ARDENGROVE LIMITED

Register to unlock more data on OkredoRegister

ARDENGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03610862

Incorporation date

06/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire CV37 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1998)
dot icon17/04/2026
Micro company accounts made up to 2026-01-31
dot icon24/03/2026
Termination of appointment of Juliette Suzanne Thomas as a secretary on 2025-09-09
dot icon19/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon19/06/2025
Micro company accounts made up to 2025-01-31
dot icon20/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon05/07/2024
Micro company accounts made up to 2024-01-31
dot icon23/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon16/06/2023
Micro company accounts made up to 2023-01-31
dot icon05/12/2022
Appointment of Mr Martin Hampson as a director on 2022-12-01
dot icon05/12/2022
Appointment of Ms Juliette Suzanne Thomas as a secretary on 2022-12-01
dot icon05/12/2022
Termination of appointment of Margaret Geraldine Jarrett as a secretary on 2022-12-01
dot icon05/12/2022
Termination of appointment of Margaret Geraldine Jarrett as a director on 2022-12-02
dot icon14/09/2022
Secretary's details changed for Mrs Margaret Geraldine Jarrett on 2022-08-20
dot icon14/09/2022
Director's details changed for Mrs Margaret Geraldine Jarrett on 2022-08-20
dot icon13/09/2022
Confirmation statement made on 2022-08-06 with updates
dot icon08/08/2022
Micro company accounts made up to 2022-01-31
dot icon17/09/2021
Appointment of Mrs Margaret Geraldine Jarrett as a director on 2021-09-14
dot icon17/09/2021
Termination of appointment of Neil Dennis Jarrett as a director on 2021-09-14
dot icon14/09/2021
Notification of a person with significant control statement
dot icon13/09/2021
Confirmation statement made on 2021-08-06 with updates
dot icon13/09/2021
Director's details changed for Dr Neil Dennis Jarrett on 2021-08-31
dot icon13/09/2021
Cessation of Neil Dennis Jarrett as a person with significant control on 2021-08-31
dot icon13/07/2021
Micro company accounts made up to 2021-01-31
dot icon28/10/2020
Micro company accounts made up to 2020-01-31
dot icon19/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon19/08/2020
Secretary's details changed for Mrs Margaret Geraldine Jarrett on 2020-08-19
dot icon23/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon09/07/2019
Micro company accounts made up to 2019-01-31
dot icon18/10/2018
Micro company accounts made up to 2018-01-31
dot icon20/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-01-31
dot icon04/10/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon02/02/2017
Appointment of Mrs Margaret Geraldine Jarrett as a secretary on 2016-09-30
dot icon02/11/2016
Termination of appointment of Sean James O'neill as a secretary on 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-08-06 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/10/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/10/2012
Statement of capital following an allotment of shares on 1998-09-04
dot icon03/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon07/09/2009
Accounts for a dormant company made up to 2009-01-31
dot icon04/09/2009
Return made up to 06/08/09; full list of members
dot icon03/09/2008
Accounts for a dormant company made up to 2008-01-31
dot icon02/09/2008
Return made up to 06/08/08; full list of members
dot icon20/09/2007
Return made up to 06/08/07; full list of members
dot icon18/04/2007
Accounts for a dormant company made up to 2007-01-31
dot icon03/10/2006
Return made up to 06/08/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/08/2005
Return made up to 06/08/05; full list of members
dot icon22/08/2005
Location of register of members
dot icon13/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon01/09/2004
Return made up to 06/08/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon21/08/2003
Return made up to 06/08/03; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon11/09/2002
Return made up to 06/08/02; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon04/09/2001
Return made up to 06/08/01; full list of members
dot icon29/09/2000
Return made up to 06/08/00; full list of members
dot icon07/06/2000
Full accounts made up to 2000-01-31
dot icon17/12/1999
Registered office changed on 17/12/99 from: 3 arden grove main street long marston stratford upon avon warwickshire CV37 8RG
dot icon02/12/1999
Return made up to 06/08/99; full list of members
dot icon30/11/1999
Accounting reference date extended from 31/08/99 to 31/01/00
dot icon08/09/1998
Ad 04/09/98--------- £ si 7@1=7 £ ic 2/9
dot icon13/08/1998
New secretary appointed
dot icon13/08/1998
New director appointed
dot icon10/08/1998
Director resigned
dot icon10/08/1998
Secretary resigned
dot icon06/08/1998
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
31/01/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

Employees

2023

Employees

0 Ascended- *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampson, Martin
Director
01/12/2022 - Present
12
FIRST SECRETARIES LIMITED
Nominee Secretary
05/08/1998 - 05/08/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
05/08/1998 - 05/08/1998
5474
Jarrett, Neil Dennis
Director
05/08/1998 - 13/09/2021
20
Jarrett, Margaret Geraldine
Director
13/09/2021 - 01/12/2022
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 ARDENGROVE LIMITED

ARDENGROVE LIMITED is an(a) Active company incorporated on 06/08/1998 with the registered office located at Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire CV37 6AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDENGROVE LIMITED?

toggle

ARDENGROVE LIMITED is currently Active. It was registered on 06/08/1998 .

Where is ARDENGROVE LIMITED located?

toggle

ARDENGROVE LIMITED is registered at Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire CV37 6AH.

What does ARDENGROVE LIMITED do?

toggle

ARDENGROVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARDENGROVE LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2026-01-31.