ARDEN & DUNARDEN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARDEN & DUNARDEN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03803951

Incorporation date

08/07/1999

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1999)
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon28/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon09/06/2025
Director's details changed for Mr William Robert Jago on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Jayendra Shah on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Paul Nigel Scott on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Conor Daniel O'sullivan on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Caroline Jane O'keeffe on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Thibaut Gabrion on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon27/01/2025
Termination of appointment of Sheetal Bodalia as a director on 2025-01-07
dot icon27/01/2025
Appointment of Mr Thibaut Gabrion as a director on 2025-01-07
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon31/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon29/08/2023
Confirmation statement made on 2023-07-08 with updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon09/09/2022
Appointment of William Robert Jago as a director on 2022-07-21
dot icon13/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon13/07/2022
Director's details changed for Mr Paul Nigel Scott on 2022-07-11
dot icon13/07/2022
Director's details changed for Mr Jayendra Shah on 2022-07-13
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon10/03/2021
Accounts for a dormant company made up to 2020-03-24
dot icon21/08/2020
Confirmation statement made on 2020-07-08 with updates
dot icon18/08/2020
Director's details changed for Mr Paul Nigel Scott on 2020-08-17
dot icon17/08/2020
Appointment of Mrs Caroline Jane O'keeffe as a director on 2020-07-30
dot icon17/08/2020
Appointment of Mr Conor Daniel O'sullivan as a director on 2020-07-30
dot icon17/08/2020
Director's details changed for Mr Jayendra Shah on 2020-08-17
dot icon17/08/2020
Termination of appointment of David Robert Barnard as a director on 2020-07-30
dot icon23/07/2020
Director's details changed for Miss Sheetal Bodalia on 2020-07-23
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-24
dot icon14/08/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon14/08/2019
Appointment of Bushey Secretaries and Registrars Limited as a secretary on 2019-08-13
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-24
dot icon15/08/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon26/03/2018
Termination of appointment of Charles Rynd Milles Messenger as a director on 2016-09-21
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-24
dot icon29/08/2017
Confirmation statement made on 2017-07-08 with updates
dot icon18/08/2017
Termination of appointment of Alexander Tebbutt as a director on 2017-05-24
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-24
dot icon19/10/2016
Compulsory strike-off action has been discontinued
dot icon18/10/2016
Confirmation statement made on 2016-07-08 with updates
dot icon06/10/2016
Appointment of Mr David Robert Barnard as a director on 2016-03-23
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon20/09/2016
Appointment of Mr Paul Nigel Scott as a director on 2016-03-23
dot icon05/04/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon18/11/2015
Registered office address changed from Unit 9, Astra Cente Edinburgh Way Harlow Essex CM20 2BN to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-18
dot icon08/10/2015
Accounts for a dormant company made up to 2015-03-24
dot icon10/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon10/07/2015
Director's details changed for Lt Col (Retd) Charles Rynd Milles Messenger on 2015-07-10
dot icon10/07/2015
Director's details changed for Mr Alexander Tebbutt on 2015-07-10
dot icon10/07/2015
Director's details changed for Mr Jayendra Shah on 2015-07-10
dot icon10/07/2015
Director's details changed for Miss Sheetal Bodalia on 2015-07-10
dot icon10/07/2015
Termination of appointment of Mark Slevin as a director on 2014-09-01
dot icon10/07/2015
Termination of appointment of David Barnard as a director on 2014-09-01
dot icon20/04/2015
Termination of appointment of Helen Frances Andrews Tipper as a director on 2015-04-17
dot icon16/10/2014
Appointment of United Company Secretaries as a secretary on 2014-10-16
dot icon16/10/2014
Registered office address changed from C/O Warwick Estates Unit 3 Cochrane House Admiral's Way London E14 9UD England to Unit 9, Astra Cente Edinburgh Way Harlow Essex CM20 2BN on 2014-10-16
dot icon01/09/2014
Accounts for a dormant company made up to 2014-03-24
dot icon31/07/2014
Termination of appointment of Cosec Management Services Limited as a secretary on 2014-07-31
dot icon31/07/2014
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to Unit 3 Cochrane House Admiral's Way London E14 9UD on 2014-07-31
dot icon17/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon02/12/2013
Appointment of Jayendra Shah as a director
dot icon11/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2013-03-24
dot icon10/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon11/04/2012
Accounts for a dormant company made up to 2012-03-24
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon09/02/2012
Appointment of Miss Sheetal Bodalia as a director
dot icon09/02/2012
Appointment of Mrs Helen Frances Andrews Tipper as a director
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon14/12/2011
Accounts for a dormant company made up to 2011-03-24
dot icon11/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon27/01/2011
Accounts for a dormant company made up to 2010-03-24
dot icon30/11/2010
Appointment of Lt Col (Retd) Charles Rynd Milles Messenger as a director
dot icon06/10/2010
Termination of appointment of Simon Blenkiron as a director
dot icon04/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon07/07/2010
Termination of appointment of David Willis as a director
dot icon07/07/2010
Termination of appointment of Michael Wiggins as a director
dot icon22/04/2010
Accounts for a dormant company made up to 2009-03-24
dot icon14/07/2009
Return made up to 08/07/09; full list of members
dot icon10/06/2009
Appointment terminated director jeremy lamb
dot icon28/04/2009
Full accounts made up to 2008-03-24
dot icon27/03/2009
Registered office changed on 27/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ
dot icon27/03/2009
Secretary appointed cosec management services LIMITED
dot icon12/03/2009
Appointment terminated director conor o'sullivan
dot icon09/09/2008
Return made up to 08/07/08; full list of members
dot icon01/09/2008
Director appointed michael richard wiggins
dot icon27/05/2008
Return made up to 08/07/07; full list of members
dot icon22/01/2008
Full accounts made up to 2007-03-24
dot icon17/01/2008
Secretary resigned
dot icon30/09/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon22/03/2007
Return made up to 08/07/06; full list of members
dot icon11/01/2007
Full accounts made up to 2006-03-24
dot icon27/07/2006
Full accounts made up to 2005-03-24
dot icon29/06/2006
New secretary appointed
dot icon11/05/2006
New director appointed
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Secretary resigned
dot icon12/12/2005
Return made up to 08/07/05; full list of members
dot icon23/02/2005
Return made up to 05/07/04; full list of members
dot icon11/12/2004
Full accounts made up to 2004-03-24
dot icon26/01/2004
Full accounts made up to 2003-03-24
dot icon18/10/2003
New director appointed
dot icon18/09/2003
Secretary resigned
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Director resigned
dot icon02/09/2003
New director appointed
dot icon02/09/2003
New secretary appointed
dot icon11/08/2003
Return made up to 08/07/03; full list of members
dot icon23/09/2002
Full accounts made up to 2002-03-24
dot icon27/08/2002
Return made up to 08/07/02; full list of members
dot icon31/07/2002
Director resigned
dot icon13/03/2002
Secretary resigned
dot icon24/01/2002
Full accounts made up to 2001-03-24
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New secretary appointed;new director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon01/08/2001
Return made up to 08/07/01; full list of members
dot icon13/06/2001
Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY
dot icon25/10/2000
Accounts for a dormant company made up to 2000-03-24
dot icon13/10/2000
Return made up to 05/07/00; full list of members
dot icon22/09/2000
Accounting reference date shortened from 31/07/00 to 24/03/00
dot icon06/03/2000
Ad 17/02/00--------- £ si 16@1=16 £ ic 2/18
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New secretary appointed
dot icon28/07/1999
Secretary resigned;director resigned
dot icon28/07/1999
Director resigned
dot icon28/07/1999
Registered office changed on 28/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon08/07/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Robert Jago
Director
21/07/2022 - Present
2
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
13/08/2019 - Present
166
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
16/10/2014 - 01/01/2016
164
Shah, Jayendra
Director
06/11/2013 - Present
10
Bodalia, Sheetal
Director
26/01/2012 - 07/01/2025
2

Persons with Significant Control

1
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 ARDEN & DUNARDEN MANAGEMENT LIMITED

ARDEN & DUNARDEN MANAGEMENT LIMITED is an(a) Active company incorporated on 08/07/1999 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDEN & DUNARDEN MANAGEMENT LIMITED?

toggle

ARDEN & DUNARDEN MANAGEMENT LIMITED is currently Active. It was registered on 08/07/1999 .

Where is ARDEN & DUNARDEN MANAGEMENT LIMITED located?

toggle

ARDEN & DUNARDEN MANAGEMENT LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does ARDEN & DUNARDEN MANAGEMENT LIMITED do?

toggle

ARDEN & DUNARDEN MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARDEN & DUNARDEN MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a dormant company made up to 2025-03-24.