Background WavePink WaveYellow Wave

ARDEN BUSINESS CENTRE (BREDBURY) LIMITED (02420863)

ARDEN BUSINESS CENTRE (BREDBURY) LIMITED (02420863) is an active UK company. incorporated on 7 September 1989. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ARDEN BUSINESS CENTRE (BREDBURY) LIMITED has been registered for 36 years. Current directors include ROWLEY, David John, WALKER, Stephen Geoffrey.

Company Number
02420863
Status
active
Type
ltd
Incorporated
7 September 1989
Age
36 years
Address
45-49 Greek Street, Stockport, SK3 8AX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ROWLEY, David John, WALKER, Stephen Geoffrey
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN BUSINESS CENTRE (BREDBURY) LIMITED

ARDEN BUSINESS CENTRE (BREDBURY) LIMITED is an active company incorporated on 7 September 1989 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ARDEN BUSINESS CENTRE (BREDBURY) LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02420863

LTD Company

Age

36 Years

Incorporated 7 September 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

45-49 Greek Street Stockport, SK3 8AX,

Previous Addresses

Union Albert Square Manchester M2 6LW England
From: 29 May 2018To: 25 September 2018
C/O Bruntwood Limited York House York Street Manchester M2 3BB England
From: 7 June 2016To: 29 May 2018
C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT
From: 15 December 2011To: 7 June 2016
City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom
From: 10 March 2010To: 15 December 2011
City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom
From: 10 March 2010To: 10 March 2010
City Tower Piccadilly Plaza Manchester M1 4BD
From: 7 September 1989To: 10 March 2010
Timeline

13 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Loan Secured
Oct 13
Director Left
Feb 14
Director Left
Sept 17
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Sept 18
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ROWLEY, David John

Active
Greek Street, StockportSK3 8AX
Born March 1967
Director
Appointed 14 Sept 2018

WALKER, Stephen Geoffrey

Active
Greek Street, StockportSK3 8AX
Born February 1952
Director
Appointed 14 Sept 2018

ALLAN, Andrew John

Resigned
108 Lorraine Road, AltrinchamWA15 7QH
Secretary
Appointed 04 Dec 2003
Resigned 15 Mar 2004

GREENWOOD, Clive Norman Kristian

Resigned
Meadows Farm, KettleshulmeSK12 7EH
Secretary
Appointed N/A
Resigned 04 Dec 2003

VOKES, Katharine Jane

Resigned
York Street, ManchesterM2 3BB
Secretary
Appointed 15 Mar 2004
Resigned 29 Nov 2017

ALLAN, Andrew John

Resigned
Piccadilly Plaza, ManchesterM1 4BT
Born August 1968
Director
Appointed 04 Dec 2003
Resigned 08 Feb 2012

BURGESS, Richard Peter

Resigned
Albert Square, ManchesterM2 6LW
Born July 1969
Director
Appointed 09 Feb 2012
Resigned 14 Sept 2018

FLOYD, Andrew James

Resigned
York Street, ManchesterM2 3BB
Born April 1980
Director
Appointed 09 Feb 2012
Resigned 12 Sept 2017

OGLESBY, Christopher George

Resigned
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 15 Mar 2004
Resigned 14 Sept 2018

OGLESBY, Michael John

Resigned
Moss Farm, BowdonWA14 3DR
Born June 1939
Director
Appointed N/A
Resigned 04 Dec 2003

SLATER, John David

Resigned
Tudor Cottage, WilmslowSK9 2LQ
Born July 1947
Director
Appointed N/A
Resigned 04 Jul 1995

YATES, Robert David

Resigned
Piccadilly Plaza, ManchesterM1 4BT
Born May 1962
Director
Appointed N/A
Resigned 14 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
Greek Street, StockportSK3 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2018

Bruntwood Estates Alpha Portfolio Limited

Ceased
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Memorandum Articles
21 October 2019
MAMA
Resolution
21 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
11 February 2009
287Change of Registered Office
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
24 January 2008
288cChange of Particulars
Legacy
10 December 2007
288cChange of Particulars
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
9 October 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Small
15 March 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 December 2003
AAAnnual Accounts
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
288bResignation of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
225Change of Accounting Reference Date
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
11 September 2000
363aAnnual Return
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
16 October 1998
363aAnnual Return
Legacy
24 October 1997
363aAnnual Return
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
23 September 1996
363aAnnual Return
Legacy
5 October 1995
363x363x
Accounts With Accounts Type Small
14 August 1995
AAAnnual Accounts
Legacy
19 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363x363x
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
24 September 1993
363x363x
Accounts With Accounts Type Small
9 June 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 1992
AAAnnual Accounts
Resolution
24 September 1992
RESOLUTIONSResolutions
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Legacy
9 September 1992
363x363x
Legacy
9 September 1992
287Change of Registered Office
Legacy
17 August 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
10 April 1992
AAAnnual Accounts
Resolution
10 April 1992
RESOLUTIONSResolutions
Legacy
10 April 1992
363b363b
Legacy
17 May 1991
88(2)R88(2)R
Legacy
25 January 1991
88(2)R88(2)R
Legacy
20 September 1989
288288
Incorporation Company
7 September 1989
NEWINCIncorporation