ARDENFIELD DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARDENFIELD DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02911104

Incorporation date

22/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

61 Charlotte Street, St Pauls Square, Birmingham B3 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1994)
dot icon29/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon29/07/2023
Change of details for Mr David Thomas Hartley as a person with significant control on 2023-07-19
dot icon29/07/2023
Change of details for Mrs Louisa Helene Hartley as a person with significant control on 2023-07-19
dot icon13/04/2023
Cessation of Allan Gilbert Smith as a person with significant control on 2022-11-21
dot icon13/04/2023
Notification of David Thomas Hartley as a person with significant control on 2022-11-21
dot icon13/04/2023
Notification of Louisa Helene Hartley as a person with significant control on 2022-11-21
dot icon26/11/2022
Termination of appointment of James Robert Dunn as a director on 2022-11-21
dot icon26/11/2022
Termination of appointment of Gilbert Allan Smith as a director on 2022-11-21
dot icon26/11/2022
Appointment of Mr David Thomas Hartley as a director on 2022-11-21
dot icon26/11/2022
Appointment of Mrs Louisa Helene Hartley as a director on 2022-11-21
dot icon26/11/2022
Confirmation statement made on 2022-11-26 with updates
dot icon31/10/2022
Satisfaction of charge 5 in full
dot icon07/09/2022
Micro company accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon04/11/2021
Satisfaction of charge 9 in full
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon28/05/2020
Micro company accounts made up to 2020-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon03/07/2019
Micro company accounts made up to 2019-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon21/06/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon21/04/2017
Termination of appointment of Anthony Hyla Crompton as a director on 2017-04-21
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon29/12/2016
Registered office address changed from Suite 121 69 Steward Street Birmingham B18 7AF to 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 2016-12-29
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon12/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon12/08/2015
Director's details changed for Mr Gilbert Allan Smith on 2015-08-12
dot icon12/08/2015
Director's details changed for Mr James Robert Dunn on 2015-08-12
dot icon12/08/2015
Termination of appointment of Frances Margaret Crompton as a secretary on 2015-08-12
dot icon12/08/2015
Registered office address changed from 38 Weatheroak Close Webheath Redditch Worcestershire B97 5TF to Suite 121 69 Steward Street Birmingham B18 7AF on 2015-08-12
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr Gilbert Allan Smith on 2010-03-22
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/04/2009
Return made up to 22/03/09; full list of members
dot icon02/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 22/03/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/09/2007
Particulars of mortgage/charge
dot icon31/05/2007
Return made up to 22/03/07; full list of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 22/03/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/05/2005
Particulars of mortgage/charge
dot icon27/04/2005
Return made up to 22/03/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
Return made up to 22/03/04; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/08/2003
Particulars of mortgage/charge
dot icon25/03/2003
Return made up to 22/03/03; full list of members
dot icon25/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New secretary appointed
dot icon13/02/2003
Registered office changed on 13/02/03 from: holly rise 7 hill farm inkberrow worcestershire WR7 4JE
dot icon13/02/2003
Secretary resigned;director resigned
dot icon13/02/2003
Director resigned
dot icon13/02/2003
Director resigned
dot icon18/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 22/03/02; full list of members
dot icon07/06/2001
Full accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 22/03/01; full list of members
dot icon12/07/2000
Full accounts made up to 2000-03-31
dot icon06/04/2000
Return made up to 22/03/00; full list of members
dot icon17/06/1999
Full accounts made up to 1999-03-31
dot icon31/03/1999
Return made up to 22/03/99; full list of members
dot icon30/07/1998
Full accounts made up to 1998-03-31
dot icon29/07/1998
Ad 26/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon29/07/1998
Director resigned
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon22/04/1998
Return made up to 22/03/98; no change of members
dot icon16/07/1997
Full accounts made up to 1997-03-31
dot icon15/04/1997
Return made up to 22/03/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon15/05/1996
Return made up to 22/03/96; full list of members
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon26/05/1995
Return made up to 22/03/95; full list of members
dot icon06/04/1994
Director resigned;new director appointed
dot icon06/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.90K
-
0.00
-
-
2022
0
35.82K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
21/03/1994 - 21/03/1994
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
21/03/1994 - 21/03/1994
3353
Smith, Gilbert Allan
Director
25/07/1998 - 20/11/2022
4
Mr David Thomas Hartley
Director
21/11/2022 - Present
7
Dunn, James Robert
Director
01/02/2003 - 20/11/2022
2

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

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 ARDENFIELD DEVELOPMENT COMPANY LIMITED

ARDENFIELD DEVELOPMENT COMPANY LIMITED is an(a) Active company incorporated on 22/03/1994 with the registered office located at 61 Charlotte Street, St Pauls Square, Birmingham B3 1PX. There are currently 2 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 ARDENFIELD DEVELOPMENT COMPANY LIMITED?

toggle

ARDENFIELD DEVELOPMENT COMPANY LIMITED is currently Active. It was registered on 22/03/1994 .

Where is ARDENFIELD DEVELOPMENT COMPANY LIMITED located?

toggle

ARDENFIELD DEVELOPMENT COMPANY LIMITED is registered at 61 Charlotte Street, St Pauls Square, Birmingham B3 1PX.

What does ARDENFIELD DEVELOPMENT COMPANY LIMITED do?

toggle

ARDENFIELD DEVELOPMENT COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARDENFIELD DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 29/11/2025: Confirmation statement made on 2025-11-23 with no updates.