Background WavePink WaveYellow Wave

ARDEN HOUSE MANAGEMENT LTD (09530783)

ARDEN HOUSE MANAGEMENT LTD (09530783) is an active UK company. incorporated on 8 April 2015. with registered office in Bexley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ARDEN HOUSE MANAGEMENT LTD has been registered for 10 years. Current directors include ALIBHAI, Sarah, MUHAMMAD, Hawa Bibi Farooq, NAWAZ, Maria.

Company Number
09530783
Status
active
Type
ltd
Incorporated
8 April 2015
Age
10 years
Address
13 Montpelier Avenue, Bexley, DA5 3AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIBHAI, Sarah, MUHAMMAD, Hawa Bibi Farooq, NAWAZ, Maria
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN HOUSE MANAGEMENT LTD

ARDEN HOUSE MANAGEMENT LTD is an active company incorporated on 8 April 2015 with the registered office located in Bexley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ARDEN HOUSE MANAGEMENT LTD was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09530783

LTD Company

Age

10 Years

Incorporated 8 April 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

STORNOWAY DEVELOPMENTS LTD
From: 7 May 2015To: 13 February 2017
HIGHBRIDGES DEVELOPMENTS LTD
From: 8 April 2015To: 7 May 2015
Contact
Address

13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 17 November 2022To: 25 August 2025
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 17 November 2022
The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England
From: 3 April 2020To: 7 April 2020
6 Martins Court Hindley Wigan WN2 4AZ England
From: 25 May 2018To: 3 April 2020
Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG England
From: 3 February 2017To: 25 May 2018
Vincent Court Hubert Street Birmingham B6 4BA England
From: 8 April 2015To: 3 February 2017
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 17
Loan Secured
Jun 17
Loan Secured
Oct 17
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALIBHAI, Sarah

Active
Montpelier Avenue, BexleyDA5 3AP
Born March 1978
Director
Appointed 21 Aug 2025

MUHAMMAD, Hawa Bibi Farooq

Active
Montpelier Avenue, BexleyDA5 3AP
Born November 1975
Director
Appointed 18 Oct 2025

NAWAZ, Maria

Active
Montpelier Avenue, BexleyDA5 3AP
Born November 1976
Director
Appointed 21 Aug 2025

SELLMAN, James Paul

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984
Director
Appointed 08 Apr 2015
Resigned 21 Aug 2025

SELLMAN, Nicholas James

Resigned
Maple View, White Moss Business Park, SkelmersdaleWN8 9TG
Born January 1981
Director
Appointed 08 Apr 2015
Resigned 15 May 2017

Persons with significant control

3

2 Active
1 Ceased
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2025
Highgate Road, BirminghamB12 8EA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Aug 2025

Mr James Paul Sellman

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
7 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 October 2022
AAMDAAMD
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2020
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
13 November 2020
AAMDAAMD
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Resolution
13 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Certificate Change Of Name Company
7 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 2015
NEWINCIncorporation