ARDSLEY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARDSLEY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03566986

Incorporation date

19/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O STUART SMITH (DERBY) LTD, 49/50 Queen Street, Derby DE1 3DECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1998)
dot icon06/08/2025
Micro company accounts made up to 2025-05-31
dot icon02/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon18/10/2024
Withdrawal of a person with significant control statement on 2024-10-18
dot icon18/10/2024
Withdrawal of a person with significant control statement on 2024-10-18
dot icon16/10/2024
Cessation of Michelle Suzanne Humphries as a person with significant control on 2024-10-16
dot icon16/10/2024
Notification of Steven Gary Hammond as a person with significant control on 2024-07-24
dot icon16/10/2024
Notification of Greg Smith as a person with significant control on 2024-07-24
dot icon16/10/2024
Notification of a person with significant control statement
dot icon16/10/2024
Notification of a person with significant control statement
dot icon10/09/2024
Termination of appointment of Gordon Alexander Fleming as a director on 2024-07-24
dot icon10/09/2024
Termination of appointment of Susan Smith as a secretary on 2024-07-24
dot icon10/09/2024
Termination of appointment of Robin Louis Frank Stubbs as a director on 2024-07-24
dot icon10/09/2024
Appointment of Mr Greg Smith as a director on 2024-07-24
dot icon10/09/2024
Appointment of Mr Steven Gary Hammond as a director on 2024-07-24
dot icon09/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-05-31
dot icon01/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon23/08/2022
Termination of appointment of Penelope Claire Stubbs as a director on 2022-08-23
dot icon19/08/2022
Notification of Michelle Suzanne Humphries as a person with significant control on 2022-08-18
dot icon16/08/2022
Cessation of Gregory David as a person with significant control on 2022-08-11
dot icon27/07/2022
Appointment of Mr Robin Louis Frank Stubbs as a director on 2022-07-19
dot icon21/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon19/07/2022
Appointment of Mr Gordon Alexander Fleming as a director on 2022-07-19
dot icon18/07/2022
Termination of appointment of Steven Gary Hammond as a director on 2022-07-15
dot icon24/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon30/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon05/07/2021
Termination of appointment of Caroline Fleming as a director on 2021-05-29
dot icon22/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/06/2020
Appointment of Mrs Penelope Claire Stubbs as a director on 2020-05-29
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/07/2019
Appointment of Mr Steven Gary Hammond as a director on 2019-07-09
dot icon10/07/2019
Termination of appointment of Robin Louis Frank Stubbs as a director on 2019-07-09
dot icon01/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon11/07/2018
Termination of appointment of Gregory David Smith as a director on 2018-06-19
dot icon11/07/2018
Appointment of Caroline Fleming as a director on 2018-06-19
dot icon26/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon27/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/07/2017
Confirmation statement made on 2017-05-19 with no updates
dot icon31/07/2017
Notification of Gregory David as a person with significant control on 2016-04-06
dot icon20/03/2017
Appointment of Mr Robin Louis Frank Stubbs as a director on 2017-03-16
dot icon20/03/2017
Termination of appointment of Jack Sowerby as a director on 2017-03-16
dot icon09/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-19 no member list
dot icon12/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-19 no member list
dot icon26/01/2015
Appointment of Mr Gregory David Smith as a director on 2015-01-22
dot icon22/01/2015
Termination of appointment of Ann Hingston as a director on 2015-01-22
dot icon09/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon15/06/2014
Annual return made up to 2014-05-19 no member list
dot icon20/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/08/2013
Director's details changed for Ms Ann Higston on 2013-08-01
dot icon01/08/2013
Registered office address changed from , 18 St Christopher's Way, Pride Park, Derby, Derbyshire, DE24 8JY on 2013-08-01
dot icon01/08/2013
Appointment of Ms Ann Higston as a director
dot icon01/08/2013
Termination of appointment of Gregory Smith as a director
dot icon20/05/2013
Annual return made up to 2013-05-19 no member list
dot icon20/05/2013
Register inspection address has been changed
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-19 no member list
dot icon31/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-19 no member list
dot icon27/05/2011
Appointment of Mr Jack Sowerby as a director
dot icon27/05/2011
Termination of appointment of Christopher Archer as a director
dot icon19/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-19 no member list
dot icon07/06/2010
Director's details changed for Christopher Robert Archer on 2009-10-01
dot icon07/06/2010
Director's details changed for Gregory David Smith on 2009-10-01
dot icon27/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/06/2009
Annual return made up to 19/05/09
dot icon07/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/06/2008
Annual return made up to 19/05/08
dot icon05/06/2008
Secretary appointed susan smith
dot icon19/05/2008
Director appointed christopher robert archer
dot icon25/04/2008
Appointment terminated secretary christopher jonson
dot icon17/04/2008
Appointment terminated director ann hingston
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/07/2007
Annual return made up to 19/05/07
dot icon16/03/2007
New director appointed
dot icon16/03/2007
Director resigned
dot icon10/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/06/2006
Annual return made up to 19/05/06
dot icon20/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/03/2006
Registered office changed on 20/03/06 from: tawny barn, ardsley farm hollington, ashbourne, derbyshire DE6 3AG
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
Secretary resigned;director resigned
dot icon17/06/2005
Annual return made up to 19/05/05
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon31/03/2005
New director appointed
dot icon21/06/2004
Annual return made up to 19/05/04
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/06/2003
Annual return made up to 19/05/03
dot icon05/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon23/09/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New secretary appointed;new director appointed
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Secretary resigned;director resigned
dot icon17/06/2002
Annual return made up to 19/05/02
dot icon08/06/2001
Accounts made up to 2001-05-31
dot icon29/05/2001
Accounts made up to 2000-05-31
dot icon21/05/2001
Annual return made up to 19/05/01
dot icon06/04/2001
Secretary resigned
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Registered office changed on 06/04/01 from: derwentside town street, duffield, belper, derbyshire DE56 4EH
dot icon06/04/2001
New director appointed
dot icon06/04/2001
New secretary appointed;new director appointed
dot icon06/04/2001
New director appointed
dot icon23/05/2000
Annual return made up to 19/05/00
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Secretary resigned;director resigned
dot icon10/05/2000
New secretary appointed
dot icon18/04/2000
Accounts made up to 1999-05-31
dot icon14/06/1999
Annual return made up to 19/05/99
dot icon11/06/1999
Memorandum and Articles of Association
dot icon01/09/1998
Certificate of change of name
dot icon27/08/1998
Secretary resigned;director resigned
dot icon27/08/1998
Director resigned
dot icon27/08/1998
New secretary appointed;new director appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
Registered office changed on 27/08/98 from: 1 mitchell lane, bristol, BS1 6BU
dot icon27/08/1998
Resolutions
dot icon19/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.89K
-
0.00
-
-
2022
3
102.00
-
0.00
-
-
2023
3
689.00
-
0.00
-
-
2023
3
689.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

