Background WavePink WaveYellow Wave

ARDEN HEIGHTS MANAGEMENT COMPANY LIMITED (08974880)

ARDEN HEIGHTS MANAGEMENT COMPANY LIMITED (08974880) is an active UK company. incorporated on 3 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ARDEN HEIGHTS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BESSANT, Robert John, BRIGGS, Gillian Susan, HEARN, John Allen and 2 others.

Company Number
08974880
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2014
Age
12 years
Address
13a, Building Two, Canonbury Yard,, London, N1 7BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BESSANT, Robert John, BRIGGS, Gillian Susan, HEARN, John Allen, HEARN, Victoria Jane, SALES, Lisa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN HEIGHTS MANAGEMENT COMPANY LIMITED

ARDEN HEIGHTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARDEN HEIGHTS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08974880

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

13a, Building Two, Canonbury Yard, 190 New North Road London, N1 7BJ,

Previous Addresses

C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 15 March 2023
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 13 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 15 April 2021To: 13 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 15 April 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 10 December 2018To: 10 April 2019
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
From: 3 April 2014To: 10 December 2018
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Jan 19
Director Joined
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Mar 20
Owner Exit
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Jun 25
Director Left
Nov 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

A DANDY WREN LIMITED

Active
190 New North Road, LondonN1 7BJ
Corporate secretary
Appointed 01 Mar 2023

BESSANT, Robert John

Active
Gerards Way, BirminghamB46 3FG
Born March 1974
Director
Appointed 05 Oct 2022

BRIGGS, Gillian Susan

Active
Gerards Way, ColeshillB46 3FG
Born February 1955
Director
Appointed 01 Mar 2020

HEARN, John Allen

Active
190 New North Road, LondonN1 7BJ
Born November 1975
Director
Appointed 29 Oct 2020

HEARN, Victoria Jane

Active
190 New North Road, LondonN1 7BJ
Born March 1980
Director
Appointed 29 Oct 2020

SALES, Lisa

Active
190 New North Road, LondonN1 7BJ
Born April 1967
Director
Appointed 21 Mar 2019

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 13 Jul 2021
Resigned 28 Feb 2023

C P BIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 3LP
Corporate secretary
Appointed 02 Jan 2019
Resigned 01 Mar 2021

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 01 Mar 2021
Resigned 13 Jul 2021

BICKNELL, Eileen Marie

Resigned
Gerards Way, BirminghamB46 3FG
Born July 1966
Director
Appointed 24 Mar 2019
Resigned 26 Sept 2022

BICKNELL, Glenn Richard

Resigned
190 New North Road, LondonN1 7BJ
Born May 1966
Director
Appointed 24 Mar 2019
Resigned 05 Dec 2024

HILL, Helen Ruth

Resigned
190 New North Road, LondonN1 7BJ
Born January 1965
Director
Appointed 16 Oct 2023
Resigned 30 Oct 2025

HITCH, Andrew James

Resigned
80 Mount Street, NottinghamNG1 6HH
Born November 1966
Director
Appointed 03 Apr 2014
Resigned 10 Dec 2018

KETTLEWELL, Heather Joy

Resigned
Gerards Way, BirminghamB46 3FG
Born September 1974
Director
Appointed 25 Nov 2020
Resigned 11 Apr 2022

SALES, Darren James

Resigned
190 New North Road, LondonN1 7BJ
Born April 1972
Director
Appointed 21 Mar 2019
Resigned 06 Feb 2023

SIMONDS, Robert

Resigned
Regan Way, NottinghamNG9 6RZ
Born May 1958
Director
Appointed 10 Dec 2018
Resigned 29 Oct 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Robert Simonds

Ceased
FarehamPO15 5SN
Born May 1958

Nature of Control

Right to appoint and remove directors
Notified 08 Jan 2019
Ceased 28 Aug 2020
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 March 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
2 November 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Legacy
20 September 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
2 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Resolution
9 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Incorporation Company
3 April 2014
NEWINCIncorporation