ARDEN HOUSE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARDEN HOUSE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00934975

Incorporation date

05/07/1968

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 05/07/1968)
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 2024-09-29
dot icon27/08/2025
Confirmation statement made on 2025-08-23 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 2023-09-29
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon28/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon27/06/2023
Accounts for a small company made up to 2022-09-29
dot icon30/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon18/05/2022
Accounts for a small company made up to 2021-09-29
dot icon13/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon26/04/2021
Accounts for a small company made up to 2020-09-29
dot icon21/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon11/06/2020
Accounts for a small company made up to 2019-09-29
dot icon04/06/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-05-15
dot icon04/06/2020
Registered office address changed from C/O Quadrant Property Management Ltd 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 icon29/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon25/01/2019
Termination of appointment of Kola Karim as a director on 2019-01-03
dot icon25/01/2019
Termination of appointment of Mohammed Raoof as a director on 2019-01-03
dot icon10/12/2018
Accounts for a small company made up to 2018-09-29
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon26/06/2018
Accounts for a small company made up to 2017-09-29
dot icon20/04/2018
Appointment of Sibel Ozer Niyazi as a director on 2017-09-20
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 icon25/10/2017
Director's details changed for Mr Naushad Nurdin Jivraj on 2015-05-15
dot icon25/10/2017
Confirmation statement made on 2017-08-23 with updates
dot icon23/06/2017
Accounts for a small company made up to 2016-09-29
dot icon02/11/2016
Confirmation statement made on 2016-08-23 with updates
dot icon01/07/2016
Full accounts made up to 2015-09-29
dot icon01/10/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon07/07/2015
Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
dot icon07/07/2015
Termination of appointment of Ozer Beha (Deceased 04/07/2013) as a director on 2013-07-04
dot icon06/07/2015
Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2015-07-06
dot icon01/07/2015
Full accounts made up to 2014-09-29
dot icon03/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon03/10/2014
Director's details changed for Mr Naushad Nurdin Jivraj on 2014-08-23
dot icon03/10/2014
Director's details changed for Mr Ozer Beha (Deceased 04/07/2013) on 2013-07-04
dot icon03/10/2014
Director's details changed for Renato De Angelis on 2014-08-23
dot icon26/06/2014
Full accounts made up to 2013-09-29
dot icon09/05/2014
Appointment of Doctor Mohammed Raoof as a director
dot icon17/12/2013
Appointment of Renato De Angelis as a director
dot icon17/12/2013
Appointment of Mr Naushad Nurdin Jivraj as a director
dot icon26/11/2013
Appointment of Kola Karim as a director
dot icon26/11/2013
Appointment of Tunde Karim as a director
dot icon04/11/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon04/11/2013
Director's details changed for Ozer Beha on 2013-07-04
dot icon17/05/2013
Full accounts made up to 2012-09-29
dot icon21/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon23/03/2012
Full accounts made up to 2011-09-29
dot icon03/11/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-09-29
dot icon09/11/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon09/11/2010
Secretary's details changed for Quadrant Property Management Limited on 2010-08-23
dot icon09/11/2010
Director's details changed for Ozer Beha on 2010-08-23
dot icon17/06/2010
Full accounts made up to 2009-09-29
dot icon09/10/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon07/10/2009
Secretary's details changed for Boyle & Co(Property Management)Ltd on 2008-10-06
dot icon16/06/2009
Full accounts made up to 2008-09-29
dot icon16/10/2008
Return made up to 23/08/08; full list of members
dot icon28/07/2008
Full accounts made up to 2007-09-29
dot icon26/09/2007
Return made up to 23/08/07; full list of members
dot icon29/06/2007
Full accounts made up to 2006-09-29
dot icon19/09/2006
Return made up to 23/08/06; full list of members
dot icon25/07/2006
Full accounts made up to 2005-09-29
dot icon31/08/2005
Return made up to 23/08/05; full list of members
dot icon18/07/2005
Director resigned
