ARDEN TUNBRIDGE WELLS LIMITED

Register to unlock more data on OkredoRegister

ARDEN TUNBRIDGE WELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12524097

Incorporation date

18/03/2020

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 18/03/2020)
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 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 icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon15/04/2025
Confirmation statement made on 2025-03-17 with updates
dot icon05/10/2024
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 icon18/09/2024
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 icon10/04/2024
Confirmation statement made on 2024-03-17 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 icon16/11/2023
Notification of Jardine Automotive Limited as a person with significant control on 2023-10-17
dot icon14/11/2023
Cessation of Ross Daverson as a person with significant control on 2023-08-31
dot icon22/09/2023
Full 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
Resolutions
dot icon13/09/2023
Memorandum and Articles of Association
dot icon13/09/2023
Satisfaction of charge 125240970001 in full
dot icon13/09/2023
Satisfaction of charge 125240970002 in full
dot icon12/09/2023
Appointment of Mr David Neil Williamson as a director on 2023-08-31
dot icon08/09/2023
Registered office address changed from 12 Wood Close Quarry Wood Aylesford Maidstone Kent ME20 7UB United Kingdom to C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA on 2023-09-08
dot icon06/09/2023
Termination of appointment of Ross Daverson 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 icon18/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon18/04/2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon18/04/2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon06/03/2022
Full accounts made up to 2020-12-31
dot icon06/12/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon29/04/2021
Change of details for Mr Ross Daverson as a person with significant control on 2020-07-10
dot icon29/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon29/04/2021
Change of details for Mr Ross Daverson as a person with significant control on 2020-03-18
dot icon12/09/2020
Registration of charge 125240970002, created on 2020-08-26
dot icon01/09/2020
Registration of charge 125240970001, created on 2020-08-26
dot icon10/07/2020
Registered office address changed from C/O Furley Page Llp, Admiral's Offices Main Gate Road, the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom to 12 Wood Close Quarry Wood Aylesford Maidstone Kent ME20 7UB on 2020-07-10
dot icon18/03/2020
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
29/04/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daverson, Ross
Director
18/03/2020 - 31/08/2023
10
Maloney, Richard James
Director
02/09/2024 - Present
84
Williamson, David Neil
Director
31/08/2023 - Present
41
Wilbraham, Philip Daniel
Director
31/08/2023 - 23/09/2024
14
Finch, Mark Charles
Secretary
14/09/2023 - 25/03/2024
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ARDEN TUNBRIDGE WELLS LIMITED

ARDEN TUNBRIDGE WELLS LIMITED is an(a) Active company incorporated on 18/03/2020 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 TUNBRIDGE WELLS LIMITED?

toggle

ARDEN TUNBRIDGE WELLS LIMITED is currently Active. It was registered on 18/03/2020 .

Where is ARDEN TUNBRIDGE WELLS LIMITED located?

toggle

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

What does ARDEN TUNBRIDGE WELLS LIMITED do?

toggle

ARDEN TUNBRIDGE WELLS 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 TUNBRIDGE WELLS LIMITED?

toggle

The latest filing was on 16/03/2026: 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.