ARDENYA LTD

Register to unlock more data on OkredoRegister

ARDENYA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01485683

Incorporation date

17/03/1980

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 21 Perrymount Road, Haywards Heath RH16 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/04/2026
Confirmation statement made on 2026-04-25 with updates
dot icon03/03/2026
Notification of Rebecca Lunato-Doyen as a person with significant control on 2024-08-09
dot icon03/03/2026
Notification of Francesca Walton as a person with significant control on 2026-01-16
dot icon03/03/2026
Notification of Harry Fayer as a person with significant control on 2026-01-16
dot icon27/02/2026
Termination of appointment of Joy Elizabeth Elliott as a secretary on 2026-01-16
dot icon27/02/2026
Termination of appointment of Joy Elizabeth Elliott as a director on 2026-01-16
dot icon25/02/2026
Notification of Sarah Beaver as a person with significant control on 2025-02-05
dot icon24/02/2026
Cessation of Hannah Jane Doherty as a person with significant control on 2025-02-05
dot icon24/02/2026
Cessation of Binah Brett Taylor as a person with significant control on 2024-08-09
dot icon24/02/2026
Cessation of Joy Elliot as a person with significant control on 2026-01-16
dot icon23/02/2026
Appointment of Ms Sarah Beaver as a director on 2025-11-05
dot icon17/02/2026
Certificate of change of name
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon09/08/2024
Registered office address changed from Office C Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 2024-08-09
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon08/04/2024
Micro company accounts made up to 2023-12-31
dot icon06/07/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon20/04/2023
Confirmation statement made on 2022-04-26 with no updates
dot icon19/04/2023
Micro company accounts made up to 2022-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon11/03/2022
Micro company accounts made up to 2021-12-31
dot icon24/05/2021
Confirmation statement made on 2021-04-18 with updates
dot icon22/04/2021
Micro company accounts made up to 2020-12-31
dot icon10/03/2021
Termination of appointment of Emily Nicole Hewitt as a director on 2021-02-19
dot icon05/03/2021
Notification of Hannah Jane Doherty as a person with significant control on 2021-02-19
dot icon05/03/2021
Cessation of Mark Hewitt as a person with significant control on 2021-02-19
dot icon04/03/2021
Notification of Joy Elliot as a person with significant control on 2019-10-21
dot icon04/03/2021
Notification of Binah Brett Taylor as a person with significant control on 2020-11-24
dot icon02/03/2021
Cessation of Jacqueline Mary Hewitt as a person with significant control on 2021-03-02
dot icon15/01/2021
Appointment of Joy Elizabeth Elliott as a secretary on 2021-01-01
dot icon05/01/2021
Termination of appointment of Jacqueline Hewitt as a secretary on 2020-12-14
dot icon05/01/2021
Termination of appointment of Mark Hewitt as a director on 2020-12-14
dot icon05/01/2021
Termination of appointment of Jacqueline Mary Hewitt as a director on 2020-12-14
dot icon10/08/2020
Micro company accounts made up to 2019-12-31
dot icon18/05/2020
Appointment of Miss Joy Elizabeth Elliott as a director on 2020-05-05
dot icon18/05/2020
Appointment of Miss Emily Nicole Hewitt as a director on 2020-05-05
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon31/03/2020
Cessation of Fay Uttley Robinson as a person with significant control on 2019-10-21
dot icon31/03/2020
Termination of appointment of Fay Uttley Robinson as a director on 2019-10-21
dot icon09/05/2019
Micro company accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon05/06/2018
Micro company accounts made up to 2017-12-31
dot icon26/04/2018
Notification of Fay Uttley Robinson as a person with significant control on 2016-06-01
dot icon26/04/2018
Notification of Mark Hewitt as a person with significant control on 2016-06-01
dot icon26/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon04/05/2017
Micro company accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Appointment of Ms Fay Uttley Robinson as a director on 2016-05-09
dot icon25/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon25/04/2016
Director's details changed for Jacqueline Mary Hewitt on 2016-04-01
dot icon19/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon20/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Director's details changed for Mr Mark Hewitt on 2014-11-11
dot icon02/01/2015
Director's details changed for Jacqueline Mary Hewitt on 2014-11-11
dot icon31/12/2014
Termination of appointment of Gwendoline Winifred Lepies as a director on 2014-08-07
dot icon28/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon28/05/2014
Appointment of Mr Mark Hewitt as a director
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/08/2013
Director's details changed for Jacqueline Mary Hewitt on 2010-09-15
dot icon17/07/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon26/11/2012
Appointment of Mrs Jacqueline Hewitt as a secretary
dot icon26/11/2012
Termination of appointment of Dermot Boyle as a secretary
dot icon26/11/2012
Termination of appointment of Dermot Boyle as a director
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon16/05/2012
Registered office address changed from Office C Maple Barn Buckham Hill Uckfield East Sussex TN22 5XZ on 2012-05-16
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon03/11/2010
Appointment of Jacqueline Mary Hewitt as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2010
Appointment of Dermot Boyle as a secretary
