST DEVELOPMENTS 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. |