Company NameArdleigh Road Management Limited
Company StatusActive
Company Number08194888
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 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 NameValerie Jean Adams
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(3 days after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Upper Street
London
N1 0NU
Director NameJessica Lucy Aldous
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(3 days after company formation)
Appointment Duration11 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address80-82 Upper Street
London
N1 0NU
Director NameMr William Edward Wilding
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(3 days after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Upper Street
London
N1 0NU
Director NameMiss Tamsin Angelica Joy Crawford
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23b Ardleigh Road
London
N1 4HS
Director NameMs Samantha Chambers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameAlexandra Sarah White
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 days after company formation)
Appointment Duration5 years, 5 months (resigned 08 February 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address80 Upper Street
London
N1 0NU

Location

Registered Address23 Ardleigh Road
London
N1 4HS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

1 at £1Alexandra Bentley
25.00%
Ordinary
1 at £1Edward Wilding
25.00%
Ordinary
1 at £1Jessica Lucy Aldous
25.00%
Ordinary
1 at £1Valerie Adams
25.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
23 July 2023Termination of appointment of Tamsin Angelica Joy Crawford as a director on 3 February 2023 (1 page)
23 July 2023Appointment of Ms Trishna Yashwant Narshibhai Patel as a director on 3 February 2023 (2 pages)
5 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
29 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
23 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
29 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
23 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
29 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
6 June 2018Termination of appointment of Alexandra Sarah White as a director on 8 February 2018 (1 page)
6 June 2018Appointment of Miss Tamsin Angelica Joy Crawford as a director on 9 February 2018 (2 pages)
16 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(6 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(6 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 4
(6 pages)
12 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 4
(6 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(7 pages)
24 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 4
(7 pages)
23 October 2012Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU England on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU England on 23 October 2012 (2 pages)
20 September 2012Appointment of Jessica Lucy Aldous as a director (3 pages)
20 September 2012Appointment of William Edward Wilding as a director (3 pages)
20 September 2012Appointment of Alexandra Sarah White as a director (3 pages)
20 September 2012Appointment of Jessica Lucy Aldous as a director (3 pages)
20 September 2012Appointment of Valerie Jean Adams as a director (3 pages)
20 September 2012Appointment of Alexandra Sarah White as a director (3 pages)
20 September 2012Termination of appointment of Samantha Chambers as a director (2 pages)
20 September 2012Appointment of Valerie Jean Adams as a director (3 pages)
20 September 2012Appointment of William Edward Wilding as a director (3 pages)
20 September 2012Termination of appointment of Samantha Chambers as a director (2 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)