ARDEN AYLESFORD LIMITED

Register to unlock more data on OkredoRegister

ARDEN AYLESFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11537626

Incorporation date

25/08/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon16/03/2026
Registered office address changed from Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR England to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/11/2025
Confirmation statement made on 2025-10-03 with updates
dot icon07/08/2025
Change of details for Jardine Automotive Limited as a person with significant control on 2025-08-07
dot icon20/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon22/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/09/2024
Termination of appointment of Philip Daniel Wilbraham as a director on 2024-09-23
dot icon12/09/2024
Appointment of Mr Richard John Thomas as a director on 2024-09-02
dot icon12/09/2024
Appointment of Mr Richard James Maloney as a director on 2024-09-02
dot icon03/06/2024
Registered office address changed from C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom to Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2024-06-03
dot icon26/03/2024
Appointment of Mr Richard James Maloney as a secretary on 2024-03-25
dot icon26/03/2024
Termination of appointment of Mark Charles Finch as a secretary on 2024-03-25
dot icon22/11/2023
Confirmation statement made on 2023-10-03 with updates
dot icon16/11/2023
Notification of Jardine Automotive Limited as a person with significant control on 2023-10-17
dot icon14/11/2023
Cessation of Ross Daverson as a person with significant control on 2023-10-17
dot icon15/09/2023
Appointment of Mr Mark Charles Finch as a secretary on 2023-09-14
dot icon13/09/2023
Certificate of change of name
dot icon13/09/2023
Resolutions
dot icon13/09/2023
Memorandum and Articles of Association
dot icon13/09/2023
Satisfaction of charge 115376260001 in full
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/09/2023
Registered office address changed from 12 Wood Close, Quarry Wood Aylesford Maidstone Kent ME20 7UB United Kingdom to C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA on 2023-09-08
dot icon06/09/2023
Appointment of Mr David Neil Williamson as a director on 2023-08-31
dot icon06/09/2023
Appointment of Mr Philip Daniel Wilbraham as a director on 2023-08-31
dot icon06/09/2023
Termination of appointment of Ross Daverson as a director on 2023-08-31
dot icon18/10/2022
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon18/10/2022
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon17/10/2022
Confirmation statement made on 2022-10-03 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon-39.64 % *

* during past year

Cash in Bank

£43,349.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
38.07K
-
0.00
71.82K
-
2022
0
67.55K
-
0.00
43.35K
-
2022
0
67.55K
-
0.00
43.35K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

67.55K £Ascended77.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.35K £Descended-39.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daverson, Ross
Director
25/08/2018 - 31/08/2023
10
Maloney, Richard James
Director
02/09/2024 - Present
84
Williamson, David Neil
Director
31/08/2023 - Present
41
Wilbraham, Philip Daniel
Director
31/08/2023 - 23/09/2024
14
Finch, Mark Charles
Secretary
14/09/2023 - 25/03/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDEN AYLESFORD LIMITED

ARDEN AYLESFORD LIMITED is an(a) Active company incorporated on 25/08/2018 with the registered office located at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDEN AYLESFORD LIMITED?

toggle

ARDEN AYLESFORD LIMITED is currently Active. It was registered on 25/08/2018 .

Where is ARDEN AYLESFORD LIMITED located?

toggle

ARDEN AYLESFORD LIMITED is registered at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR.

What does ARDEN AYLESFORD LIMITED do?

toggle

ARDEN AYLESFORD LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARDEN AYLESFORD LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR England to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16.