ARDEN PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ARDEN PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427253

Incorporation date

30/04/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester M2 4WQCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2022)
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/10/2025
Appointment of Mr Tremayne Anthony Ducker as a director on 2025-09-24
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Certificate of re-registration from Public Limited Company to Private
dot icon30/09/2025
Re-registration of Memorandum and Articles
dot icon30/09/2025
Re-registration from a public company to a private limited company
dot icon29/09/2025
-
dot icon26/09/2025
Appointment of Mr John Stephen Radley Cummins as a director on 2025-09-25
dot icon26/09/2025
Termination of appointment of Nicky Cowles as a director on 2025-09-25
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon01/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon10/09/2024
Termination of appointment of Stuart Anthony Andrews as a director on 2024-08-28
dot icon10/09/2024
Appointment of Mr Nicky Cowles as a director on 2024-08-28
dot icon05/06/2024
Amended audit exemption subsidiary accounts made up to 2023-03-31
dot icon02/05/2024
Register inspection address has been changed from 5 George Road Edgbaston Birmingham B15 1NP England to 125 Old Broad Street London EC2N 1AR
dot icon02/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon20/04/2024
Compulsory strike-off action has been discontinued
dot icon17/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon26/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon26/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon16/02/2024
Registered office address changed from 82 King Street Manchester M2 4WQ England to 14th Floor Care of Zeus Capital Ltd 82 King Street Manchester M2 4WQ on 2024-02-16
dot icon22/08/2023
Termination of appointment of Antony Patrick Scawthorn as a director on 2023-08-03
dot icon22/08/2023
Appointment of Mr Stuart Anthony Andrews as a director on 2023-08-03
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon18/01/2023
All of the property or undertaking has been released from charge 044272530007
dot icon17/01/2023
Notification of Zeus Group Limited as a person with significant control on 2023-01-16
dot icon17/01/2023
Registered office address changed from 5 George Road Edgbaston Birmingham B15 1NP England to 82 King Street Manchester M2 4WQ on 2023-01-18
dot icon17/01/2023
Cessation of The Ince Group Plc as a person with significant control on 2023-01-16
dot icon17/01/2023
Termination of appointment of Steven Douglas as a secretary on 2023-01-16
dot icon17/01/2023
Termination of appointment of Donald Campbell Brown as a director on 2023-01-16
dot icon17/01/2023
Termination of appointment of Steven Douglas as a director on 2023-01-16
dot icon17/01/2023
Termination of appointment of James Clive Reed-Daunter as a director on 2023-01-16
dot icon17/01/2023
Termination of appointment of Christopher John Yates as a director on 2023-01-16
dot icon17/01/2023
Appointment of Mr Andrew Callis Jones as a director on 2023-01-16
dot icon17/01/2023
Appointment of Mr Antony Patrick Scawthorn as a director on 2023-01-16
dot icon19/10/2022
Second filing for the termination of Adrian John Biles as a director
dot icon10/10/2022
Termination of appointment of Adrian John Biles as a director on 2022-09-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke
Director
21/04/2015 - 24/05/2018
54
Whateley, John Grahame
Director
13/01/2003 - 31/12/2011
167
Biles, Adrian John
Director
28/04/2022 - 27/09/2022
98
Brown, Donald Campbell
Director
12/06/2017 - 16/01/2023
12
Yates, Christopher John
Director
28/04/2022 - 16/01/2023
48

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDEN PARTNERS LIMITED

ARDEN PARTNERS LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester M2 4WQ. 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 PARTNERS LIMITED?

toggle

ARDEN PARTNERS LIMITED is currently Active. It was registered on 30/04/2002 .

Where is ARDEN PARTNERS LIMITED located?

toggle

ARDEN PARTNERS LIMITED is registered at 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester M2 4WQ.

What does ARDEN PARTNERS LIMITED do?

toggle

ARDEN PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARDEN PARTNERS LIMITED?

toggle

The latest filing was on 16/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.