ARDEN PARTNERS NOMINEES LIMITED
Overview
| Company Name | ARDEN PARTNERS NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05040738 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARDEN PARTNERS NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 2302 LIMITED | Feb 11, 2004 | Feb 11, 2004 |
What are the latest accounts for ARDEN PARTNERS NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ARDEN PARTNERS NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Feb 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2025 |
| Overdue | No |
What are the latest filings for ARDEN PARTNERS NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr John Stephen Radley Cummins as a director on Sep 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicky Cowles as a director on Sep 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||
Appointment of Mr Nicky Cowles as a director on Aug 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stuart Anthony Andrews as a director on Aug 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Appointment of Mr Stuart Anthony Andrews as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Antony Patrick Scawthorn as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Antony Patrick Scawthorn as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Callis Jones as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Donald Campbell Brown as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Clive Reed-Daunter as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Steven Douglas as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Current accounting period extended from Oct 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 5 pages | AA | ||
Change of details for Arden Partners Plc as a person with significant control on Jun 30, 2017 | 2 pages | PSC06 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ARDEN PARTNERS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMMINS, John Stephen Radley | Director | Care Of Zeus Capital Ltd 82 King Street M2 4WQ Manchester 14th Floor England | England | British | 340723590001 | |||||
| JONES, Andrew Callis | Director | King Street M2 4WQ Manchester 82 England | England | British | 276517100001 | |||||
| DOUGLAS, Steven | Secretary | King Street M2 4WQ Manchester 82 England | 265446280001 | |||||||
| NORRIS, Trevor | Secretary | 17 Highfield Road Edgbaston B15 3DU Birmingham West Midlands | British | 49631030001 | ||||||
| WASSELL, Stephen Michael | Secretary | George Road Edgbaston B15 1NP Birmingham 5 England | 174695720001 | |||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| ANDREWS, Stuart Anthony | Director | Care Of Zeus Capital Ltd 82 King Street M2 4WQ Manchester 14th Floor England | England | British | 181701370001 | |||||
| BROWN, Donald Campbell | Director | King Street M2 4WQ Manchester 82 England | England | British | 233855020001 | |||||
| COWLES, Nicky | Director | Care Of Zeus Capital Ltd 82 King Street M2 4WQ Manchester 14th Floor England | England | British | 312680650001 | |||||
| GRIFFITHS, Robert John | Director | 30 Welcombe Grove Solihull B91 1PD Birmingham West Midlands | British | 102721680001 | ||||||
| KEELING, Jonathan Blanshard | Director | 17 Highfield Road Edgbaston B15 3DU Birmingham West Midlands | England | British | 85363440001 | |||||
| KING, Dominic Andrew | Director | Hartle Farm House 88 Hartle Lane DY9 9TN Belbroughton West Midlands | England | British | 142124610001 | |||||
| NORRIS, Trevor | Director | 17 Highfield Road Edgbaston B15 3DU Birmingham West Midlands | England | British | 49631030001 | |||||
| PATERSON, John Clement Mackenzie | Director | 6 Hintlesham Avenue Edgbaston B15 2PH Birmingham West Midlands | Scotland | British | 82650560001 | |||||
| REED-DAUNTER, James Clive | Director | King Street M2 4WQ Manchester 82 England | England | British | 170262520001 | |||||
| SCAWTHORN, Antony Patrick | Director | King Street M2 4WQ Manchester 82 England | England | British | 118614940001 | |||||
| WASSELL, Stephen Michael | Director | 17 Highfield Road Edgbaston B15 3DU Birmingham West Midlands | England | British | 156782710001 | |||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of ARDEN PARTNERS NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Arden Partners Plc | Nov 01, 2016 | George Road Edgbaston B15 1NP Birmingham 5 England | No | ||||
| |||||||
Natures of Control
| |||||||
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