Company NameArdley Court Management Company Limited
DirectorOliver Alfred James Smith
Company StatusActive
Company Number10617018
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 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 NameMr Oliver Alfred James Smith
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RolePhd Student
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Giovanni Primo Losi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House 46 Ballards Lane
London
N3 2BJ
Director NameMiss Victoria Thomas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 2019(2 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 25 September 2019)
RoleControl Room Officer Lfb
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr John Alfred Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 03 June 2020)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

18 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
13 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
17 February 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
18 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
15 February 2021Termination of appointment of Giovanni Primo Losi as a director on 1 February 2021 (1 page)
15 February 2021Cessation of Giovanni Primo Losi as a person with significant control on 1 February 2021 (1 page)
15 February 2021Notification of a person with significant control statement (2 pages)
4 June 2020Termination of appointment of John Alfred Smith as a director on 3 June 2020 (1 page)
4 June 2020Appointment of Mr Oliver Alfred James Smith as a director on 3 June 2020 (2 pages)
20 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 October 2019Appointment of Mr John Alfred Smith as a director on 2 October 2019 (2 pages)
27 September 2019Termination of appointment of Victoria Thomas as a director on 25 September 2019 (1 page)
18 September 2019Appointment of Miss Victoria Thomas as a director on 13 September 2019 (2 pages)
27 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 March 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
1 March 2018Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 1 March 2018 (1 page)
20 June 2017Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
20 June 2017Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
20 June 2017Registered office address changed from C/O Winston Group Fairchild House 46 Ballards Lane London N3 2BJ United Kingdom to Ground Floor 30 City Road London EC1Y 2AB on 20 June 2017 (1 page)
20 June 2017Registered office address changed from C/O Winston Group Fairchild House 46 Ballards Lane London N3 2BJ United Kingdom to Ground Floor 30 City Road London EC1Y 2AB on 20 June 2017 (1 page)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 30
(44 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 30
(44 pages)