Background WavePink WaveYellow Wave

ARDEN HOUSE RESIDENTS COMPANY LIMITED (00934975)

ARDEN HOUSE RESIDENTS COMPANY LIMITED (00934975) is an active UK company. incorporated on 5 July 1968. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ARDEN HOUSE RESIDENTS COMPANY LIMITED has been registered for 57 years. Current directors include DE ANGELIS, Renato, KARIM, Tunde, NIYAZI, Sibel Ozer.

Company Number
00934975
Status
active
Type
ltd
Incorporated
5 July 1968
Age
57 years
Address
Unit 16 Northfields Prospect Business Centre, London, SW18 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE ANGELIS, Renato, KARIM, Tunde, NIYAZI, Sibel Ozer
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN HOUSE RESIDENTS COMPANY LIMITED

ARDEN HOUSE RESIDENTS COMPANY LIMITED is an active company incorporated on 5 July 1968 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARDEN HOUSE RESIDENTS COMPANY LIMITED was registered 57 years ago.(SIC: 98000)

Status

active

Active since 57 years ago

Company No

00934975

LTD Company

Age

57 Years

Incorporated 5 July 1968

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Unit 16 Northfields Prospect Business Centre Putney Bridge Road London, SW18 1PE,

Previous Addresses

C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH
From: 6 July 2015To: 4 June 2020
75 Park Lane Croydon Surrey CR9 1XS
From: 5 July 1968To: 6 July 2015
Timeline

12 key events • 1968 - 2026

Funding Officers Ownership
Company Founded
Jul 68
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
May 14
Director Left
Jul 15
New Owner
Mar 18
Director Joined
Apr 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DE ANGELIS, Renato

Active
Cope Place, LondonW8 6AA
Born August 1940
Director
Appointed 10 Dec 2013

KARIM, Tunde

Active
107 Earls Court Road, LondonW8 6QJ
Born January 1976
Director
Appointed 19 Aug 2013

NIYAZI, Sibel Ozer

Active
Ibsley Way, BarnetEN4 9EY
Born March 1959
Director
Appointed 20 Sept 2017

BLACK, Eric William Andrew

Resigned
6 Alwyne Road, LondonW7 3EN
Secretary
Appointed 17 Nov 1997
Resigned 31 Mar 1998

GRAY, Michael Barry Stannus

Resigned
85 Longton Avenue, LondonSE26 6RF
Secretary
Appointed N/A
Resigned 17 Nov 1997

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 31 Mar 1998
Resigned 15 May 2020

BACZKOWSKA, Bozenna Urszula

Resigned
1 Arden House, LondonW8 6QJ
Born October 1947
Director
Appointed N/A
Resigned 20 May 1993

BEHA (DECEASED 04/07/2013), Ozer

Resigned
Frobisher Road, LondonN8 0QT
Born August 1934
Director
Appointed 20 May 1993
Resigned 04 Jul 2013

BELL, Jennifer Rosemary

Resigned
11 Arden House, LondonW8 6QJ
Born February 1958
Director
Appointed 06 Sept 1994
Resigned 17 Nov 1997

BELL, Jennifer Rosemary

Resigned
11 Arden House, LondonW8 6QJ
Born February 1958
Director
Appointed N/A
Resigned 20 May 1993

GRAY, Michael Barry Stannus

Resigned
85 Longton Avenue, LondonSE26 6RF
Born July 1943
Director
Appointed N/A
Resigned 17 Nov 1997

HARVEY, Jacqueline

Resigned
39 Dovehouse Street, LondonSW3 6JY
Born May 1958
Director
Appointed N/A
Resigned 28 Sept 2000

JIVRAJ, Naushad Nurdin

Resigned
1st Floor, 25 Wilton Road, LondonSW1V 1LW
Born December 1959
Director
Appointed 10 Dec 2013
Resigned 09 Mar 2026

KARIM, Kola

Resigned
St. Mary Abbots Terrace, LondonW14 8NX
Born November 1968
Director
Appointed 19 Aug 2013
Resigned 03 Jan 2019

RAOOF, Mohammed, Doctor

Resigned
Arden House, LondonW8 6QJ
Born November 1955
Director
Appointed 10 Dec 2013
Resigned 03 Jan 2019

SEARLE, Simon Sidney Goerge

Resigned
4 Arden House, KensingtonW8 6QJ
Born October 1927
Director
Appointed 16 Sept 1991
Resigned 31 May 2005

WYLIE, Eileen Fionnuala

Resigned
9 Arden House, KensingtonW8 6QJ
Born June 1957
Director
Appointed 20 May 1993
Resigned 24 Nov 1997

Persons with significant control

1

Mr Orikolade Karim

Active
Industrial Avenue, Ilupeju
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Sail Address Company With New Address
7 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 November 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
7 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Resolution
13 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288cChange of Particulars
Legacy
20 November 1997
363aAnnual Return
Legacy
23 September 1996
363aAnnual Return
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
26 September 1994
288288
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
29 April 1993
287Change of Registered Office
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
11 February 1992
288288
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
17 December 1990
288288
Legacy
12 September 1990
288288
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Legacy
10 January 1989
288288
Legacy
15 July 1988
288288
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Legacy
11 December 1987
287Change of Registered Office
Accounts With Accounts Type Full
16 April 1987
AAAnnual Accounts
Legacy
16 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 July 1968
NEWINCIncorporation