ARDEN BUSINESS CENTRE (BREDBURY) LIMITED

Register to unlock more data on OkredoRegister

ARDEN BUSINESS CENTRE (BREDBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02420863

Incorporation date

07/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

45-49 Greek Street, Stockport SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1989)
dot icon01/10/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/10/2019
Memorandum and Articles of Association
dot icon21/10/2019
Resolutions
dot icon19/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2018
Satisfaction of charge 024208630001 in full
dot icon25/09/2018
Notification of Heathdown Properties Limited as a person with significant control on 2018-09-14
dot icon25/09/2018
Cessation of Bruntwood Estates Alpha Portfolio Limited as a person with significant control on 2018-09-14
dot icon25/09/2018
Registered office address changed from Union Albert Square Manchester M2 6LW England to 45-49 Greek Street Stockport SK3 8AX on 2018-09-25
dot icon25/09/2018
Termination of appointment of Christopher George Oglesby as a director on 2018-09-14
dot icon25/09/2018
Termination of appointment of Richard Peter Burgess as a director on 2018-09-14
dot icon25/09/2018
Appointment of Mr Stephen Geoffrey Walker as a director on 2018-09-14
dot icon25/09/2018
Appointment of Mr David John Rowley as a director on 2018-09-14
dot icon11/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon31/05/2018
Change of details for Bruntwood Estates Alpha Portfolio Limited as a person with significant control on 2018-05-29
dot icon29/05/2018
Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 2018-05-29
dot icon04/05/2018
Full accounts made up to 2017-09-30
dot icon05/12/2017
Termination of appointment of Katharine Jane Vokes as a secretary on 2017-11-29
dot icon21/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon19/09/2017
Termination of appointment of Andrew Floyd as a director on 2017-09-12
dot icon12/06/2017
Accounts for a small company made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon04/07/2016
Accounts for a small company made up to 2015-09-30
dot icon07/06/2016
Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 2016-06-07
dot icon11/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon11/09/2015
Director's details changed for Mr Richard Peter Burgess on 2012-11-09
dot icon18/06/2015
Accounts for a small company made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon26/06/2014
Director's details changed for Richard Peter Burgess on 2012-11-09
dot icon20/06/2014
Accounts for a small company made up to 2013-09-30
dot icon20/02/2014
Termination of appointment of Robert Yates as a director
dot icon17/10/2013
Registration of charge 024208630001
dot icon01/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon08/07/2013
Accounts for a small company made up to 2012-09-30
dot icon02/07/2013
Director's details changed for Mr Andrew Floyd on 2013-05-10
dot icon13/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon29/03/2012
Appointment of Richard Peter Burgess as a director
dot icon29/03/2012
Appointment of Andrew Floyd as a director
dot icon29/03/2012
Termination of appointment of Andrew Allan as a director
dot icon15/12/2011
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 2011-12-15
dot icon09/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon28/06/2010
Accounts for a small company made up to 2009-09-30
dot icon10/03/2010
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 2010-03-10
dot icon10/03/2010
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 2010-03-10
dot icon29/10/2009
Director's details changed for Andrew John Allan on 2009-10-21
dot icon29/10/2009
Director's details changed for Christopher George Oglesby on 2009-10-21
dot icon21/10/2009
Director's details changed for Robert David Yates on 2009-10-21
dot icon21/10/2009
Secretary's details changed for Katharine Jane Vokes on 2009-10-21
dot icon09/09/2009
Director's change of particulars / robert yates / 09/09/2009
dot icon09/09/2009
Return made up to 07/09/09; full list of members
dot icon30/07/2009
Accounts for a small company made up to 2008-09-30
dot icon11/02/2009
Registered office changed on 11/02/2009 from 41 blackfriars road salford manchester M3 7DB
dot icon01/10/2008
Return made up to 07/09/08; full list of members
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon24/01/2008
Director's particulars changed
dot icon10/12/2007
Secretary's particulars changed
dot icon09/10/2007
