Company NameArdbeg Management Company Limited
Company StatusActive
Company Number01727633
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 1983(40 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Heather Carolyn Cupit
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSub Editor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ardbeg Road
London
SE24 9JL
Secretary NameMs Heather Carolyn Cupit
NationalityBritish
StatusCurrent
Appointed23 July 2009(26 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleSub Editor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ardbeg Road
London
SE24 9JL
Director NameMr Thomas Edward Eadon
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(33 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleIntern
Country of ResidenceEngland
Correspondence Address33 Ardbeg Road
Herne Hill
London
SE24 9JL
Director NameMs Claire Thomas
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(33 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleSales Manager - Fashion
Country of ResidenceEngland
Correspondence Address33 Ardbeg Road
Herne Hill
London
SE24 9JL
Secretary NameMr Thomas Edward Eadon
StatusCurrent
Appointed23 May 2018(35 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address33 Ardbeg Road
Herne Hill
London
SE24 9JL
Director NameTerence Vernon Cook
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 1995)
RoleManagement Consultant/Chartered Accountant
Correspondence AddressFlat 1
33 Ardbeg Road Herne Hill
London
SE24 9JL
Director NameCatherine Elizabeth Power
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleInvestment Research Assistant
Correspondence AddressTop Flat 33 Ardbeg Road
London
SE24 9JL
Secretary NameTerence Vernon Cook
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 1995)
RoleCompany Director
Correspondence AddressFlat 1
33 Ardbeg Road Herne Hill
London
SE24 9JL
Director NameCharles Edward Arthur
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1995)
RoleMedical Representative
Correspondence AddressFlat 3
33 Ardbeg Road
Dulwich
London
SE24 9JZ
Director NameEinar Kvam
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed27 February 1995(11 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 May 2001)
RoleManagement Consultant
Correspondence AddressFlat 3 33 Ardbeg Road
London
SE24 9JL
Director NameNoel Simon Pimblett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2000)
RoleFinancial
Correspondence Address33a Ardbeg Road
London
SE24 9JL
Secretary NameMs Heather Carolyn Cupit
NationalityBritish
StatusResigned
Appointed27 February 1995(11 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 October 2001)
RoleSub Editor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ardbeg Road
London
SE24 9JL
Director NameSamantha Jane Cameron
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 2005)
RoleInvestment Banker
Correspondence AddressFlat 1 33 Ardbeg Road
London
SE24 9JL
Director NameMelanie Francoise Uniacke Kvam
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(17 years, 11 months after company formation)
Appointment Duration10 years (resigned 08 May 2011)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33 Ardbeg Road
Dulwich
London
SE24 9JL
Secretary NameMelanie Francoise Uniacke Kvam
NationalityBritish
StatusResigned
Appointed21 October 2001(18 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 June 2009)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33 Ardbeg Road
Dulwich
London
SE24 9JL
Director NameCristina Elena Sheppard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(21 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
33 Ardbeg Road
London
SE24 9TL
Director NameDr Felicity Elizabeth Mary Murtagh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2010(27 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 January 2017)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressCicely Saunders Institute Bessemer Road
London
SE5 9PJ
Director NameMr Robin Eadon
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2011(28 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2017)
RolePartner/Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ardbeg Road
Herne Hill
London
SE24 9JL

Location

Registered Address33 Ardbeg Road
Herne Hill
London
SE24 9JL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
24 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
7 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 October 2020Micro company accounts made up to 30 November 2019 (5 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 30 November 2018 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Heather Carolyn Cupit as a secretary on 23 May 2018 (1 page)
23 May 2018Appointment of Mr Thomas Edward Eadon as a secretary on 23 May 2018 (2 pages)
24 April 2018Micro company accounts made up to 30 November 2017 (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 February 2017Appointment of Miss Claire Thomas as a director on 27 January 2017 (2 pages)
7 February 2017Appointment of Miss Claire Thomas as a director on 27 January 2017 (2 pages)
6 February 2017Appointment of Mr Thomas Edward Eadon as a director on 24 January 2017 (2 pages)
6 February 2017Termination of appointment of Robin Eadon as a director on 24 January 2017 (1 page)
6 February 2017Termination of appointment of Felicity Elizabeth Mary Murtagh as a director on 27 January 2017 (1 page)
6 February 2017Appointment of Mr Thomas Edward Eadon as a director on 24 January 2017 (2 pages)
6 February 2017Termination of appointment of Felicity Elizabeth Mary Murtagh as a director on 27 January 2017 (1 page)
6 February 2017Termination of appointment of Robin Eadon as a director on 24 January 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
18 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 January 2013Director's details changed for Mr Robin Eadon on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Robin Eadon on 17 January 2013 (2 pages)
16 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
16 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
