About

Registered Number: 03737955
Date of Incorporation: 22/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 205 Outgang Lane, Dinnington, Sheffield, S25 3QY,

 

Having been setup in 1999, Ardern Properties Ltd has its registered office in Sheffield. Smith, Richard Clive Stephenson is listed as a director of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Richard Clive Stephenson 22 March 1999 28 January 2000 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 28 October 2015
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 18 December 2014
MR01 - N/A 22 May 2014
MR01 - N/A 22 May 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 19 August 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 27 May 2008
AA - Annual Accounts 29 August 2007
395 - Particulars of a mortgage or charge 08 August 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 06 December 2004
395 - Particulars of a mortgage or charge 27 May 2004
395 - Particulars of a mortgage or charge 27 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 26 March 2003
RESOLUTIONS - N/A 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
AA - Annual Accounts 17 October 2002
395 - Particulars of a mortgage or charge 02 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 19 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
287 - Change in situation or address of Registered Office 01 April 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2014 Outstanding

N/A

A registered charge 20 May 2014 Outstanding

N/A

Legal mortgage 03 August 2007 Outstanding

N/A

Legal mortgage 13 May 2004 Outstanding

N/A

Legal mortgage 13 May 2004 Outstanding

N/A

Debenture 07 May 2004 Outstanding

N/A

Mortgage deed 12 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.