ARDA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ARDA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07060004

Incorporation date

28/10/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

77a Fore Street, London N18 2TWCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2009)
dot icon13/03/2026
Unaudited abridged accounts made up to 2025-10-31
dot icon14/02/2026
Compulsory strike-off action has been discontinued
dot icon13/02/2026
Confirmation statement made on 2025-10-28 with no updates
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon03/11/2025
Registered office address changed from Unit 9 Angel Yard 34 Snell's Park Edmonton N18 2FD England to 77a Fore Street London N18 2TW on 2025-11-03
dot icon14/10/2025
Compulsory strike-off action has been discontinued
dot icon13/10/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon02/12/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon17/07/2024
Registration of charge 070600040009, created on 2024-07-16
dot icon22/05/2024
Registration of charge 070600040008, created on 2024-05-16
dot icon25/04/2024
Satisfaction of charge 3 in full
dot icon25/04/2024
Satisfaction of charge 2 in full
dot icon04/01/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon13/11/2023
Registered office address changed from 79 Fore Street London N18 2TW England to Unit 9 Angel Yard 34 Snell's Park Edmonton N18 2FD on 2023-11-13
dot icon13/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon04/07/2023
Registration of charge 070600040006, created on 2023-06-29
dot icon04/07/2023
Registration of charge 070600040007, created on 2023-06-29
dot icon15/03/2023
Satisfaction of charge 070600040004 in full
dot icon13/03/2023
Registration of charge 070600040005, created on 2023-03-09
dot icon21/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon02/11/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon31/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon05/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon24/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon10/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon29/05/2019
Registered office address changed from 24 Bedford Row London WC1R 4TQ United Kingdom to 79 Fore Street London N18 2TW on 2019-05-29
dot icon12/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon03/11/2018
Compulsory strike-off action has been discontinued
dot icon31/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon21/11/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/11/2017
Compulsory strike-off action has been discontinued
dot icon14/11/2017
Change of details for Mr Olgan Gunduz as a person with significant control on 2017-03-06
dot icon14/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon11/11/2017
Compulsory strike-off action has been suspended
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon24/03/2017
Total exemption small company accounts made up to 2015-10-31
dot icon15/12/2016
Total exemption small company accounts made up to 2014-10-31
dot icon01/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon01/12/2016
Compulsory strike-off action has been discontinued
dot icon30/11/2016
Total exemption small company accounts made up to 2013-10-31
dot icon30/11/2016
Director's details changed for Mr Olgan Gunduz on 2015-01-19
dot icon30/11/2016
Director's details changed for Mr Olgan Gunduz on 2016-10-01
dot icon30/11/2016
Registered office address changed from C/O Arda Properties Ltd 352 Lordship Lane London N17 7QX to 24 Bedford Row London WC1R 4TQ on 2016-11-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon02/02/2016
Compulsory strike-off action has been discontinued
dot icon13/01/2016
Compulsory strike-off action has been suspended
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon11/02/2015
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2014
Compulsory strike-off action has been discontinued
dot icon29/07/2014
First Gazette notice for compulsory strike-off
dot icon17/03/2014
Annual return made up to 2013-10-28 with full list of shareholders
dot icon17/03/2014
Registered office address changed from 24 Bedford Row London WC1R 4TQ on 2014-03-17
dot icon10/06/2013
Registration of charge 070600040004
dot icon30/03/2013
Compulsory strike-off action has been discontinued
dot icon28/03/2013
Annual return made up to 2012-10-28 with full list of shareholders
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon02/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/11/2012
Compulsory strike-off action has been discontinued
dot icon27/11/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2012
Director's details changed for Mr Olgan Gunduz on 2012-01-01
dot icon08/11/2012
Director's details changed for Mr Olgan Gunduz on 2012-01-01
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon23/05/2012
Registered office address changed from 133a City Road London EC1V 1JB United Kingdom on 2012-05-23
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon29/02/2012
Annual return made up to 2011-10-28 with full list of shareholders
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/03/2011
Compulsory strike-off action has been discontinued
dot icon10/03/2011
Annual return made up to 2010-10-28 with full list of shareholders
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2010
Director's details changed for Mr Olgan Gun on 2010-03-31
dot icon01/04/2010
Appointment of Mr Olgan Gun as a director
dot icon31/03/2010
Termination of appointment of John Carter as a director
dot icon11/12/2009
Statement of capital following an allotment of shares on 2009-10-29
dot icon11/12/2009
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 2009-12-11
dot icon28/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
866.67K
-
0.00
520.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, John
Director
28/10/2009 - 28/10/2009
1127
Gunduz, Olgan
Director
28/10/2009 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDA PROPERTIES LIMITED

ARDA PROPERTIES LIMITED is an(a) Active company incorporated on 28/10/2009 with the registered office located at 77a Fore Street, London N18 2TW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDA PROPERTIES LIMITED?

toggle

ARDA PROPERTIES LIMITED is currently Active. It was registered on 28/10/2009 .

Where is ARDA PROPERTIES LIMITED located?

toggle

ARDA PROPERTIES LIMITED is registered at 77a Fore Street, London N18 2TW.

What does ARDA PROPERTIES LIMITED do?

toggle

ARDA PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARDA PROPERTIES LIMITED?

toggle

The latest filing was on 13/03/2026: Unaudited abridged accounts made up to 2025-10-31.