dot icon15/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Natalie Talmey as a director
dot icon15/06/2010
Termination of appointment of Natalie Talmey as a secretary
dot icon15/06/2010
Director's details changed for Mrs Gwendoline Winifred Lepies on 2010-04-18
dot icon15/06/2010
Director's details changed for Dermot Boyle on 2010-04-18
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 18/04/09; full list of members
dot icon14/04/2009
Return made up to 18/04/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon30/10/2007
Return made up to 18/04/07; no change of members
dot icon29/10/2007
Accounts for a small company made up to 2005-12-31
dot icon02/10/2007
First Gazette notice for compulsory strike-off
dot icon18/05/2006
Return made up to 18/04/06; full list of members
dot icon22/11/2005
Return made up to 18/04/05; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon23/06/2005
Accounts for a small company made up to 2003-12-31
dot icon26/04/2004
Return made up to 18/04/04; full list of members
dot icon24/11/2003
Location of debenture register
dot icon24/11/2003
Return made up to 30/03/03; full list of members
dot icon24/11/2003
Location of register of members
dot icon27/10/2003
Registered office changed on 27/10/03 from: 75 the malthouse cluny street lewes east sussex BN7 1NN
dot icon27/10/2003
Accounts for a small company made up to 2002-12-31
dot icon26/11/2002
Secretary resigned;director resigned
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New secretary appointed
dot icon02/10/2002
New director appointed
dot icon18/09/2002
New secretary appointed
dot icon30/07/2002
Accounts for a small company made up to 2001-12-31
dot icon10/05/2002
Return made up to 18/04/02; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2000-12-31
dot icon24/04/2001
Return made up to 18/04/01; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-12-31
dot icon25/05/2000
Return made up to 18/04/00; full list of members
dot icon04/12/1999
Accounts for a small company made up to 1998-12-31
dot icon13/05/1999
Return made up to 18/04/99; full list of members
dot icon09/02/1999
Director resigned
dot icon09/02/1999
New director appointed
dot icon21/09/1998
Accounts for a small company made up to 1997-12-31
dot icon27/05/1998
Return made up to 18/04/98; full list of members
dot icon12/05/1998
Registered office changed on 12/05/98 from: nile house nile street brighton east sussex BN1 1PH
dot icon24/10/1997
Registered office changed on 24/10/97 from: 10 franklin road brighton east sussex BN2 3AD
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
New secretary appointed
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon05/07/1997
Return made up to 26/05/97; full list of members
dot icon05/09/1996
New secretary appointed
dot icon05/09/1996
Secretary resigned;director resigned
dot icon05/09/1996
New director appointed
dot icon14/05/1996
Full accounts made up to 1995-12-31
dot icon12/05/1996
Return made up to 18/04/96; full list of members
dot icon21/06/1995
Return made up to 18/04/95; no change of members
dot icon21/06/1995
New director appointed
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon27/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon23/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon05/05/1994
Return made up to 18/04/94; no change of members
dot icon15/04/1994
Full accounts made up to 1993-12-31
dot icon24/05/1993
Return made up to 18/04/93; full list of members
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon27/05/1992
Return made up to 18/04/92; no change of members
dot icon27/05/1992
Full accounts made up to 1991-12-31
dot icon29/08/1991
Return made up to 18/04/91; no change of members
dot icon13/08/1991
Full accounts made up to 1990-12-31
dot icon10/10/1990
Secretary's particulars changed;director resigned;new director appointed
dot icon10/10/1990
Return made up to 12/07/90; full list of members
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon21/12/1989
Full accounts made up to 1988-12-31
dot icon12/09/1989
Return made up to 18/04/89; full list of members
dot icon27/05/1988
Director resigned;new director appointed
dot icon27/05/1988
Return made up to 18/01/88; full list of members
dot icon27/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1988
Full accounts made up to 1987-12-31
dot icon16/12/1987
Full accounts made up to 1986-12-31
dot icon17/07/1987
Return made up to 31/12/86; no change of members
dot icon12/06/1987
Return made up to 24/03/87; full list of members
dot icon12/06/1987
Accounts made up to 1985-12-31
dot icon12/06/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Joy Elizabeth
Director
05/05/2020 - 16/01/2026
-
Talmey, Natalie
Director
14/01/1999 - 07/04/2010
-
Dickinson, Phillip
Director
25/06/1996 - 08/08/2002
-
Watson, Anthony James
Secretary
25/06/1996 - 20/10/1997
-
Talmey, Natalie
Secretary
08/08/2002 - 07/04/2010
-

Persons with Significant Control

13
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 ARDENYA LTD

ARDENYA LTD is an(a) Active company incorporated on 17/03/1980 with the registered office located at 3rd Floor 21 Perrymount Road, Haywards Heath RH16 3TP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDENYA LTD?

toggle

ARDENYA LTD is currently Active. It was registered on 17/03/1980 .

Where is ARDENYA LTD located?

toggle

ARDENYA LTD is registered at 3rd Floor 21 Perrymount Road, Haywards Heath RH16 3TP.

What does ARDENYA LTD do?

toggle

ARDENYA LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARDENYA LTD?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-25 with updates.