ARDENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARDENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02698524

Incorporation date

19/03/1992

Size

Full

Contacts

Registered address

Registered address

C/O THICKBROOM COVENTRY, 147a High Street, Waltham Cross, Hertfordshire EN8 7APCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1992)
dot icon14/04/2026
Replacement Filing for the appointment of Mr Stephen Geoffrey Yates as a director
dot icon14/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon22/01/2026
Full accounts made up to 2025-04-30
dot icon27/08/2025
Termination of appointment of Michael John Crowther as a director on 2025-08-22
dot icon15/04/2025
Full accounts made up to 2024-04-30
dot icon07/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon09/01/2025
Appointment of Viki James as a director on 2024-12-23
dot icon09/01/2025
Appointment of Mr William Joseph Barnfield-Guest as a director on 2024-12-23
dot icon01/07/2024
Termination of appointment of Nigel Alistair Curry as a director on 2024-06-30
dot icon08/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon19/02/2024
Appointment of Ms Sharon Jane Daly as a director on 2024-01-01
dot icon10/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/04/2023
Termination of appointment of Timothy Garnet Bowen as a director on 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon23/03/2023
Amended total exemption full accounts made up to 2022-04-30
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 icon25/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon17/11/2021
Director's details changed for Mr Carl Weaver on 2021-09-06
dot icon17/11/2021
Director's details changed for Mr Michael John Crowther on 2021-09-06
dot icon27/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-03-19 with no updates
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 icon12/03/2021
Director's details changed for Mr Stephen Geoffrey Yates on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Stuart Edward Cooper on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Michael John Crowther on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Richard Dean Caten on 2021-03-11
dot icon16/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/09/2020
Appointment of Mr Timothy Garnet Bowen as a director on 2020-09-29
dot icon22/05/2020
Registration of charge 026985240002, created on 2020-05-06
dot icon20/04/2020
Cessation of John Yexley as a person with significant control on 2020-01-10
dot icon20/04/2020
Cessation of Richard Dean Caten as a person with significant control on 2020-01-10
dot icon20/04/2020
Notification of Ardent Management (Holdings) Limited as a person with significant control on 2020-01-10
dot icon20/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon24/01/2020
Appointment of Mr Nigel Alistair Curry as a director on 2020-01-10
dot icon18/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/06/2019
Appointment of Mr Colin Michael David Cottage as a director on 2019-06-26
dot icon26/06/2019
Appointment of Mr Carl Weaver as a director on 2019-06-26
dot icon11/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon11/04/2019
Director's details changed for Mr Stephen Geoffrey Yates on 2019-03-18
dot icon11/04/2019
Director's details changed for Mr Stuart Edward Cooper on 2019-03-18
dot icon11/04/2019
Director's details changed for Mr Michael John Crowther on 2019-03-18
dot icon16/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon29/03/2018
Notification of John Yexley as a person with significant control on 2017-01-12
dot icon29/03/2018
Notification of Richard Caten as a person with significant control on 2017-01-12
dot icon29/03/2018
Withdrawal of a person with significant control statement on 2018-03-29
dot icon05/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/05/2016
Director's details changed for Richard Dean Caten on 2016-05-31
dot icon31/05/2016
Director's details changed for Mr Stuart Edward Cooper on 2016-05-31
dot icon31/05/2016
Secretary's details changed for Mr Stuart Edward Cooper on 2016-05-31
dot icon31/05/2016
Director's details changed for Mr Stuart Edward Cooper on 2016-05-31
dot icon31/05/2016
Secretary's details changed for Mr Stuart Edward Cooper on 2016-05-31
dot icon11/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/01/2016
Termination of appointment of Colin Robert Mann as a director on 2015-10-29
dot icon14/09/2015
Appointment of Mr Stephen Geoffrey Yates as a director on 2015-09-14
dot icon02/06/2015
Appointment of Mr Michael John Crowther as a director on 2015-06-01
dot icon01/06/2015
Appointment of Mr Stuart Edward Cooper 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 icon26/05/2015
Termination of appointment of John Yexley as a secretary on 2015-05-26
dot icon31/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon31/03/2015
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 icon24/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon24/03/2014
