Background WavePink WaveYellow Wave

ARDENGATE CAPITAL LIMITED (11068036)

ARDENGATE CAPITAL LIMITED (11068036) is an active UK company. incorporated on 16 November 2017. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARDENGATE CAPITAL LIMITED has been registered for 8 years. Current directors include CONNOLLY, Oliver James.

Company Number
11068036
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
Sycamore House Farm, Leeds, LS17 0DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CONNOLLY, Oliver James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDENGATE CAPITAL LIMITED

ARDENGATE CAPITAL LIMITED is an active company incorporated on 16 November 2017 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARDENGATE CAPITAL LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11068036

LTD Company

Age

8 Years

Incorporated 16 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Sycamore House Farm Rigton Hill Leeds, LS17 0DJ,

Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Aug 19
Loan Secured
Mar 20
Loan Secured
Feb 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Apr 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CONNOLLY, Lucinda Jane

Active
Rigton Hill, LeedsLS17 0DJ
Secretary
Appointed 16 Nov 2017

CONNOLLY, Oliver James

Active
Rigton Hill, LeedsLS17 0DJ
Born August 1968
Director
Appointed 16 Nov 2017

Persons with significant control

1

Mr Oliver James Connolly

Active
Rigton Hill, LeedsLS17 0DJ
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
18 March 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Incorporation Company
16 November 2017
NEWINCIncorporation