ARDEN PARTNERS NOMINEES LIMITED

ARDEN PARTNERS NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARDEN PARTNERS NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05040738
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARDEN PARTNERS NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ARDEN PARTNERS NOMINEES LIMITED located?

    Registered Office Address
    14th Floor Care Of Zeus Capital Ltd
    82 King Street
    M2 4WQ Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARDEN PARTNERS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2302 LIMITEDFeb 11, 2004Feb 11, 2004

    What are the latest accounts for ARDEN PARTNERS NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ARDEN PARTNERS NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToFeb 11, 2026
    Next Confirmation Statement DueFeb 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2025
    OverdueNo

    What are the latest filings for ARDEN PARTNERS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Stephen Radley Cummins as a director on Sep 24, 2025

    2 pagesAP01

    Termination of appointment of Nicky Cowles as a director on Sep 24, 2025

    1 pagesTM01

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    1 pagesAA

    Appointment of Mr Nicky Cowles as a director on Aug 28, 2024

    2 pagesAP01

    Termination of appointment of Stuart Anthony Andrews as a director on Aug 28, 2024

    1 pagesTM01

    Confirmation statement made on Feb 11, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 82 King Street Manchester M2 4WQ England to 14th Floor Care of Zeus Capital Ltd 82 King Street Manchester M2 4WQ on Feb 16, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Appointment of Mr Stuart Anthony Andrews as a director on Aug 03, 2023

    2 pagesAP01

    Termination of appointment of Antony Patrick Scawthorn as a director on Aug 03, 2023

    1 pagesTM01

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Antony Patrick Scawthorn as a director on Jan 16, 2023

    2 pagesAP01

    Appointment of Mr Andrew Callis Jones as a director on Jan 16, 2023

    2 pagesAP01

    Termination of appointment of Donald Campbell Brown as a director on Jan 16, 2023

    1 pagesTM01

    Termination of appointment of James Clive Reed-Daunter as a director on Jan 16, 2023

    1 pagesTM01

    Termination of appointment of Steven Douglas as a secretary on Jan 16, 2023

    1 pagesTM02

    Registered office address changed from 5 George Road Edgbaston Birmingham B15 1NP England to 82 King Street Manchester M2 4WQ on Jan 18, 2023

    1 pagesAD01

    Current accounting period extended from Oct 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Accounts for a dormant company made up to Oct 31, 2021

    5 pagesAA

    Change of details for Arden Partners Plc as a person with significant control on Jun 30, 2017

    2 pagesPSC06

    Satisfaction of charge 1 in full

    2 pagesMR04

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 11, 2021 with no updates

    3 pagesCS01

    Who are the officers of ARDEN PARTNERS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINS, John Stephen Radley
    Care Of Zeus Capital Ltd
    82 King Street
    M2 4WQ Manchester
    14th Floor
    England
    Director
    Care Of Zeus Capital Ltd
    82 King Street
    M2 4WQ Manchester
    14th Floor
    England
    EnglandBritish340723590001
    JONES, Andrew Callis
    King Street
    M2 4WQ Manchester
    82
    England
    Director
    King Street
    M2 4WQ Manchester
    82
    England
    EnglandBritish276517100001
    DOUGLAS, Steven
    King Street
    M2 4WQ Manchester
    82
    England
    Secretary
    King Street
    M2 4WQ Manchester
    82
    England
    265446280001
    NORRIS, Trevor
    17 Highfield Road
    Edgbaston
    B15 3DU Birmingham
    West Midlands
    Secretary
    17 Highfield Road
    Edgbaston
    B15 3DU Birmingham
    West Midlands
    British49631030001
    WASSELL, Stephen Michael
    George Road
    Edgbaston
    B15 1NP Birmingham
    5
    England
    Secretary
    George Road
    Edgbaston
    B15 1NP Birmingham
    5
    England
    174695720001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    ANDREWS, Stuart Anthony
    Care Of Zeus Capital Ltd
    82 King Street
    M2 4WQ Manchester
    14th Floor
    England
    Director
    Care Of Zeus Capital Ltd
    82 King Street
    M2 4WQ Manchester
    14th Floor
    England
    EnglandBritish181701370001
    BROWN, Donald Campbell
    King Street
    M2 4WQ Manchester
    82
    England
    Director
    King Street
    M2 4WQ Manchester
    82
    England
    EnglandBritish233855020001
    COWLES, Nicky
    Care Of Zeus Capital Ltd
    82 King Street
    M2 4WQ Manchester
    14th Floor
    England
    Director
    Care Of Zeus Capital Ltd
    82 King Street
    M2 4WQ Manchester
    14th Floor
    England
    EnglandBritish312680650001
    GRIFFITHS, Robert John
    30 Welcombe Grove
    Solihull
    B91 1PD Birmingham
    West Midlands
    Director
    30 Welcombe Grove
    Solihull
    B91 1PD Birmingham
    West Midlands
    British102721680001
    KEELING, Jonathan Blanshard
    17 Highfield Road
    Edgbaston
    B15 3DU Birmingham
    West Midlands
    Director
    17 Highfield Road
    Edgbaston
    B15 3DU Birmingham
    West Midlands
    EnglandBritish85363440001
    KING, Dominic Andrew
    Hartle Farm House
    88 Hartle Lane
    DY9 9TN Belbroughton
    West Midlands
    Director
    Hartle Farm House
    88 Hartle Lane
    DY9 9TN Belbroughton
    West Midlands
    EnglandBritish142124610001
    NORRIS, Trevor
    17 Highfield Road
    Edgbaston
    B15 3DU Birmingham
    West Midlands
    Director
    17 Highfield Road
    Edgbaston
    B15 3DU Birmingham
    West Midlands
    EnglandBritish49631030001
    PATERSON, John Clement Mackenzie
    6 Hintlesham Avenue
    Edgbaston
    B15 2PH Birmingham
    West Midlands
    Director
    6 Hintlesham Avenue
    Edgbaston
    B15 2PH Birmingham
    West Midlands
    ScotlandBritish82650560001
    REED-DAUNTER, James Clive
    King Street
    M2 4WQ Manchester
    82
    England
    Director
    King Street
    M2 4WQ Manchester
    82
    England
    EnglandBritish170262520001
    SCAWTHORN, Antony Patrick
    King Street
    M2 4WQ Manchester
    82
    England
    Director
    King Street
    M2 4WQ Manchester
    82
    England
    EnglandBritish118614940001
    WASSELL, Stephen Michael
    17 Highfield Road
    Edgbaston
    B15 3DU Birmingham
    West Midlands
    Director
    17 Highfield Road
    Edgbaston
    B15 3DU Birmingham
    West Midlands
    EnglandBritish156782710001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of ARDEN PARTNERS NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arden Partners Plc
    George Road
    Edgbaston
    B15 1NP Birmingham
    5
    England
    Nov 01, 2016
    George Road
    Edgbaston
    B15 1NP Birmingham
    5
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0