Background WavePink WaveYellow Wave

ARDEN GREEN MANAGEMENT LIMITED (07860086)

ARDEN GREEN MANAGEMENT LIMITED (07860086) is an active UK company. incorporated on 24 November 2011. with registered office in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. ARDEN GREEN MANAGEMENT LIMITED has been registered for 14 years. Current directors include WORTLEY, Oscar Gerald.

Company Number
07860086
Status
active
Type
ltd
Incorporated
24 November 2011
Age
14 years
Address
18 Hyde Gardens, Eastbourne, BN21 4PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
WORTLEY, Oscar Gerald
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN GREEN MANAGEMENT LIMITED

ARDEN GREEN MANAGEMENT LIMITED is an active company incorporated on 24 November 2011 with the registered office located in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. ARDEN GREEN MANAGEMENT LIMITED was registered 14 years ago.(SIC: 70221, 70229)

Status

active

Active since 14 years ago

Company No

07860086

LTD Company

Age

14 Years

Incorporated 24 November 2011

Size

N/A

Accounts

ARD: 25/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 August 2026
Period: 1 December 2024 - 25 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

MOBILEPLACE ONLINE LIMITED
From: 24 November 2011To: 20 November 2012
Contact
Address

18 Hyde Gardens Eastbourne, BN21 4PT,

Previous Addresses

C/O 5 North Street Hailsham East Sussex BN27 1DQ
From: 13 February 2016To: 14 May 2024
C/O 5 North Street Hailsham East Sussex BN27 1DQ
From: 13 February 2016To: 13 February 2016
Amelia House Crescent Road Worthing West Sussex BN11 1QR
From: 22 November 2012To: 13 February 2016
Bemin House Cox Lane Chessington Surrey KT9 1SG England
From: 24 November 2011To: 22 November 2012
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Left
Mar 18
Owner Exit
Dec 22
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WORTLEY, Oscar Gerald

Active
Hyde Gardens, EastbourneBN21 4PT
Born February 2001
Director
Appointed 05 Nov 2025

PATEL, Bemal

Resigned
Cox Lane, ChessingtonKT9 1SG
Born September 1973
Director
Appointed 24 Nov 2011
Resigned 01 Nov 2012

WORTLEY, Louise Montserrat

Resigned
North Street, HailshamBN27 1DQ
Born August 1971
Director
Appointed 01 Dec 2012
Resigned 23 Mar 2018

WORTLEY, Richard

Resigned
EastbourneBN21 4PT
Born January 1968
Director
Appointed 24 Nov 2011
Resigned 05 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Wortley

Ceased
North Street, HailshamBN27 1DQ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2022

Mrs Louise Wortley

Active
EastbourneBN21 4PT
Born August 1971

Nature of Control

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

Filing History

53

Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Certificate Change Of Name Company
20 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
24 November 2011
NEWINCIncorporation