ARDEN MAIDSTONE LIMITED

Register to unlock more data on OkredoRegister

ARDEN MAIDSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06894533

Incorporation date

01/05/2009

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 01/05/2009)
dot icon27/03/2026
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Lithia House Little Oak Drive Annesley Nottingham NG15 0DR
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 icon02/03/2026
Change of details for Jardine Automotive Limited as a person with significant control on 2026-03-02
dot icon02/03/2026
Confirmation statement made on 2026-02-26 with no updates
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 icon07/08/2025
Change of details for Jardine Automotive Limited as a person with significant control on 2025-08-07
dot icon24/06/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
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 icon02/06/2024
Confirmation statement made on 2024-06-02 with no updates
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 icon15/11/2023
Notification of Jardine Automotive Limited as a person with significant control on 2023-10-17
dot icon22/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/09/2023
Appointment of Mr Mark Charles Finch as a secretary on 2023-09-14
dot icon13/09/2023
Memorandum and Articles of Association
dot icon13/09/2023
Resolutions
dot icon13/09/2023
Satisfaction of charge 2 in full
dot icon08/09/2023
Registered office address changed from 12 Wood Close Quarry Wood Aylesford Maidstone ME20 7UB 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
Cessation of Ross Daverson as a person with significant control on 2023-08-31
dot icon06/09/2023
Termination of appointment of Ross Daverson as a director on 2023-08-31
dot icon25/08/2023
Satisfaction of charge 1 in full
dot icon22/06/2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon22/06/2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon21/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon04/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon30/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-02 with updates
dot icon05/12/2017
Memorandum and Articles of Association
dot icon05/12/2017
Resolutions
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/07/2017
Change of details for Mr Ross Daverson as a person with significant control on 2016-04-07
dot icon27/07/2017
Notification of Ross Daverson as a person with significant control on 2016-04-06
dot icon27/07/2017
Cessation of Richard Glynne Williams as a person with significant control on 2016-04-07
dot icon27/07/2017
Notification of Richard Glynne Williams as a person with significant control on 2016-04-06
dot icon27/07/2017
Confirmation statement made on 2017-06-02 with updates
dot icon25/07/2017
Cancellation of shares. Statement of capital on 2016-02-18
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/08/2016
Resolutions
dot icon12/08/2016
Resolutions
dot icon12/08/2016
Purchase of own shares.
dot icon20/07/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon22/03/2016
Termination of appointment of Stephen Edward Barber as a director on 2015-12-30
dot icon22/03/2016
Termination of appointment of Richard Glynne Williams as a secretary on 2016-03-07
dot icon22/03/2016
Termination of appointment of Richard Glynne Williams as a director on 2016-03-07
dot icon18/02/2016
Director's details changed for Mr Ross Daverson on 2015-12-19
dot icon29/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon29/07/2014
Director's details changed for Mr Ross Daverson on 2014-04-10
dot icon19/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon30/04/2014
Accounts for a medium company made up to 2013-12-31
dot icon20/02/2014
Director's details changed for Mr Richard Glynne Williams on 2014-01-20
dot icon20/02/2014
Director's details changed for Mr Ross Daverson on 2013-12-18
dot icon07/01/2014
Director's details changed for Mr Stephen Edward Barber on 2014-01-07
dot icon20/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon30/05/2013
Accounts for a medium company made up to 2012-12-31
dot icon10/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon08/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon26/10/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon25/10/2010
Secretary's details changed for Mr Richard Glynne Williams on 2010-06-01
dot icon30/09/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon25/09/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/09/2010
Current accounting period shortened from 2009-12-31 to 2009-07-31
dot icon02/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon02/06/2010
Director's details changed for Richard Williams on 2010-06-01
dot icon01/06/2010
Director's details changed for Mr Ross Daverson on 2010-06-01
dot icon01/06/2010
Director's details changed for Mr Stephen Edward Barber on 2010-06-01
dot icon18/01/2010
Miscellaneous
dot icon22/12/2009
Director's details changed for Richard Williams on 2009-12-15
dot icon22/12/2009
Director's details changed for Mr Ross Daverson on 2009-12-15
dot icon22/12/2009
Director's details changed for Mr Stephen Edward Barber on 2009-12-15
dot icon15/10/2009
Statement of capital following an allotment of shares on 2009-08-28
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2009
Ad 28/08/09\gbp si 249999@1=249999\gbp ic 1/250000\
dot icon03/09/2009
Registered office changed on 03/09/2009 from, hammonds LLP (ref : sdw) rutland house, 148 edmund street, birmingham, B3 2JR
dot icon03/09/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon03/09/2009
Nc inc already adjusted 28/08/09
dot icon03/09/2009
Resolutions
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2009
Director appointed stephen barber
dot icon19/06/2009
Director and secretary appointed richard williams
dot icon16/06/2009
Certificate of change of name
dot icon11/05/2009
Appointment terminated secretary hammonds secretaries LIMITED
dot icon11/05/2009
Appointment terminated director hammonds directors LIMITED
dot icon11/05/2009
Appointment terminated director peter crossley
dot icon11/05/2009
Director appointed mr ross daverson
dot icon01/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daverson, Ross
Director
11/05/2009 - 31/08/2023
10
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
01/05/2009 - 11/05/2009
135
HAMMONDS DIRECTORS LIMITED
Corporate Director
01/05/2009 - 11/05/2009
138
Barber, Stephen Edward
Director
11/06/2009 - 30/12/2015
4
Williams, Richard Glynne
Director
11/06/2009 - 07/03/2016
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ARDEN MAIDSTONE LIMITED

ARDEN MAIDSTONE LIMITED is an(a) Active company incorporated on 01/05/2009 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDEN MAIDSTONE LIMITED?

toggle

ARDEN MAIDSTONE LIMITED is currently Active. It was registered on 01/05/2009 .

Where is ARDEN MAIDSTONE LIMITED located?

toggle

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

What does ARDEN MAIDSTONE LIMITED do?

toggle

ARDEN MAIDSTONE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for ARDEN MAIDSTONE LIMITED?

toggle

The latest filing was on 27/03/2026: Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Lithia House Little Oak Drive Annesley Nottingham NG15 0DR.