ARONDENE LIMITED

Register to unlock more data on OkredoRegister

ARONDENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04152681

Incorporation date

02/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2001)
dot icon30/03/2026
Registered office address changed from 2 Chartland House Old Station Approach Leatherhead KT22 7TE England to Stonemead House 95 London Road Croydon CR0 2RF on 2026-03-30
dot icon30/03/2026
Termination of appointment of Hes Estate Management Limited as a secretary on 2026-03-30
dot icon17/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon25/03/2025
Micro company accounts made up to 2025-02-28
dot icon13/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-02-28
dot icon09/04/2024
Termination of appointment of Sarah Jane Wilson as a director on 2024-04-05
dot icon09/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon10/10/2023
Micro company accounts made up to 2023-02-28
dot icon12/09/2023
Termination of appointment of David Marcus Warren as a director on 2023-09-12
dot icon16/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon10/04/2022
Termination of appointment of Reginald David Bowyer as a director on 2021-12-01
dot icon07/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon10/11/2021
Micro company accounts made up to 2021-02-28
dot icon29/03/2021
Appointment of Mr Paul John Baker as a director on 2021-03-22
dot icon08/03/2021
Micro company accounts made up to 2020-02-28
dot icon04/03/2021
Termination of appointment of Chloe Sutlieff as a director on 2021-02-26
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon05/06/2020
Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-06-05
dot icon05/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon08/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon04/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon02/12/2018
Appointment of Hes Estate Management Ltd as a secretary on 2018-11-30
dot icon02/12/2018
Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 2018-11-30
dot icon21/11/2018
Micro company accounts made up to 2018-02-28
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-02-28
dot icon04/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon29/11/2016
Micro company accounts made up to 2016-02-28
dot icon05/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Martin & Co as a secretary on 2015-07-31
dot icon05/08/2015
Registered office address changed from C/O Martin & Co 3 Brittingham House Orchard Street Crawley West Sussex RH11 7AE to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 2015-08-05
dot icon05/08/2015
Appointment of Huggins Edwards & Sharp Llp as a secretary on 2015-08-01
dot icon05/05/2015
Micro company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon31/07/2014
Micro company accounts made up to 2014-02-28
dot icon07/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/02/2013
Termination of appointment of June Parkinson as a director
dot icon15/02/2013
Termination of appointment of June Parkinson as a director
dot icon15/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Fereidoun Kaveh as a director
dot icon14/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/02/2010
Director's details changed for Mr David Marcus Warren on 2009-10-01
dot icon11/02/2010
Director's details changed for June Parkinson on 2009-10-01
dot icon11/02/2010
Director's details changed for Fereidoun Kaveh on 2009-10-01
dot icon11/02/2010
Director's details changed for Ms Chloe Sutlieff on 2009-10-01
dot icon11/02/2010
Director's details changed for Sarah Jane Wilson on 2009-10-01
dot icon11/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon11/02/2010
Secretary's details changed for Martin & Co on 2009-10-01
dot icon11/02/2010
Director's details changed for Reginald David Bowyer on 2009-10-01
dot icon27/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/09/2009
Director appointed mr david marcus warren
dot icon25/09/2009
Director appointed ms chloe sutlieff
dot icon11/09/2009
Director's change of particulars / fereidoun kaveh / 01/03/2009
dot icon25/02/2009
Return made up to 02/02/09; full list of members
dot icon25/02/2009
Director's change of particulars / sarah wilson / 31/08/2008
dot icon07/11/2008
Registered office changed on 07/11/2008 from 53 - 55 gatwick road crawley west sussex RH10 9RD
dot icon07/11/2008
Secretary's change of particulars / martin & co / 07/11/2008
dot icon27/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/02/2008
Return made up to 02/02/08; full list of members
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
Secretary resigned
dot icon19/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/03/2007
Return made up to 02/02/07; full list of members
dot icon01/11/2006
New secretary appointed
dot icon16/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/04/2006
Return made up to 02/02/06; full list of members
dot icon12/04/2006
Secretary resigned
dot icon08/02/2006
Registered office changed on 08/02/06 from: 53-55 gatwick road crawley west sussex RH10 9RD
dot icon21/12/2005
Registered office changed on 21/12/05 from: 37 bell street reigate surrey RH2 7AG
dot icon05/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/06/2005
New director appointed
dot icon11/02/2005
Return made up to 02/02/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-02-28
dot icon13/02/2004
Return made up to 02/02/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon25/03/2003
Ad 17/03/03--------- £ si 1@1=1 £ ic 9/10
dot icon03/02/2003
Return made up to 02/02/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon04/03/2002
New director appointed
dot icon30/01/2002
Return made up to 02/02/02; full list of members
dot icon14/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon05/11/2001
Registered office changed on 05/11/01 from: c/o morrisons clarendon house, clarendon road redhill surrey RH1 1FB
dot icon30/08/2001
Ad 27/03/01--------- £ si 8@1=8 £ ic 2/10
dot icon28/08/2001
New director appointed
dot icon02/08/2001
New secretary appointed
dot icon26/04/2001
New secretary appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
Memorandum and Articles of Association
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Secretary resigned
dot icon24/04/2001
Resolutions
dot icon05/04/2001
Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ
dot icon02/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.03K
-
0.00
-
-
2022
0
16.10K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
30/11/2018 - 30/03/2026
226
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/02/2001 - 27/03/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/02/2001 - 27/03/2001
36021
Baker, Paul John
Director
22/03/2021 - Present
39
Fairbrother, Paul Anthony
Secretary
27/03/2001 - 29/03/2006
58

Persons with Significant Control

1
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 ARONDENE LIMITED

ARONDENE LIMITED is an(a) Active company incorporated on 02/02/2001 with the registered office located at Stonemead House, 95 London Road, Croydon CR0 2RF. 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 ARONDENE LIMITED?

toggle

ARONDENE LIMITED is currently Active. It was registered on 02/02/2001 .

Where is ARONDENE LIMITED located?

toggle

ARONDENE LIMITED is registered at Stonemead House, 95 London Road, Croydon CR0 2RF.

What does ARONDENE LIMITED do?

toggle

ARONDENE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARONDENE LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from 2 Chartland House Old Station Approach Leatherhead KT22 7TE England to Stonemead House 95 London Road Croydon CR0 2RF on 2026-03-30.