18 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 July 2011Appointment of Mr Robin Eadon as a director (2 pages)
4 July 2011Appointment of Mr Robin Eadon as a director (2 pages)
8 May 2011Termination of appointment of Melanie Uniacke Kvam as a director (1 page)
8 May 2011Termination of appointment of Melanie Uniacke Kvam as a director (1 page)
13 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
13 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
1 November 2010Appointment of Dr Felicity Elizabeth Mary Murtagh as a director (2 pages)
1 November 2010Appointment of Dr Felicity Elizabeth Mary Murtagh as a director (2 pages)
26 October 2010Termination of appointment of Cristina Sheppard as a director (1 page)
26 October 2010Termination of appointment of Cristina Sheppard as a director (1 page)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 January 2010Director's details changed for Cristina Elena Sheppard on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Cristina Elena Sheppard on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Melanie Francoise Uniacke Kvam on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Cristina Elena Sheppard on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Melanie Francoise Uniacke Kvam on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ms Heather Carolyn Cupit on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Melanie Francoise Uniacke Kvam on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
8 January 2010Director's details changed for Ms Heather Carolyn Cupit on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
8 January 2010Director's details changed for Ms Heather Carolyn Cupit on 8 January 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 August 2009Secretary appointed ms heather carolyn cupit (1 page)
28 August 2009Secretary appointed ms heather carolyn cupit (1 page)
11 June 2009Appointment terminated secretary melanie uniacke kvam (1 page)
11 June 2009Appointment terminated secretary melanie uniacke kvam (1 page)
12 January 2009Annual return made up to 31/12/08 (3 pages)
12 January 2009Annual return made up to 31/12/08 (3 pages)
18 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Annual return made up to 31/12/07 (2 pages)
3 January 2008Annual return made up to 31/12/07 (2 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Full accounts made up to 30 November 2006 (10 pages)
21 August 2007Full accounts made up to 30 November 2006 (10 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2007Memorandum and Articles of Association (15 pages)
26 July 2007Memorandum and Articles of Association (15 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2007Annual return made up to 31/12/06 (4 pages)
11 January 2007Annual return made up to 31/12/06 (4 pages)
19 September 2006Full accounts made up to 30 November 2005 (10 pages)
19 September 2006Full accounts made up to 30 November 2005 (10 pages)
4 January 2006Annual return made up to 31/12/05 (4 pages)
4 January 2006Annual return made up to 31/12/05 (4 pages)
29 July 2005Full accounts made up to 30 November 2004 (9 pages)
29 July 2005Full accounts made up to 30 November 2004 (9 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
23 December 2004Annual return made up to 31/12/04 (4 pages)
23 December 2004Annual return made up to 31/12/04 (4 pages)
15 September 2004Full accounts made up to 30 November 2003 (9 pages)
15 September 2004Full accounts made up to 30 November 2003 (9 pages)
13 January 2004Annual return made up to 31/12/03 (4 pages)
13 January 2004Annual return made up to 31/12/03 (4 pages)
2 July 2003Full accounts made up to 30 November 2002 (9 pages)
2 July 2003Full accounts made up to 30 November 2002 (9 pages)
16 January 2003Annual return made up to 31/12/02 (4 pages)
16 January 2003Annual return made up to 31/12/02 (4 pages)
18 June 2002Full accounts made up to 30 November 2001 (9 pages)
18 June 2002Full accounts made up to 30 November 2001 (9 pages)
15 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned
(4 pages)
15 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned
(4 pages)
5 November 2001Director resigned (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Director resigned (1 page)
13 September 2001Full accounts made up to 30 November 2000 (8 pages)
13 September 2001Full accounts made up to 30 November 2000 (8 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
3 January 2001Annual return made up to 31/12/00 (4 pages)
3 January 2001Annual return made up to 31/12/00 (4 pages)
13 September 2000Full accounts made up to 30 November 1999 (8 pages)
13 September 2000Full accounts made up to 30 November 1999 (8 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
7 January 2000Annual return made up to 31/12/99 (4 pages)
7 January 2000Annual return made up to 31/12/99 (4 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
1 October 1999Full accounts made up to 30 November 1998 (11 pages)
23 December 1998Annual return made up to 31/12/98 (4 pages)
23 December 1998Annual return made up to 31/12/98 (4 pages)
22 September 1998Full accounts made up to 30 November 1997 (11 pages)
22 September 1998Full accounts made up to 30 November 1997 (11 pages)
23 February 1998Annual return made up to 28/12/97
  • 363(288) ‐ Director resigned
(4 pages)
23 February 1998Annual return made up to 28/12/97
  • 363(288) ‐ Director resigned
(4 pages)
25 September 1997Full accounts made up to 30 November 1996 (11 pages)
25 September 1997Full accounts made up to 30 November 1996 (11 pages)
30 December 1996Annual return made up to 31/12/96 (4 pages)
30 December 1996Annual return made up to 31/12/96 (4 pages)
29 September 1996Full accounts made up to 30 November 1995 (11 pages)
29 September 1996Full accounts made up to 30 November 1995 (11 pages)
4 January 1996Annual return made up to 31/12/95 (4 pages)
4 January 1996Annual return made up to 31/12/95 (4 pages)
29 September 1995Full accounts made up to 30 November 1994 (10 pages)
29 September 1995Full accounts made up to 30 November 1994 (10 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)