ARDEN HOUSE FREEHOLD LTD

Register to unlock more data on OkredoRegister

ARDEN HOUSE FREEHOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04443320

Incorporation date

21/05/2002

Size

Small

Contacts

Registered address

Registered address

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon09/03/2026
Termination of appointment of Naushad Nurdin Jivraj as a director on 2026-03-09
dot icon14/10/2025
Director's details changed for Mr Naushad Nurdin Jivraj on 2025-10-01
dot icon29/09/2025
Accounts for a small company made up to 2024-09-30
dot icon23/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon09/10/2024
Director's details changed for Mr Naushad Nurdin Jivraj on 2024-09-25
dot icon20/09/2024
Accounts for a small company made up to 2023-09-30
dot icon07/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon03/08/2023
Accounts for a small company made up to 2022-09-30
dot icon19/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon24/09/2022
Accounts for a small company made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon09/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon16/03/2021
Accounts for a small company made up to 2020-09-30
dot icon11/06/2020
Accounts for a small company made up to 2019-09-30
dot icon04/06/2020
Registered office address changed from Quadrant Property Management Limited Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2020-06-04
dot icon04/06/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-05-26
dot icon24/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon09/12/2018
Accounts for a small company made up to 2018-09-30
dot icon14/08/2018
Appointment of Sibel Ozer Niyazi as a director on 2018-08-01
dot icon28/06/2018
Accounts for a small company made up to 2017-09-30
dot icon06/06/2018
Confirmation statement made on 2018-05-21 with updates
dot icon22/03/2018
Notification of Orikolade Karim as a person with significant control on 2016-04-06
dot icon22/03/2018
Withdrawal of a person with significant control statement on 2018-03-22
dot icon14/07/2017
Confirmation statement made on 2017-05-21 with updates
dot icon14/07/2017
Notification of a person with significant control statement
dot icon25/04/2017
Full accounts made up to 2016-09-30
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon24/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon13/10/2015
Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon13/10/2015
Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon13/10/2015
Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon13/10/2015
Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon03/07/2015
Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon03/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-09-30
dot icon23/06/2015
Director's details changed for Mr Naushad Nurdin Jivraj on 2015-05-15
dot icon23/06/2015
Director's details changed for Mr Naushad Nurdin Jivraj on 2015-05-15
dot icon08/09/2014
Full accounts made up to 2013-09-30
dot icon11/07/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon11/07/2014
Director's details changed for Mr Naushad Nurdin Jivraj on 2014-05-21
dot icon11/07/2014
Director's details changed for Mr Mohammed Raoof on 2013-05-21
dot icon11/07/2014
Termination of appointment of Ozer Beha as a director
dot icon11/07/2014
Registered office address changed from 115 Hammersmith Road London W14 0QH on 2014-07-11
dot icon23/07/2013
Termination of appointment of Alexander Badenoch as a director
dot icon27/06/2013
Full accounts made up to 2012-09-30
dot icon14/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon15/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon23/03/2012
Full accounts made up to 2011-09-30
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon07/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon07/06/2011
Termination of appointment of Frank Hodgson as a director
dot icon02/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon02/07/2010
Secretary's details changed for Quadrant Property Management Limited on 2010-05-21
dot icon02/07/2010
Director's details changed for Mohammed Raoof on 2010-05-21
dot icon02/07/2010
Director's details changed for Ozer Beha on 2010-05-21
dot icon17/06/2010
Full accounts made up to 2009-09-30
dot icon10/07/2009
Return made up to 21/05/09; full list of members
dot icon15/06/2009
Full accounts made up to 2008-09-30
dot icon15/12/2008
Secretary's change of particulars / boyle & co(property management)LTD / 06/10/2008
dot icon26/11/2008
Return made up to 21/05/08; full list of members
dot icon26/11/2008
Registered office changed on 26/11/2008 from 12 tilton street fulham london SW6 7LP
dot icon25/11/2008
Secretary's change of particulars / boyle & co(property management)LTD / 01/05/2008
dot icon25/11/2008
Return made up to 21/05/07; full list of members
dot icon28/07/2008
Full accounts made up to 2007-09-30
dot icon29/06/2007
Full accounts made up to 2006-09-30
dot icon25/07/2006
Full accounts made up to 2005-09-30
dot icon07/06/2006
Return made up to 21/05/06; full list of members
dot icon27/09/2005
Return made up to 21/05/05; full list of members
dot icon13/04/2005
Full accounts made up to 2004-09-29
dot icon21/07/2004
Full accounts made up to 2003-09-30
dot icon01/06/2004
Return made up to 21/05/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 21/05/03; full list of members
dot icon15/05/2003
Accounting reference date shortened from 31/12/03 to 29/09/03
dot icon15/08/2002
Ad 21/05/02--------- £ si 7@1=7 £ ic 2/9
dot icon15/08/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon29/05/2002
Secretary resigned
dot icon21/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
20/05/2002 - 25/05/2020
10
Nathoo, Bashir Hakamali
Director
21/05/2002 - Present
44
Hodgson, Frank
Director
20/05/2002 - 13/04/2004
26
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/05/2002 - 20/05/2002
99600
Badenoch, Alexander Brunton
Director
20/05/2002 - 22/07/2013
5

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+
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 HOUSE FREEHOLD LTD

ARDEN HOUSE FREEHOLD LTD is an(a) Active company incorporated on 21/05/2002 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There are currently 3 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 HOUSE FREEHOLD LTD?

toggle

ARDEN HOUSE FREEHOLD LTD is currently Active. It was registered on 21/05/2002 .

Where is ARDEN HOUSE FREEHOLD LTD located?

toggle

ARDEN HOUSE FREEHOLD LTD is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does ARDEN HOUSE FREEHOLD LTD do?

toggle

ARDEN HOUSE FREEHOLD LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ARDEN HOUSE FREEHOLD LTD?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Naushad Nurdin Jivraj as a director on 2026-03-09.