ARDEN PARTNERSHIP (LEICESTER) LIMITED
Overview
Company Name | ARDEN PARTNERSHIP (LEICESTER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06046132 |
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 PARTNERSHIP (LEICESTER) LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is ARDEN PARTNERSHIP (LEICESTER) LIMITED located?
Registered Office Address | Unit G1 Ash Tree Court Nottingham Business Park NG8 6PY Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ARDEN PARTNERSHIP (LEICESTER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ARDEN PARTNERSHIP (LEICESTER) LIMITED?
Last Confirmation Statement Made Up To | Jan 13, 2026 |
---|---|
Next Confirmation Statement Due | Jan 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 13, 2025 |
Overdue | No |
What are the latest filings for ARDEN PARTNERSHIP (LEICESTER) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Neil Duck as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Daniel Marinus Maria Vermeer as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Peter Brown as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kalpesh Savjani as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Daniel Colin Ward as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Arden Partnership (Leicester) Holdings Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||
Director's details changed for Ms Hannah Holman on Feb 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Neil Duck on Feb 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael George Duggan as a secretary on May 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Lemnwie Ajiteh Eneigho as a secretary on May 31, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary William Mills as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Daniel Colin Ward as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Appointment of Mr Kalpesh Savjani as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Director's details changed for Ms Hannah Holman on Mar 01, 2021 | 2 pages | CH01 | ||
Appointment of Ms Hannah Holman as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip Arthur Would as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ARDEN PARTNERSHIP (LEICESTER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUGGAN, Michael George | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | 301409040001 | |||||||
BROWN, Jonathan Peter | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court England | United Kingdom | British | Director | 241714750001 | ||||
HOLMAN, Hannah | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court England | United Kingdom | British | Associate Director | 254825890001 | ||||
VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | Dutch | Company Director | 327848130001 | ||||
ENEIGHO, Lemnwie Ajiteh | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court England | 264208590001 | |||||||
FRANKS, Clive Leonard | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 58221950001 | ||||||
SEYMOUR, Charmaine Alex | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 115685770001 | ||||||
THORPE-COSTA, Sophia, Ms. | Secretary | Aldersgate Street EC1A 4JQ London 120 England | 236535490001 | |||||||
WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | British | 160945060001 | ||||||
BRAND, Susan Heather Charlotte | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | United Kingdom | British | Project Manager | 179233660001 | ||||
CHRISTIE, Roderick William | Director | Charterhouse Street EC1M 6HR London 91-93 | United Kingdom | British | Fund Manager | 162361480001 | ||||
DUCK, Andrew Neil | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court England | United Kingdom | British | Associate Director | 257809290001 | ||||
FARLEY, Graham | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | Director | 183764380001 | ||||
GRAHAM, John | Director | 3 Newmans Drive AL5 2HN Harpenden Herts | United Kingdom | British | Chartered Surveyor | 116875070001 | ||||
HANDFORD, Alistair John | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | United Kingdom | British | Civil Engineer | 58215600004 | ||||
KIBBLEWHITE, Stephen Francis | Director | Hurston Lane Storrington RH20 4HH Pulborough Martlets West Sussex United Kingdom | United Kingdom | British | Director | 136766740001 | ||||
KNIGHT, Richard Daniel | Director | Charterhouse Street EC1M 6HR London 91-93 | United Kingdom | British | Spv Director | 162323970001 | ||||
LAMSTAES, Pierre Gaetan | Director | Aldersgate Street EC1A 4JQ London 120 England | England | British | Chartered Accountant | 180143520001 | ||||
MACKINLAY, Gavin William | Director | Aldersgate Street EC1A 4JQ London 120 England | England | British | Investment Manager | 177047570001 | ||||
MILLS, Gary William | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire United Kingdom | England | British | Project Manager | 103974520001 | ||||
SAVJANI, Kalpesh | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court England | England | British | Accountant | 185483460002 | ||||
TRAVIS, Owen Stanley | Director | Fairfield Way RH16 1UT Haywards Heath 12 West Sussex | England | British | Concession Manager | 130627800001 | ||||
WARD, Daniel Colin | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | Bsfi Investment Director | 187974910002 | ||||
WOULD, Philip Arthur | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court England | England | British | Asset Manager | 157945610001 | ||||
WRIGHT, Jean | Director | 8 Churchill Road OX7 5HW Chipping Norton Oxfordshire | British | Healthcare Director | 98123430001 |
Who are the persons with significant control of ARDEN PARTNERSHIP (LEICESTER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arden Partnership (Leicester) Holdings Limited | Apr 06, 2016 | Nottingham Business Park NG8 6PY Nottingham Unit G1, Ash Tree Court 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