ARDENHURST PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/06/2324 June 2023 Appointment of Ms Louise Stacey as a director on 2023-06-15

View Document

06/05/236 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

06/05/236 May 2023 Termination of appointment of Richard David Cohen as a director on 2023-04-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM FLAT 2 ARDENHURST 26 SOUTHBOROUGH ROAD BROMLEY BR1 2EB ENGLAND

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

20/08/1820 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA SHERIDAN / 14/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN KIRKHAM

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM C/O JONATHAN KIRKHAM 56 REDWOOD HOUSE HAWTHORN ROAD CHARLTON DOWN DORCHESTER DORSET DT2 9UH ENGLAND

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

01/08/171 August 2017 SECRETARY APPOINTED MRS BARBARA SHERIDAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 21 MAPLEDENE KEMNAL ROAD CHISLEHURST KENT BR7 6LX ENGLAND

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA NICOLE SHERRATT

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR JONATHAN YNUR KIRKHAM

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM WANDLE HOUSE, 47 WANDLE ROAD CROYDON SURREY CR0 1DF

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR HALLAM CARTER-PEGG

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY PEGG ROBERTSON (TRUSTEES) LIMITED

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

05/09/115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/08/109 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEGG ROBERTSON (TRUSTEES) LIMITED / 06/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA NICOLE SHERRATT / 06/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COHEN / 06/07/2010

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MRS ANDREA NICOLE SHERRATT

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED RICHARD DAVID COHEN

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: WADDLE HOUSE 47 WADDLE ROAD CROYDON SURREY CR0 1DF

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 28 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PX

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company