ARDENT MANAGEMENT NO.2 LIMITED

Register to unlock more data on OkredoRegister

ARDENT MANAGEMENT NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09327070

Incorporation date

25/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2014)
dot icon02/03/2026
Return of final meeting in a members' voluntary winding up
dot icon22/07/2025
Registered office address changed from 147a High Street Waltham Cross EN8 7AP to Galley House Moon Lane Barnet EN5 5YL on 2025-07-22
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Appointment of a voluntary liquidator
dot icon26/06/2025
Declaration of solvency
dot icon26/06/2025
Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP United Kingdom to 147a High Street Waltham Cross EN8 7AP on 2025-06-26
dot icon25/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon25/06/2025
Previous accounting period shortened from 2026-04-30 to 2025-06-23
dot icon25/06/2025
Total exemption full accounts made up to 2025-06-23
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/08/2024
Appointment of Mr Stuart Edward Cooper as a secretary on 2024-08-13
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/06/2023
Satisfaction of charge 093270700001 in full
dot icon20/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon17/11/2021
Change of details for Mr Michael John Crowther as a person with significant control on 2021-09-06
dot icon17/11/2021
Director's details changed for Mr Michael John Crowther on 2021-09-06
dot icon29/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2021
Director's details changed for Mr Richard Dean Caten on 2021-03-16
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-03-01 with updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/05/2018
Second filing of Confirmation Statement dated 01/03/2017
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon02/03/2018
Notification of Stuart Cooper as a person with significant control on 2017-02-15
dot icon02/03/2018
Notification of Michael Crowther as a person with significant control on 2017-02-15
dot icon02/03/2018
Withdrawal of a person with significant control statement on 2018-03-02
dot icon05/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon20/12/2016
25/11/16 Statement of Capital gbp 0.01
dot icon24/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/08/2016
Previous accounting period extended from 2015-11-30 to 2016-04-30
dot icon17/03/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon05/06/2015
Sub-division of shares on 2015-05-22
dot icon05/06/2015
Resolutions
dot icon02/06/2015
Appointment of Mr Stephen Geoffrey Yates as a director on 2015-06-02
dot icon02/06/2015
Appointment of Mr Stuart Edward Cooper as a director on 2015-06-02
dot icon02/06/2015
Appointment of Mr Michael John Crowther as a director on 2015-06-02
dot icon02/06/2015
Registration of charge 093270700001, created on 2015-06-01
dot icon25/11/2014
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
23/06/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.21K
-
0.00
-
-
2022
0
75.59K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael John Crowther
Director
02/06/2015 - Present
6
Caten, Richard Dean
Director
25/11/2014 - Present
13
Cooper, Stuart Edward
Director
02/06/2015 - Present
16
Yates, Stephen Geoffrey
Director
02/06/2015 - Present
7
Cooper, Stuart Edward
Secretary
13/08/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDENT MANAGEMENT NO.2 LIMITED

ARDENT MANAGEMENT NO.2 LIMITED is an(a) Liquidation company incorporated on 25/11/2014 with the registered office located at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL. 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 NO.2 LIMITED?

toggle

ARDENT MANAGEMENT NO.2 LIMITED is currently Liquidation. It was registered on 25/11/2014 .

Where is ARDENT MANAGEMENT NO.2 LIMITED located?

toggle

ARDENT MANAGEMENT NO.2 LIMITED is registered at C/O VALENTINE & CO, Galley House Moon Lane, Barnet EN5 5YL.

What does ARDENT MANAGEMENT NO.2 LIMITED do?

toggle

ARDENT MANAGEMENT NO.2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARDENT MANAGEMENT NO.2 LIMITED?

toggle

The latest filing was on 02/03/2026: Return of final meeting in a members' voluntary winding up.