ARDMAY ESTATE LIMITED

Unit 4 Mulgrave Chambers Unit 4 Mulgrave Chambers, Sutton, SM2 6LE, England
StatusACTIVE
Company No.01960224
CategoryPrivate Limited Company
Incorporated15 Nov 1985
Age38 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

ARDMAY ESTATE LIMITED is an active private limited company with number 01960224. It was incorporated 38 years, 7 months, 2 days ago, on 15 November 1985. The company address is Unit 4 Mulgrave Chambers Unit 4 Mulgrave Chambers, Sutton, SM2 6LE, England.



Company Fillings

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-01

Officer name: Hywel Trehearne Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-01

Officer name: Ms Grace Sinclair Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carline Hoiyun Cheng-Morris

Appointment date: 2024-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-01

Officer name: Ms Shirley Janet Hillier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hywel Trehearne Matthews

Change date: 2023-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

New address: Unit 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton SM2 6LE

Old address: C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT

Change date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Mr Hywel Trehearne Matthews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Mandy Gough

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Termination director company

Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Archibald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wiltshire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis O'toole

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mandy Gough

Change date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Archibald

Change date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hywel Trehearne Matthews

Change date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Termination secretary company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis O'toole

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Archibald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Christopher Wiltshire

Change date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mandy Gough

Change date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Mr Hywel Trehearne Matthews

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Francis O'toole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Address

Type: AD01

Old address: C/O Thp Limited, Century House Station Way Cheam Surrey SM3 8SW

Change date: 2009-11-13

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr hywel trehearne matthews

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael christopher wiltshire

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 31/07/07 from: c/o thp professional services LTD century house station way cheam surrey SM3 8SW

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/05; change of members

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Address

Type: 287

Description: Registered office changed on 03/05/05 from: 45A brighton road surbiton surrey KT6 5LR

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/03; change of members

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/01; change of members

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/00; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/98; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/97; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/96; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF


Some Companies

BLING-N-THINGS LIMITED

63 ROCKFIELDS,PORTHCAWL,CF36 3NT

Number:07174749
Status:ACTIVE
Category:Private Limited Company

CLAPU CONSTRUCT LTD

67 DEEDS GROVE,HIGH WYCOMBE,HP12 3NT

Number:11413622
Status:ACTIVE
Category:Private Limited Company

E R ASSOCIATES (UAE) LTD

40 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:08259349
Status:ACTIVE
Category:Private Limited Company

EBURY FOODS LIMITED

130 EUREKA PARK,ASHFORD,TN25 4AZ

Number:07039469
Status:ACTIVE
Category:Private Limited Company

LLOYD BAINBRIDGE & SONS 2016 LTD

144 COXLEY VIEW,WAKEFIELD,WF4 4NE

Number:10136844
Status:ACTIVE
Category:Private Limited Company

SOFIA TECHNOLGIES LTD

68 MILTON ROAD,LONDON,SE24 0NP

Number:11832470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source