Return made up to 07/09/07; no change of members
dot icon09/10/2007
Director's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon30/10/2006
Return made up to 07/09/06; full list of members
dot icon15/03/2006
Accounts for a small company made up to 2005-09-30
dot icon16/09/2005
Return made up to 07/09/05; full list of members
dot icon23/03/2005
Accounts for a small company made up to 2004-09-30
dot icon22/10/2004
Return made up to 07/09/04; full list of members
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
New director appointed
dot icon18/12/2003
Accounts for a small company made up to 2003-09-30
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Secretary resigned
dot icon14/12/2003
New secretary appointed;new director appointed
dot icon13/10/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon10/09/2003
Return made up to 07/09/03; full list of members
dot icon11/09/2002
Return made up to 07/09/02; full list of members
dot icon06/09/2002
Accounts for a small company made up to 2002-03-31
dot icon25/09/2001
Accounts for a small company made up to 2001-03-31
dot icon21/09/2001
Return made up to 07/09/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/09/2000
Return made up to 07/09/00; full list of members
dot icon29/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/09/1999
Return made up to 07/09/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/10/1998
Return made up to 07/09/98; no change of members
dot icon24/10/1997
Return made up to 07/09/97; full list of members
dot icon17/09/1997
Accounts for a small company made up to 1997-03-31
dot icon24/09/1996
Accounts for a small company made up to 1996-03-31
dot icon23/09/1996
Return made up to 07/09/96; full list of members
dot icon05/10/1995
Return made up to 07/09/95; full list of members
dot icon14/08/1995
Accounts for a small company made up to 1995-03-31
dot icon19/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 07/09/94; full list of members
dot icon15/09/1994
Accounts for a small company made up to 1994-03-31
dot icon24/09/1993
Return made up to 07/09/93; full list of members
dot icon09/06/1993
Accounts for a small company made up to 1993-03-31
dot icon24/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon24/09/1992
Accounts for a dormant company made up to 1991-03-31
dot icon24/09/1992
Resolutions
dot icon15/09/1992
New secretary appointed
dot icon15/09/1992
New director appointed
dot icon09/09/1992
Return made up to 07/09/92; full list of members
dot icon09/09/1992
Registered office changed on 09/09/92 from: 41 blackfriars road salford manchester M3 7DB
dot icon17/08/1992
Registered office changed on 17/08/92 from: 1 tatton road sale greater manchester M33 1XR
dot icon10/04/1992
Accounts for a dormant company made up to 1990-03-31
dot icon10/04/1992
Resolutions
dot icon10/04/1992
Return made up to 07/09/91; full list of members
dot icon17/05/1991
Ad 03/05/91--------- £ si 6@10=60 £ ic 40/100
dot icon25/01/1991
Ad 04/01/91--------- £ si 2@10=20 £ ic 20/40
dot icon20/09/1989
Secretary resigned
dot icon07/09/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2022
2
100.00
-
0.00
-
-
2022
2
100.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oglesby, Christopher George
Director
15/03/2004 - 14/09/2018
192
Walker, Stephen Geoffrey
Director
14/09/2018 - Present
46
Rowley, David John
Director
14/09/2018 - Present
23
Allan, Andrew John
Director
03/12/2003 - 07/02/2012
36
Burgess, Richard Peter
Director
08/02/2012 - 13/09/2018
16

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARDEN BUSINESS CENTRE (BREDBURY) LIMITED

ARDEN BUSINESS CENTRE (BREDBURY) LIMITED is an(a) Active company incorporated on 07/09/1989 with the registered office located at 45-49 Greek Street, Stockport SK3 8AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDEN BUSINESS CENTRE (BREDBURY) LIMITED?

toggle

ARDEN BUSINESS CENTRE (BREDBURY) LIMITED is currently Active. It was registered on 07/09/1989 .

Where is ARDEN BUSINESS CENTRE (BREDBURY) LIMITED located?

toggle

ARDEN BUSINESS CENTRE (BREDBURY) LIMITED is registered at 45-49 Greek Street, Stockport SK3 8AX.

What does ARDEN BUSINESS CENTRE (BREDBURY) LIMITED do?

toggle

ARDEN BUSINESS CENTRE (BREDBURY) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ARDEN BUSINESS CENTRE (BREDBURY) LIMITED have?

toggle

ARDEN BUSINESS CENTRE (BREDBURY) LIMITED had 2 employees in 2022.

What is the latest filing for ARDEN BUSINESS CENTRE (BREDBURY) LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-06 with no updates.