ARDENT NEW HOMES LIMITED

Register to unlock more data on OkredoRegister

ARDENT NEW HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07344432

Incorporation date

12/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O THE ACCOUNTANCY PRACTICE, 41 High Street, Royston, Hertfordshire SG8 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2010)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon24/03/2023
Application to strike the company off the register
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Registration of charge 073444320015, created on 2020-07-23
dot icon27/07/2020
Registration of charge 073444320014, created on 2020-07-23
dot icon26/06/2020
Change of details for Mr Ross Field as a person with significant control on 2016-09-16
dot icon26/06/2020
Satisfaction of charge 073444320010 in full
dot icon26/06/2020
Satisfaction of charge 073444320012 in full
dot icon26/06/2020
Satisfaction of charge 073444320011 in full
dot icon26/06/2020
Satisfaction of charge 073444320013 in full
dot icon21/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon21/01/2020
Amended micro company accounts made up to 2018-12-31
dot icon14/11/2019
Micro company accounts made up to 2018-12-31
dot icon28/06/2019
Registration of charge 073444320012, created on 2019-06-26
dot icon28/06/2019
Registration of charge 073444320013, created on 2019-06-26
dot icon23/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon21/12/2018
Micro company accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon15/01/2018
Registration of charge 073444320010, created on 2018-01-15
dot icon15/01/2018
Registration of charge 073444320011, created on 2018-01-15
dot icon14/08/2017
Micro company accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon25/01/2017
Appointment of Mr Ross William Field as a director on 2017-01-24
dot icon07/09/2016
Purchase of own shares.
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Termination of appointment of Ross William Field as a director on 2016-05-19
dot icon20/05/2016
Satisfaction of charge 073444320008 in full
dot icon20/05/2016
Satisfaction of charge 073444320009 in full
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon03/12/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon11/11/2015
Satisfaction of charge 073444320006 in full
dot icon11/11/2015
Satisfaction of charge 073444320007 in full
dot icon11/11/2015
Satisfaction of charge 073444320005 in full
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon05/06/2015
Registration of charge 073444320009, created on 2015-05-20
dot icon23/05/2015
Registration of charge 073444320008, created on 2015-05-20
dot icon23/05/2015
Registration of charge 073444320007, created on 2015-05-20
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon02/09/2014
Director's details changed for Mr Shaun Scott Turner on 2014-08-01
dot icon02/09/2014
Director's details changed for Mr Ross William Field on 2014-08-01
dot icon21/08/2014
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom to C/O C/O the Accountancy Practice 41 High Street Royston Hertfordshire SG8 9AW on 2014-08-21
dot icon22/10/2013
Registration of charge 073444320005
dot icon22/10/2013
Registration of charge 073444320006
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon21/08/2013
Satisfaction of charge 4 in full
dot icon21/08/2013
Satisfaction of charge 3 in full
dot icon17/11/2012
Particulars of a mortgage or charge/co extend / charge no: 4
dot icon25/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2011
Statement of capital following an allotment of shares on 2010-08-12
dot icon27/01/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon07/10/2010
Termination of appointment of Diana Foster as a director
dot icon01/09/2010
Statement of capital following an allotment of shares on 2010-08-12
dot icon26/08/2010
Appointment of Mr Shaun Scott Turner as a director
dot icon26/08/2010
Appointment of Mrs Diana Helen Foster as a director
dot icon26/08/2010
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-08-26
dot icon26/08/2010
Appointment of Mr Ross William Field as a director
dot icon26/08/2010
Termination of appointment of John Jeremy Arthur Cowdry as a director
dot icon26/08/2010
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon12/08/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
101.52K
-
0.00
-
-
2021
0
101.52K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

101.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
12/08/2010 - 12/08/2010
1148
Cowdry, John Jeremy Arthur
Director
12/08/2010 - 12/08/2010
1755
Mr Shaun Scott Turner
Director
12/08/2010 - Present
2
Field, Ross William
Director
12/08/2010 - 19/05/2016
2
Field, Ross William
Director
24/01/2017 - Present
2

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDENT NEW HOMES LIMITED

ARDENT NEW HOMES LIMITED is an(a) Dissolved company incorporated on 12/08/2010 with the registered office located at C/O THE ACCOUNTANCY PRACTICE, 41 High Street, Royston, Hertfordshire SG8 9AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDENT NEW HOMES LIMITED?

toggle

ARDENT NEW HOMES LIMITED is currently Dissolved. It was registered on 12/08/2010 and dissolved on 20/06/2023.

Where is ARDENT NEW HOMES LIMITED located?

toggle

ARDENT NEW HOMES LIMITED is registered at C/O THE ACCOUNTANCY PRACTICE, 41 High Street, Royston, Hertfordshire SG8 9AW.

What does ARDENT NEW HOMES LIMITED do?

toggle

ARDENT NEW HOMES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ARDENT NEW HOMES LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.