dot icon13/04/2005
Full accounts made up to 2004-09-29
dot icon08/09/2004
Return made up to 23/08/04; no change of members
dot icon21/07/2004
Full accounts made up to 2003-09-29
dot icon23/09/2003
Return made up to 23/08/03; full list of members
dot icon28/03/2003
Full accounts made up to 2002-09-29
dot icon30/08/2002
Return made up to 23/08/02; full list of members
dot icon19/06/2002
Full accounts made up to 2001-09-29
dot icon05/09/2001
Return made up to 23/08/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-09-29
dot icon06/11/2000
Director resigned
dot icon04/09/2000
Return made up to 23/08/00; full list of members
dot icon03/03/2000
Full accounts made up to 1999-09-29
dot icon09/09/1999
Return made up to 23/08/99; full list of members
dot icon13/05/1999
Resolutions
dot icon18/03/1999
Full accounts made up to 1998-09-29
dot icon04/09/1998
Return made up to 23/08/98; full list of members
dot icon30/05/1998
Secretary resigned
dot icon30/05/1998
New secretary appointed
dot icon05/05/1998
Registered office changed on 05/05/98 from: 15 coombe road croydon surrey CR9 1XS
dot icon04/03/1998
Full accounts made up to 1997-09-29
dot icon04/03/1998
Full accounts made up to 1996-09-29
dot icon05/12/1997
Director resigned
dot icon05/12/1997
Director resigned
dot icon05/12/1997
Secretary resigned;director resigned
dot icon03/12/1997
New secretary appointed
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Return made up to 23/08/97; no change of members
dot icon23/09/1996
Return made up to 23/08/95; no change of members
dot icon06/09/1996
Return made up to 23/08/96; full list of members
dot icon02/09/1996
Full accounts made up to 1995-09-29
dot icon20/07/1995
Full accounts made up to 1994-09-29
dot icon26/09/1994
New director appointed
dot icon19/09/1994
Return made up to 23/08/94; no change of members
dot icon03/08/1994
Full accounts made up to 1993-09-29
dot icon27/10/1993
Full accounts made up to 1992-09-29
dot icon04/10/1993
Return made up to 23/08/93; full list of members
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
Director resigned
dot icon04/10/1993
Director resigned
dot icon29/04/1993
Registered office changed on 29/04/93 from: fairfax house fulwood place gray's inn london WC1V 6UB
dot icon16/10/1992
Return made up to 23/08/92; full list of members
dot icon05/06/1992
Full accounts made up to 1991-09-29
dot icon11/02/1992
New director appointed
dot icon16/01/1992
Full accounts made up to 1990-09-29
dot icon16/01/1992
Return made up to 23/08/91; no change of members
dot icon17/12/1990
New director appointed
dot icon12/09/1990
New director appointed
dot icon12/09/1990
Full accounts made up to 1989-09-29
dot icon12/09/1990
Return made up to 23/08/90; full list of members
dot icon26/05/1989
Full accounts made up to 1988-09-29
dot icon26/05/1989
Return made up to 18/05/89; full list of members
dot icon10/01/1989
Director resigned
dot icon15/07/1988
Director's particulars changed
dot icon09/06/1988
Full accounts made up to 1987-09-29
dot icon09/06/1988
Return made up to 12/05/88; full list of members
dot icon11/12/1987
Registered office changed on 11/12/87 from: st martins house 16 st martins-le-grand london EC1A 4EP
dot icon16/04/1987
Full accounts made up to 1986-09-29
dot icon16/04/1987
Return made up to 16/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/07/1968
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
29/09/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
550.00
-
0.00
-
-
2022
0
550.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

550.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
31/03/1998 - 15/05/2020
10
Jivraj, Naushad Nurdin
Director
10/12/2013 - 09/03/2026
58
Bell, Jennifer Rosemary
Director
06/09/1994 - 17/11/1997
2
Niyazi, Sibel Ozer
Director
20/09/2017 - Present
1
De Angelis, Renato
Director
10/12/2013 - Present
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+
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 RESIDENTS COMPANY LIMITED

ARDEN HOUSE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 05/07/1968 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDEN HOUSE RESIDENTS COMPANY LIMITED?

toggle

ARDEN HOUSE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 05/07/1968 .

Where is ARDEN HOUSE RESIDENTS COMPANY LIMITED located?

toggle

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

What does ARDEN HOUSE RESIDENTS COMPANY LIMITED do?

toggle

ARDEN HOUSE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARDEN HOUSE RESIDENTS COMPANY LIMITED?

toggle

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