689.00 £Ascended575.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubbs, Penelope Claire
Director
28/05/2020 - 22/08/2022
-
Mrs Helene Amanda Raybould
Director
17/07/2002 - 12/09/2002
13
SWIFT INCORPORATIONS LIMITED
Nominee Director
18/05/1998 - 06/08/1998
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/1998 - 06/08/1998
99599
INSTANT COMPANIES LIMITED
Nominee Director
18/05/1998 - 06/08/1998
43699

Persons with Significant Control

5
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 ARDSLEY MANAGEMENT COMPANY LIMITED

ARDSLEY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/05/1998 with the registered office located at C/O STUART SMITH (DERBY) LTD, 49/50 Queen Street, Derby DE1 3DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDSLEY MANAGEMENT COMPANY LIMITED?

toggle

ARDSLEY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/05/1998 .

Where is ARDSLEY MANAGEMENT COMPANY LIMITED located?

toggle

ARDSLEY MANAGEMENT COMPANY LIMITED is registered at C/O STUART SMITH (DERBY) LTD, 49/50 Queen Street, Derby DE1 3DE.

What does ARDSLEY MANAGEMENT COMPANY LIMITED do?

toggle

ARDSLEY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ARDSLEY MANAGEMENT COMPANY LIMITED have?

toggle

ARDSLEY MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for ARDSLEY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/08/2025: Micro company accounts made up to 2025-05-31.