Appointment of Mr John Yexley as a secretary
dot icon07/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon05/04/2013
Registered office address changed from C/O Thi 147a High Street Waltham Cross Herts EN8 7AP United Kingdom on 2013-04-05
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2012
Termination of appointment of Karen Mann as a secretary
dot icon19/09/2012
Registered office address changed from Pastorale Soldiers Rise Off Nine Mile Ride Wokingham Berkshire RG40 3NF on 2012-09-19
dot icon08/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon25/03/2010
Director's details changed for John Richard Yexley on 2010-03-25
dot icon25/03/2010
Director's details changed for Richard Dean Caten on 2010-03-25
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/04/2009
Return made up to 19/03/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/04/2008
Return made up to 19/03/08; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/04/2007
Return made up to 19/03/07; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/07/2006
New director appointed
dot icon11/07/2006
New director appointed
dot icon27/06/2006
Particulars of contract relating to shares
dot icon26/05/2006
Ad 12/05/06--------- £ si 97@1=97 £ ic 3/100
dot icon30/03/2006
Return made up to 19/03/06; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/04/2005
Return made up to 19/03/05; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/04/2004
Return made up to 19/03/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon30/04/2003
Return made up to 19/03/03; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon10/05/2002
Return made up to 19/03/02; full list of members
dot icon17/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon18/04/2001
Return made up to 19/03/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-04-30
dot icon23/05/2000
Return made up to 19/03/00; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1999-04-30
dot icon30/03/1999
Return made up to 19/03/99; full list of members
dot icon13/08/1998
Accounts for a small company made up to 1998-04-30
dot icon31/03/1998
Return made up to 19/03/98; full list of members
dot icon10/02/1998
Accounts made up to 1997-04-30
dot icon27/01/1998
Resolutions
dot icon18/09/1997
Ad 28/08/97--------- £ si 1@1=1 £ ic 2/3
dot icon18/09/1997
Director resigned
dot icon18/09/1997
Secretary resigned
dot icon18/09/1997
New secretary appointed
dot icon09/04/1997
Return made up to 19/03/97; full list of members
dot icon09/04/1997
Resolutions
dot icon25/01/1997
Resolutions
dot icon25/01/1997
Accounts for a small company made up to 1996-04-30
dot icon24/03/1996
Resolutions
dot icon24/03/1996
Return made up to 19/03/96; full list of members
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Accounts made up to 1995-04-30
dot icon23/03/1995
Resolutions
dot icon23/03/1995
Return made up to 19/03/95; full list of members
dot icon19/01/1995
Accounts made up to 1994-04-30
dot icon12/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Return made up to 19/03/94; full list of members
dot icon17/03/1994
Resolutions
dot icon04/02/1994
Accounts made up to 1993-04-30
dot icon04/02/1994
Resolutions
dot icon22/04/1993
Return made up to 19/03/93; full list of members
dot icon20/04/1993
Resolutions
dot icon02/12/1992
Accounting reference date notified as 30/04
dot icon14/05/1992
Certificate of change of name
dot icon14/05/1992
Certificate of change of name
dot icon13/05/1992
Registered office changed on 13/05/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1992
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
19/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
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
81
2.21M
-
0.00
973.07K
-
2022
0
1.40M
-
0.00
153.59K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curry, Nigel Alistair
Director
10/01/2020 - 30/06/2024
34
James, Viki
Director
23/12/2024 - Present
2
Mr Carl Weaver
Director
26/06/2019 - Present
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/03/1992 - 05/05/1992
16011
London Law Services Limited
Nominee Director
19/03/1992 - 05/05/1992
15403

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 LIMITED

ARDENT MANAGEMENT LIMITED is an(a) Active company incorporated on 19/03/1992 with the registered office located at C/O THICKBROOM COVENTRY, 147a High Street, Waltham Cross, Hertfordshire EN8 7AP. There are currently 10 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 LIMITED?

toggle

ARDENT MANAGEMENT LIMITED is currently Active. It was registered on 19/03/1992 .

Where is ARDENT MANAGEMENT LIMITED located?

toggle

ARDENT MANAGEMENT LIMITED is registered at C/O THICKBROOM COVENTRY, 147a High Street, Waltham Cross, Hertfordshire EN8 7AP.

What does ARDENT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ARDENT MANAGEMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Replacement Filing for the appointment of Mr Stephen Geoffrey Yates as a director.