About

Registered Number: 06280312
Date of Incorporation: 14/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 20 Queen Street, Exeter, Devon, EX4 3SN

 

Having been setup in 2007, Arden Close Flats Management Ltd have registered office in Exeter, it has a status of "Active". There are 8 directors listed as Whitton & Laing (South West) Llp, Brock, Anne Mary, Ingram, Peter John, Jessup, Dorothy Margaret, Pelosi, Marian, Lawley, Susan, Obe, Muzzlewhite, Philip William, Loosemore, Archibald William for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCK, Anne Mary 14 June 2007 - 1
INGRAM, Peter John 21 April 2017 - 1
JESSUP, Dorothy Margaret 02 July 2014 - 1
PELOSI, Marian 16 January 2020 - 1
LOOSEMORE, Archibald William 14 June 2007 01 February 2015 1
Secretary Name Appointed Resigned Total Appointments
WHITTON & LAING (SOUTH WEST) LLP 01 May 2015 - 1
LAWLEY, Susan, Obe 14 June 2007 29 July 2010 1
MUZZLEWHITE, Philip William 29 July 2010 01 May 2015 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AP01 - Appointment of director 05 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 21 June 2019
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 21 June 2017
AP01 - Appointment of director 28 April 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 26 June 2015
AP04 - Appointment of corporate secretary 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
AA - Annual Accounts 27 November 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 16 February 2011
AD01 - Change of registered office address 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AP03 - Appointment of secretary 04 August 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 23 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
353 - Register of members 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
287 - Change in situation or address of Registered Office 10 March 2008
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.