Ardent Management Limited

General information

Name:

Ardent Management Ltd

Office Address:

147a High Street EN8 7AP Waltham Cross

Number: 02698524

Incorporation date: 1992-03-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ardent Management came into being in 1992 as a company enlisted under no 02698524, located at EN8 7AP Waltham Cross at 147a High Street. The firm has been in business for thirty two years and its state is active. The enterprise's Standard Industrial Classification Code is 68310 which stands for Real estate agencies. The business most recent financial reports were submitted for the period up to 2022-04-30 and the most recent annual confirmation statement was released on 2023-03-19.

The corporation's trademark number is UK00003119503. They applied for it on July 26, 2015 and it was obtained after five months. The trademark remains valid until July 26, 2025.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 9 transactions from worth at least 500 pounds each, amounting to £32,115 in total. The company also worked with the Birmingham City (1 transaction worth £4,368 in total) and the Barnet London Borough (2 transactions worth £4,000 in total). Ardent Management was the service provided to the Cornwall Council Council covering the following areas: 43573-conveyancing Fees was also the service provided to the Barnet London Borough Council covering the following areas: Consultants Fees.

We have a group of nine directors running the limited company at the current moment, including Sharon D., Jonathan S., Nigel C. and 6 other directors have been described below who have been performing the directors responsibilities for nearly one year. Furthermore, the director's tasks are helped with by a secretary - Stuart C., who was chosen by this limited company 9 years ago.

Trade marks

Trademark UK00003119503
Trademark image:-
Status:Registered
Filing date:2015-07-26
Date of entry in register:2015-12-25
Renewal date:2025-07-26
Owner name:ARDENT MANAGEMENT LIMITED
Owner address:Thickbroom & Coventry, 147a High Street, WALTHAM CROSS, United Kingdom, EN8 7AP

Financial data based on annual reports

Company staff

Sharon D.

Role: Director

Appointed: 01 January 2024

Latest update: 20 February 2024

Jonathan S.

Role: Director

Appointed: 14 November 2022

Latest update: 20 February 2024

Nigel C.

Role: Director

Appointed: 10 January 2020

Latest update: 20 February 2024

Carl W.

Role: Director

Appointed: 26 June 2019

Latest update: 20 February 2024

Colin C.

Role: Director

Appointed: 26 June 2019

Latest update: 20 February 2024

Stephen Y.

Role: Director

Appointed: 14 September 2015

Latest update: 20 February 2024

Michael C.

Role: Director

Appointed: 01 June 2015

Latest update: 20 February 2024

Stuart C.

Role: Director

Appointed: 01 June 2015

Latest update: 20 February 2024

Stuart C.

Role: Secretary

Appointed: 26 May 2015

Latest update: 20 February 2024

Richard C.

Role: Director

Appointed: 30 June 2006

Latest update: 20 February 2024

People with significant control

The companies with significant control over this firm are as follows: Ardent Management (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Waltham Cross, EN8 7AP, Hertfordshire and was registered as a PSC under the reg no 07077413.

Ardent Management (Holdings) Limited
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 07077413
Notified on 10 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John Y.
Notified on 12 January 2017
Ceased on 10 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard C.
Notified on 12 January 2017
Ceased on 10 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 3 £ 5 793.13
2015-03-30 1237487 £ 3 135.00 43573-conveyancing Fees
2015-03-26 1192576 £ 1 890.63 43573-conveyancing Fees
2015-04-14 1224195 £ 767.50 43573-conveyancing Fees
2014 Cornwall Council 2 £ 6 101.05
2014-11-27 992310 £ 5 171.05 43573-conveyancing Fees
2014-11-27 776479 £ 930.00 43573-conveyancing Fees
2013 Barnet London Borough 2 £ 4 000.00
2013-11-07 1900163983 £ 2 000.00 Consultants Fees
2013-11-07 1900163984 £ 2 000.00 Consultants Fees
2013 Birmingham City 1 £ 4 367.92
2013-12-12 3149534062 £ 4 367.92
2013 Cornwall Council 4 £ 20 220.50
2013-09-12 576870 £ 7 460.38 43573-conveyancing Fees
2013-08-08 541744 £ 5 346.61 43573-conveyancing Fees
2013-08-08 541726 £ 4 665.38 43573-conveyancing Fees

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
32
Company Age

Similar companies nearby

Closest companies