Background WavePink WaveYellow Wave

ARDEN ESTATES MIDLANDS LTD (08800211)

ARDEN ESTATES MIDLANDS LTD (08800211) is an active UK company. incorporated on 3 December 2013. with registered office in Redditch. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARDEN ESTATES MIDLANDS LTD has been registered for 12 years. Current directors include COPE, James Andrew, RANDHAWA, Rajvinder Kaur, WHITEHEAD, Jonathan Grant.

Company Number
08800211
Status
active
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
373 Evesham Road, Redditch, B97 5JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COPE, James Andrew, RANDHAWA, Rajvinder Kaur, WHITEHEAD, Jonathan Grant
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN ESTATES MIDLANDS LTD

ARDEN ESTATES MIDLANDS LTD is an active company incorporated on 3 December 2013 with the registered office located in Redditch. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARDEN ESTATES MIDLANDS LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08800211

LTD Company

Age

12 Years

Incorporated 3 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

373 Evesham Road Redditch, B97 5JA,

Previous Addresses

26 the Green Kings Norton Birmingham B38 8SD
From: 3 December 2013To: 30 October 2015
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jan 17
Director Left
Mar 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Owner Exit
Sept 20
Capital Update
May 22
Capital Update
Aug 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COPE, James Andrew

Active
Evesham Road, RedditchB97 5JA
Born October 1977
Director
Appointed 13 Jan 2014

RANDHAWA, Rajvinder Kaur

Active
Evesham Road, RedditchB97 5JA
Born February 1981
Director
Appointed 13 Jan 2017

WHITEHEAD, Jonathan Grant

Active
Evesham Road, RedditchB97 5JA
Born May 1978
Director
Appointed 13 Jan 2014

QUIGLEY, Matthew Edson

Resigned
The Green, BirminghamB38 8SD
Born October 1978
Director
Appointed 03 Dec 2013
Resigned 01 Jan 2020

Persons with significant control

4

3 Active
1 Ceased
RedditchB97 5JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2019

Mr Matthew Edson Quigley

Ceased
Evesham Road, RedditchB97 5JA
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020

Mr Jonathan Grant Whitehead

Active
Evesham Road, RedditchB97 5JA
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Andrew Cope

Active
Evesham Road, RedditchB97 5JA
Born October 1977

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

52

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 August 2024
SH19Statement of Capital
Legacy
5 August 2024
SH20SH20
Legacy
5 August 2024
CAP-SSCAP-SS
Resolution
5 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
17 May 2022
SH19Statement of Capital
Legacy
17 May 2022
SH20SH20
Legacy
17 May 2022
CAP-SSCAP-SS
Resolution
17 May 2022
RESOLUTIONSResolutions
Memorandum Articles
13 May 2022
MAMA
Resolution
13 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Incorporation Company
3 December 2013
NEWINCIncorporation