Arden Management Limited BIRMINGHAM


Founded in 1981, Arden Management, classified under reg no. 01582684 is an active company. Currently registered at St Mary's House 68 Harborne Park Road B17 0DH, Birmingham the company has been in the business for 43 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Aimee P., John M. and Karen D. and others. In addition one secretary - Matthew A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arden Management Limited Address / Contact

Office Address St Mary's House 68 Harborne Park Road
Office Address2 Harborne
Town Birmingham
Post code B17 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01582684
Date of Incorporation Wed, 26th Aug 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Aimee P.

Position: Director

Appointed: 12 May 2021

John M.

Position: Director

Appointed: 05 February 2019

Karen D.

Position: Director

Appointed: 22 December 2017

Karl D.

Position: Director

Appointed: 14 May 2014

Matthew A.

Position: Secretary

Appointed: 01 September 2008

David W.

Position: Director

Appointed: 20 October 2009

Resigned: 05 May 2011

Patricia B.

Position: Director

Appointed: 22 December 2008

Resigned: 01 July 2011

Selina H.

Position: Director

Appointed: 01 October 2008

Resigned: 21 June 2016

Brett W.

Position: Secretary

Appointed: 04 May 2007

Resigned: 01 September 2008

Gordon S.

Position: Secretary

Appointed: 01 December 2004

Resigned: 01 September 2008

Jane A.

Position: Director

Appointed: 17 March 2004

Resigned: 06 June 2006

Janine L.

Position: Director

Appointed: 17 March 2004

Resigned: 01 October 2008

Kate M.

Position: Director

Appointed: 17 March 2004

Resigned: 02 March 2010

John F.

Position: Secretary

Appointed: 21 October 2003

Resigned: 01 December 2004

Lucy H.

Position: Director

Appointed: 25 February 2002

Resigned: 13 August 2012

David C.

Position: Secretary

Appointed: 25 October 1999

Resigned: 21 October 2003

Martin H.

Position: Director

Appointed: 30 March 1999

Resigned: 12 August 2003

Stephen G.

Position: Director

Appointed: 19 January 1999

Resigned: 19 January 2018

Jane A.

Position: Director

Appointed: 11 June 1998

Resigned: 14 February 2001

Gloria K.

Position: Secretary

Appointed: 14 April 1998

Resigned: 25 October 1999

Brenda O.

Position: Director

Appointed: 14 April 1998

Resigned: 09 December 1999

Robert M.

Position: Director

Appointed: 14 April 1998

Resigned: 01 December 2004

Charlotte K.

Position: Secretary

Appointed: 23 January 1998

Resigned: 14 April 1998

Charlotte K.

Position: Director

Appointed: 27 January 1997

Resigned: 24 November 1998

Jane A.

Position: Director

Appointed: 27 January 1997

Resigned: 09 June 1997

Gerald S.

Position: Secretary

Appointed: 20 January 1997

Resigned: 23 January 1998

Gerald S.

Position: Director

Appointed: 20 January 1997

Resigned: 09 June 1997

Stephen G.

Position: Director

Appointed: 20 January 1997

Resigned: 09 June 1997

Lee M.

Position: Director

Appointed: 20 January 1997

Resigned: 09 June 1997

Adrian B.

Position: Director

Appointed: 02 September 1996

Resigned: 09 June 1997

Ivy K.

Position: Director

Appointed: 02 September 1996

Resigned: 01 January 2000

Brenda O.

Position: Secretary

Appointed: 02 September 1996

Resigned: 20 January 1997

Brenda O.

Position: Director

Appointed: 02 September 1996

Resigned: 09 June 1997

Julie B.

Position: Director

Appointed: 06 December 1994

Resigned: 11 June 1998

Barbara M.

Position: Secretary

Appointed: 06 December 1993

Resigned: 02 September 1996

Noel O.

Position: Director

Appointed: 31 December 1990

Resigned: 03 June 1996

Ivy P.

Position: Director

Appointed: 31 December 1990

Resigned: 23 September 1996

Nigel V.

Position: Director

Appointed: 31 December 1990

Resigned: 03 June 1996

Charles T.

Position: Secretary

Appointed: 31 December 1990

Resigned: 06 December 1993

Barbara M.

Position: Director

Appointed: 31 December 1990

Resigned: 09 June 1997

Susan G.

Position: Director

Appointed: 31 December 1990

Resigned: 09 June 1997

Valerie B.

Position: Director

Appointed: 31 December 1990

Resigned: 21 August 1992

Amy H.

Position: Director

Appointed: 31 December 1990

Resigned: 02 December 1991

Freda W.

Position: Director

Appointed: 31 December 1990

Resigned: 06 December 1994

Robert M.

Position: Director

Appointed: 31 December 1990

Resigned: 09 June 1997

Anthony M.

Position: Director

Appointed: 31 December 1990

Resigned: 21 August 1992

Peter A.

Position: Director

Appointed: 31 December 1990

Resigned: 02 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1818      
Balance Sheet
Current Assets1818181818181818
Net Assets Liabilities 18181818181818
Net Assets Liabilities Including Pension Asset Liability1818      
Reserves/Capital
Shareholder Funds1818      
Other
Net Current Assets Liabilities1818181818181818
Total Assets Less Current Liabilities1818181818181818

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements