ARDENT MANAGEMENT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ARDENT MANAGEMENT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07077413

Incorporation date

16/11/2009

Size

Group

Contacts

Registered address

Registered address

147a High Street, Waltham Cross, Herts EN8 7APCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2009)
dot icon19/03/2026
Confirmation statement made on 2025-11-16 with updates
dot icon22/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon15/04/2025
Group of companies' accounts made up to 2024-04-30
dot icon20/01/2025
Termination of appointment of Stephen Geoffrey Yates as a director on 2025-01-16
dot icon24/12/2024
Termination of appointment of Colin Michael David Cottage as a director on 2024-12-23
dot icon23/12/2024
Termination of appointment of Michael John Crowther as a director on 2024-12-20
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon01/07/2024
Termination of appointment of Nigel Alistair Curry as a director on 2024-06-30
dot icon10/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/01/2024
Confirmation statement made on 2023-11-16 with updates
dot icon10/02/2023
Appointment of Mr Jonathan Matthew Benedict Stott as a director on 2022-11-14
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/01/2023
Confirmation statement made on 2022-11-16 with updates
dot icon23/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon17/11/2021
Director's details changed for Mr Michael John Crowther on 2021-09-06
dot icon17/11/2021
Director's details changed for Mr Carl Weaver on 2021-09-06
dot icon27/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2021
Change of details for Mr Richard Dean Caten as a person with significant control on 2021-03-16
dot icon06/04/2021
Director's details changed for Mr Richard Dean Caten on 2021-03-16
dot icon22/03/2021
Secretary's details changed for Mr Stuart Edward Cooper on 2021-03-16
dot icon17/03/2021
Appointment of Mr Nigel Alistair Curry as a director on 2021-03-01
dot icon16/03/2021
Secretary's details changed for Mr Stuart Edward Cooper on 2021-03-16
dot icon16/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/12/2020
Confirmation statement made on 2020-11-16 with updates
dot icon23/12/2020
Notification of Ardent Management No.2 Limited as a person with significant control on 2020-01-10
dot icon03/12/2019
Confirmation statement made on 2019-11-16 with updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon26/11/2018
Director's details changed for Mr Stephen Geoffrey Yates on 2018-11-26
dot icon26/11/2018
Director's details changed for Mr Stuart Edward Cooper on 2018-11-26
dot icon26/11/2018
Secretary's details changed for Mr Stuart Edward Cooper on 2018-11-26
dot icon26/11/2018
Director's details changed for Mr Michael John Crowther on 2018-11-26
dot icon26/11/2018
Director's details changed for Mr Richard Dean Caten on 2018-11-26
dot icon21/09/2018
Appointment of Mr Colin Michael David Cottage as a director on 2018-08-09
dot icon25/06/2018
Withdrawal of a person with significant control statement on 2018-06-25
dot icon25/06/2018
Notification of Richard Dean Caten as a person with significant control on 2017-01-12
dot icon21/06/2018
Appointment of Mr Carl Weaver as a director on 2018-05-31
dot icon08/01/2018
Confirmation statement made on 2017-11-16 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/01/2017
Appointment of Mr Stephen Geoffrey Yates as a director on 2017-01-09
dot icon20/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon02/06/2016
Director's details changed for Mr Richard Dean Caten on 2016-05-31
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon23/11/2015
Termination of appointment of Colin Robert Mann as a director on 2015-10-29
dot icon01/06/2015
Appointment of Mr Stuart Edward Cooper as a director on 2015-06-01
dot icon01/06/2015
Appointment of Mr Michael John Crowther as a director on 2015-06-01
dot icon26/05/2015
Appointment of Mr Stuart Edward Cooper as a secretary on 2015-05-26
dot icon02/04/2015
Termination of appointment of John Richard Yexley as a director on 2015-02-16
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon21/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon19/09/2012
Registered office address changed from Pastorale Soldiers Rise Finchampstead Wokingham Berkshire RG40 3NF on 2012-09-19
dot icon08/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon13/12/2010
Director's details changed for Richard Dean Caten on 2010-12-11
dot icon13/12/2010
Director's details changed for John Richard Yexley on 2010-12-11
dot icon12/05/2010
Current accounting period extended from 2010-11-30 to 2011-04-30
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-12-07
dot icon01/12/2009
Appointment of John Richard Yexley as a director
dot icon01/12/2009
Appointment of Richard Dean Caten as a director
dot icon16/11/2009
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
30/04/2025
dot iconNext confirmation date
16/11/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.59K
-
0.00
5.00
-
2022
0
1.59K
-
0.00
5.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curry, Nigel Alistair
Director
01/03/2021 - 30/06/2024
34
Mr Carl Weaver
Director
31/05/2018 - Present
3
Cottage, Colin Michael David
Director
09/08/2018 - 23/12/2024
9
Mr Michael John Crowther
Director
01/06/2015 - 20/12/2024
7
Caten, Richard Dean
Director
16/11/2009 - Present
12

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 ARDENT MANAGEMENT (HOLDINGS) LIMITED

ARDENT MANAGEMENT (HOLDINGS) LIMITED is an(a) Active company incorporated on 16/11/2009 with the registered office located at 147a High Street, Waltham Cross, Herts EN8 7AP. There are currently 5 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 ARDENT MANAGEMENT (HOLDINGS) LIMITED?

toggle

ARDENT MANAGEMENT (HOLDINGS) LIMITED is currently Active. It was registered on 16/11/2009 .

Where is ARDENT MANAGEMENT (HOLDINGS) LIMITED located?

toggle

ARDENT MANAGEMENT (HOLDINGS) LIMITED is registered at 147a High Street, Waltham Cross, Herts EN8 7AP.

What does ARDENT MANAGEMENT (HOLDINGS) LIMITED do?

toggle

ARDENT MANAGEMENT (HOLDINGS) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ARDENT MANAGEMENT (HOLDINGS) LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2025-11-16 with updates.