Background WavePink WaveYellow Wave

CARDEN GROUP LIMITED (14749176)

CARDEN GROUP LIMITED (14749176) is an active UK company. incorporated on 22 March 2023. with registered office in Runcorn. The company operates in the Construction sector, engaged in development of building projects. CARDEN GROUP LIMITED has been registered for 3 years. Current directors include BURSTOW, Nicole Jane, HEATH, William Robert, MURPHY, Karen Ann.

Company Number
14749176
Status
active
Type
ltd
Incorporated
22 March 2023
Age
3 years
Address
Bridgemere House Chester Road, Runcorn, WA7 3BD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURSTOW, Nicole Jane, HEATH, William Robert, MURPHY, Karen Ann
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDEN GROUP LIMITED

CARDEN GROUP LIMITED is an active company incorporated on 22 March 2023 with the registered office located in Runcorn. The company operates in the Construction sector, specifically engaged in development of building projects. CARDEN GROUP LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14749176

LTD Company

Age

3 Years

Incorporated 22 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

TREASBEARE RESIDENTIAL LIMITED
From: 22 March 2023To: 15 May 2023
Contact
Address

Bridgemere House Chester Road Preston Brook Runcorn, WA7 3BD,

Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Apr 23
New Owner
May 23
Funding Round
Apr 24
Funding Round
Sept 24
Owner Exit
Mar 25
Funding Round
Apr 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
4
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURSTOW, Nicole Jane

Active
Chester Road, RuncornWA7 3BD
Born February 1982
Director
Appointed 17 Dec 2025

HEATH, William Robert

Active
Chester Road, RuncornWA7 3BD
Born September 1979
Director
Appointed 22 Mar 2023

MURPHY, Karen Ann

Active
Chester Road, RuncornWA7 3BD
Born April 1963
Director
Appointed 17 Dec 2025

AUBREY-FLETCHER, Harry Buchanan

Resigned
Chester Road, RuncornWA7 3BD
Born March 1982
Director
Appointed 22 Mar 2023
Resigned 31 Mar 2025

MORGAN, Stephen Peter

Resigned
Chester Road, RuncornWA7 3BD
Born November 1952
Director
Appointed 22 Mar 2023
Resigned 17 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Bridgemere Uk Limited

Active
Chester Road, Preston BrookWA7 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2025

Stephen Peter Morgan

Ceased
Chester Road, WarringtonWA7 3BD
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 29 Mar 2023
Ceased 17 Dec 2025

Mr William Robert Heath

Ceased
Chester Road, RuncornWA7 3BD
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2023
Ceased 17 Dec 2025

Mr Harry Buchanan Aubrey-Fletcher

Ceased
Chester Road, RuncornWA7 3BD
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2023
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Resolution
15 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Resolution
28 August 2024
RESOLUTIONSResolutions
Resolution
6 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
15 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2023
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
2 May 2023
PSC01Notification of Individual PSC
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Incorporation Company
22 March 2023
NEWINCIncorporation