ARDEN HOUSE FREEHOLD LTD
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0QH

Company number 04443320
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address QUADRANT PROPERTY MANAGEMENT LIMITED KENNEDY HOUSE, 115 HAMMERSMITH ROAD, LONDON, W14 0QH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 30 September 2016 This document is being processed and will be available in 5 days. ; Full accounts made up to 30 September 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 9 . The most likely internet sites of ARDEN HOUSE FREEHOLD LTD are www.ardenhousefreehold.co.uk, and www.arden-house-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Arden House Freehold Ltd is a Private Limited Company. The company registration number is 04443320. Arden House Freehold Ltd has been working since 21 May 2002. The present status of the company is Active. The registered address of Arden House Freehold Ltd is Quadrant Property Management Limited Kennedy House 115 Hammersmith Road London W14 0qh. . QUADRANT PROPERTY MANAGEMENT LIMITED is a Secretary of the company. JIVRAJ, Naushad Nurdin is a Director of the company. NATHOO, Bashir Hakamali is a Director of the company. RAOOF, Mohammed, Doctor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BADENOCH, Alexander Brunton has been resigned. Director BEHA, Ozer has been resigned. Director HODGSON, Frank has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
QUADRANT PROPERTY MANAGEMENT LIMITED
Appointed Date: 21 May 2002

Director
JIVRAJ, Naushad Nurdin
Appointed Date: 21 May 2002
65 years old

Director
NATHOO, Bashir Hakamali
Appointed Date: 21 May 2002
71 years old

Director
RAOOF, Mohammed, Doctor
Appointed Date: 21 May 2002
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002

Director
BADENOCH, Alexander Brunton
Resigned: 23 July 2013
Appointed Date: 21 May 2002
79 years old

Director
BEHA, Ozer
Resigned: 04 July 2013
Appointed Date: 21 May 2002
91 years old

Director
HODGSON, Frank
Resigned: 14 April 2004
Appointed Date: 21 May 2002
66 years old

ARDEN HOUSE FREEHOLD LTD Events

25 Apr 2017
Full accounts made up to 30 September 2016
This document is being processed and will be available in 5 days.

29 Jun 2016
Full accounts made up to 30 September 2015
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 9

13 Oct 2015
Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
13 Oct 2015
Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
...
... and 43 more events
15 May 2003
Accounting reference date shortened from 31/12/03 to 29/09/03
15 Aug 2002
Ad 21/05/02--------- £ si 7@1=7 £ ic 2/9
15 Aug 2002
Accounting reference date shortened from 31/05/03 to 31/12/02
29 May 2002
Secretary resigned
21 May 2002
Incorporation