Background WavePink WaveYellow Wave

ARDREA ESTATES LIMITED (06664709)

ARDREA ESTATES LIMITED (06664709) is an active UK company. incorporated on 5 August 2008. with registered office in Old Isleworth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. ARDREA ESTATES LIMITED has been registered for 17 years. Current directors include TANSEY, Alan Joseph, TANSEY, Barry Bernard.

Company Number
06664709
Status
active
Type
ltd
Incorporated
5 August 2008
Age
17 years
Address
No 1 Railshead Road, Old Isleworth, TW7 7EP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TANSEY, Alan Joseph, TANSEY, Barry Bernard
SIC Codes
68100, 68310, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDREA ESTATES LIMITED

ARDREA ESTATES LIMITED is an active company incorporated on 5 August 2008 with the registered office located in Old Isleworth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. ARDREA ESTATES LIMITED was registered 17 years ago.(SIC: 68100, 68310, 68320, 70229)

Status

active

Active since 17 years ago

Company No

06664709

LTD Company

Age

17 Years

Incorporated 5 August 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 June 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (9 months ago)
Submitted on 5 September 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

NOMAD CORPORATION LIMITED
From: 5 August 2008To: 5 November 2008
Contact
Address

No 1 Railshead Road St Margarets Old Isleworth, TW7 7EP,

Previous Addresses

Heron House 109-115 Wembley Hill Road Wembley Middlesex HA9 8DA
From: 5 August 2008To: 31 July 2017
Timeline

16 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Aug 11
Loan Secured
Jun 15
Loan Cleared
Sept 15
Loan Secured
Oct 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Funding Round
Jan 21
Loan Cleared
May 22
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Sept 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TANSEY, Barry Bernard

Active
Railshead Road, Old IsleworthTW7 7EP
Secretary
Appointed 17 Oct 2008

TANSEY, Alan Joseph

Active
Railshead Road, Old IsleworthTW7 7EP
Born March 1972
Director
Appointed 17 Oct 2008

TANSEY, Barry Bernard

Active
Railshead Road, Old IsleworthTW7 7EP
Born January 1970
Director
Appointed 01 Aug 2010

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 05 Aug 2008
Resigned 17 Oct 2008

HURWORTH, Aderyn

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 24 Sept 2008
Resigned 17 Oct 2008

TANSEY, Bernard Joseph

Resigned
109-115 Wembley Hill Road, WembleyHA9 8DA
Born March 1944
Director
Appointed 02 Sept 2010
Resigned 26 Apr 2011

HANOVER DIRECTORS LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate director
Appointed 05 Aug 2008
Resigned 24 Sept 2008

Persons with significant control

2

Mr Alan Joseph Tansey

Active
Railshead Road, Old IsleworthTW7 7EP
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Barry Bernard Tansey

Active
Railshead Road, Old IsleworthTW7 7EP
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Legacy
5 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
11 August 2009
190190
Legacy
11 August 2009
353353
Legacy
11 August 2009
287Change of Registered Office
Legacy
11 August 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
4 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2008
225Change of Accounting Reference Date
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Incorporation Company
5 August 2008
NEWINCIncorporation