ARDEN HOUSE INVESTMENTS LIMITED
KNOWLE

Hellopages » West Midlands » Solihull » B93 0LF

Company number 00638542
Status Active
Incorporation Date 1 October 1959
Company Type Private Limited Company
Address 1580 HIGH STREET, KNOWLE, SOLIHULL WEST MIDLANDS, B93 0LF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ARDEN HOUSE INVESTMENTS LIMITED are www.ardenhouseinvestments.co.uk, and www.arden-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. Arden House Investments Limited is a Private Limited Company. The company registration number is 00638542. Arden House Investments Limited has been working since 01 October 1959. The present status of the company is Active. The registered address of Arden House Investments Limited is 1580 High Street Knowle Solihull West Midlands B93 0lf. The company`s financial liabilities are £22.92k. It is £5.81k against last year. The cash in hand is £47.3k. It is £11.2k against last year. And the total assets are £52.5k, which is £5.04k against last year. ACKRILL, Joanne is a Secretary of the company. GRADE, Elizabeth Caroline is a Secretary of the company. GRADE, Elizabeth Caroline is a Director of the company. PEARCE, Nicholas John is a Director of the company. Secretary PEARCE, Muriel Joan has been resigned. Director PEARCE, John Frederick has been resigned. Director PEARCE, Muriel Joan has been resigned. Director PEARCE, Muriel Joan has been resigned. The company operates in "Buying and selling of own real estate".


arden house investments Key Finiance

LIABILITIES £22.92k
+33%
CASH £47.3k
+31%
TOTAL ASSETS £52.5k
+10%
All Financial Figures

Current Directors

Secretary
ACKRILL, Joanne
Appointed Date: 17 September 1991

Secretary
GRADE, Elizabeth Caroline
Appointed Date: 23 January 1993

Director
GRADE, Elizabeth Caroline
Appointed Date: 17 September 1992
71 years old

Director

Resigned Directors

Secretary
PEARCE, Muriel Joan
Resigned: 23 January 1993

Director
PEARCE, John Frederick
Resigned: 03 March 1994
101 years old

Director
PEARCE, Muriel Joan
Resigned: 23 January 1993
Appointed Date: 17 September 1992
97 years old

Director
PEARCE, Muriel Joan
Resigned: 23 January 1993
97 years old

Persons With Significant Control

Mrs Elizabeth Caroline Grade
Notified on: 16 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Pearce
Notified on: 16 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARDEN HOUSE INVESTMENTS LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 May 2016
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 May 2015
30 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,370.2

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 79 more events
03 Feb 1988
Return made up to 31/12/87; full list of members

03 Feb 1988
Accounts for a small company made up to 31 May 1987

16 Jan 1987
Declaration of satisfaction of mortgage/charge

01 Oct 1986
Full accounts made up to 31 May 1986

01 Oct 1986
Return made up to 12/09/86; full list of members

ARDEN HOUSE INVESTMENTS LIMITED Charges

2 August 1988
Legal charge
Delivered: 4 August 1988
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: 16, 18 and 20, silver street, leicester.
27 June 1985
Legal charge
Delivered: 3 July 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 23 cornaught square london W2.
28 February 1983
Legal charge
Delivered: 2 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 16-20, silver street, leicester.
8 April 1976
Mortgage
Delivered: 23 April 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1578-1586, high st, knowle, solihull, warwickshire…
8 April 1976
Mortgage
Delivered: 23 April 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Midland bank LTD, station approach, dorridge, solihull…
25 June 1971
Mortgage or charge by deposit of deeds without instrument.
Delivered: 2 July 1971
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property 1598/1586. high st knowle, solihull…
10 December 1962
Memo of deposit
Delivered: 17 December 1962
Status: Outstanding
Persons entitled: Mrs. M. L. Pearce
Description: 1578-1586, (even) high st., Knowle, warwicks.
14 March 1962
Mortgage
Delivered: 20 March 1962
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Shop & banch bank premises at the junction of station road…
20 November 1959
Mortgage
Delivered: 24 November 1959
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: House and shops 8 highstreet, alcester, warks. Present and…