Arden Estates Rubery Ltd REDDITCH


Founded in 2014, Arden Estates Rubery, classified under reg no. 09207174 is an active company. Currently registered at 373 Evesham Road B97 5JA, Redditch the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Rajvinder R., James C. and John W.. Of them, James C., John W. have been with the company the longest, being appointed on 1 March 2017 and Rajvinder R. has been with the company for the least time - from 16 May 2019. As of 20 April 2024, there was 1 ex director - Jamie B.. There were no ex secretaries.

Arden Estates Rubery Ltd Address / Contact

Office Address 373 Evesham Road
Town Redditch
Post code B97 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09207174
Date of Incorporation Mon, 8th Sep 2014
Industry Real estate agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Rajvinder R.

Position: Director

Appointed: 16 May 2019

James C.

Position: Director

Appointed: 01 March 2017

John W.

Position: Director

Appointed: 01 March 2017

Jamie B.

Position: Director

Appointed: 08 September 2014

Resigned: 01 March 2017

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Arden Estates Midlands Ltd from Redditch, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jamie B. This PSC has significiant influence or control over the company,.

Arden Estates Midlands Ltd

373 Evesham Road, Redditch, B97 5JA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie B.

Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-54 193-16 115-14 902     
Balance Sheet
Cash Bank On Hand    18 80827 35310 1062 267
Current Assets33 15379 93281 281100 437104 085105 94199 07395 045
Debtors19 962   85 27778 58888 96792 778
Net Assets Liabilities  14 9021578291 13661 54062 025
Other Debtors    7 82025 00023 12023 759
Property Plant Equipment    10 25612 894124 531110 212
Cash Bank In Hand13 191       
Net Assets Liabilities Including Pension Asset Liability-54 193-16 115-14 902     
Tangible Fixed Assets5 155       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-54 293       
Shareholder Funds-54 193-16 115-14 902     
Other
Accumulated Depreciation Impairment Property Plant Equipment    5 7329 01829 32249 712
Additions Other Than Through Business Combinations Property Plant Equipment     5 924131 9416 072
Amounts Owed By Related Parties    58 58224 90255 15559 155
Amounts Owed To Group Undertakings      28 67550 737
Average Number Employees During Period     487
Bank Borrowings Overdrafts     45 00035 36930 400
Creditors  99 518103 184113 51245 00050 36940 894
Increase From Depreciation Charge For Year Property Plant Equipment     3 28620 30420 391
Net Current Assets Liabilities-59 348-20 360-18 2372 7479 42735 652512-728
Number Shares Issued Fully Paid     100100100
Other Creditors    72 3872 05515 00010 494
Other Taxation Social Security Payable    37 28159 46827 19313 091
Par Value Share1    111
Property Plant Equipment Gross Cost    15 98821 912153 853159 924
Provisions For Liabilities Balance Sheet Subtotal     2 41013 1346 565
Taxation Including Deferred Taxation Balance Sheet Subtotal     2 41013 1346 565
Total Assets Less Current Liabilities-54 193-16 115-14 90215782948 546125 043109 484
Trade Creditors Trade Payables    3 8443 7663 7033 291
Trade Debtors Trade Receivables    18 87528 68610 6929 864
Fixed Assets5 1554 2453 3352 90410 256   
Creditors Due Within One Year92 421100 29299 518     
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions6 065       
Tangible Fixed Assets Cost Or Valuation6 065       
Tangible Fixed Assets Depreciation910       
Tangible Fixed Assets Depreciation Charged In Period910       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/09/08
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements