Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDEN HOUSE RESIDENTS COMPANY LIMITED
Company Information for

ARDEN HOUSE RESIDENTS COMPANY LIMITED

UNIT 16 NORTHFIELDS PROSPECT BUSINESS CENTRE, PUTNEY BRIDGE ROAD, LONDON, SW18 1PE,
Company Registration Number
00934975
Private Limited Company
Active

Company Overview

About Arden House Residents Company Ltd
ARDEN HOUSE RESIDENTS COMPANY LIMITED was founded on 1968-07-05 and has its registered office in London. The organisation's status is listed as "Active". Arden House Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARDEN HOUSE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
UNIT 16 NORTHFIELDS PROSPECT BUSINESS CENTRE
PUTNEY BRIDGE ROAD
LONDON
SW18 1PE
Other companies in CR9
 
Filing Information
Company Number 00934975
Company ID Number 00934975
Date formed 1968-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts SMALL
Last Datalog update: 2024-11-05 20:33:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDEN HOUSE RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARDEN HOUSE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
QUADRANT PROPERTY MANAGEMENT LIMITED
Company Secretary 1998-03-31
RENATO DE ANGELIS
Director 2013-12-10
NAUSHAD NURDIN JIVRAJ
Director 2013-12-10
KOLA KARIM
Director 2013-08-19
TUNDE KARIM
Director 2013-08-19
SIBEL OZER NIYAZI
Director 2017-09-20
MOHAMMED RAOOF
Director 2013-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
OZER BEHA (DECEASED 04/07/2013)
Director 1993-05-20 2013-07-04
SIMON SIDNEY GOERGE SEARLE
Director 1991-09-16 2005-05-31
JACQUELINE HARVEY
Director 1991-08-23 2000-09-28
ERIC WILLIAM ANDREW BLACK
Company Secretary 1997-11-17 1998-03-31
EILEEN FIONNUALA WYLIE
Director 1993-05-20 1997-11-24
MICHAEL BARRY STANNUS GRAY
Company Secretary 1991-08-23 1997-11-17
JENNIFER ROSEMARY BELL
Director 1994-09-06 1997-11-17
MICHAEL BARRY STANNUS GRAY
Director 1991-08-23 1997-11-17
BOZENNA URSZULA BACZKOWSKA
Director 1991-08-23 1993-05-20
JENNIFER ROSEMARY BELL
Director 1991-08-23 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENATO DE ANGELIS THE KENSINGTON SHOE EVENT LIMITED Director 2001-01-19 CURRENT 2001-01-19 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ THE SLOANE CLUB MANAGEMENT LIMITED Director 2017-10-30 CURRENT 1991-05-16 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOTELS AND CLUBS MANAGEMENT LTD Director 2017-08-14 CURRENT 2017-08-14 Active
NAUSHAD NURDIN JIVRAJ POINT A HOTELS (WEB) LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
NAUSHAD NURDIN JIVRAJ BXYCO LTD Director 2016-12-02 CURRENT 2016-10-10 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ QMK GLASGOW LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
NAUSHAD NURDIN JIVRAJ CFR (UK) Director 2015-12-07 CURRENT 2007-06-04 Active
NAUSHAD NURDIN JIVRAJ QT HOTEL MANAGEMENT COMPANY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ QUEENSWAY COFFEE HOUSES LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY F&B HOLDINGS LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
NAUSHAD NURDIN JIVRAJ QMK SHOREDITCH LIMITED Director 2014-01-02 CURRENT 2014-01-02 Active
NAUSHAD NURDIN JIVRAJ QMK CANARY WHARF LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
NAUSHAD NURDIN JIVRAJ QMK PADDINGTON LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
NAUSHAD NURDIN JIVRAJ QMK KX LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
NAUSHAD NURDIN JIVRAJ QMK LIVERPOOL STREET LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
NAUSHAD NURDIN JIVRAJ QMK MANAGEMENT LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY ADMIN LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY ONE LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
NAUSHAD NURDIN JIVRAJ QMK WESTMINSTER LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOSPITALITY LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ FUNDACAO FOCUS ASSISTENCIA HUMANITARIA EUROPA Director 2009-07-25 CURRENT 1996-03-29 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY HOTELS LTD Director 2007-11-23 CURRENT 2007-11-23 Active
NAUSHAD NURDIN JIVRAJ QUEENSWAY DESIGN LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ QUEENSWAY (EARLS COURT) LTD Director 2006-07-27 CURRENT 2006-07-27 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ QUEENSWAY GROUP LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ ARDEN HOUSE FREEHOLD LTD Director 2002-05-21 CURRENT 2002-05-21 Active
NAUSHAD NURDIN JIVRAJ ADVANTAGE HOTELS (CROYDON) LIMITED Director 1998-05-05 CURRENT 1998-04-28 Active
NAUSHAD NURDIN JIVRAJ ZARENO LIMITED Director 1995-05-04 CURRENT 1995-04-19 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ LEISURETIME (WWD) LIMITED Director 1991-12-06 CURRENT 1979-07-19 Liquidation
NAUSHAD NURDIN JIVRAJ NAAZ INVESTMENTS LIMITED Director 1991-06-14 CURRENT 1973-08-08 Active - Proposal to Strike off
NAUSHAD NURDIN JIVRAJ RATEKEEN LIMITED Director 1991-06-14 CURRENT 1979-05-18 Active - Proposal to Strike off
MOHAMMED RAOOF ARDEN HOUSE FREEHOLD LTD Director 2002-05-21 CURRENT 2002-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-09Director's details changed for Mr Naushad Nurdin Jivraj on 2024-09-25
2024-09-20SMALL COMPANY ACCOUNTS MADE UP TO 29/09/23
2023-09-28CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-06-27SMALL COMPANY ACCOUNTS MADE UP TO 29/09/22
2022-08-30CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/19
2020-06-04TM02Termination of appointment of Quadrant Property Management Limited on 2020-05-15
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAOOF
2018-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/18
2018-08-23LATEST SOC23/08/18 STATEMENT OF CAPITAL;GBP 550
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/17
2018-04-20AP01DIRECTOR APPOINTED SIBEL OZER NIYAZI
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORIKOLADE KARIM
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2017-10-25CH01Director's details changed for Mr Naushad Nurdin Jivraj on 2015-05-15
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 550
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 550
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 29/09/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 550
2015-10-01AR0123/08/15 ANNUAL RETURN FULL LIST
2015-07-07AD02Register inspection address changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR OZER BEHA (DECEASED 04/07/2013)
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM 75 Park Lane Croydon Surrey CR9 1XS
2015-07-01AAFULL ACCOUNTS MADE UP TO 29/09/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 550
2014-10-03AR0123/08/14 ANNUAL RETURN FULL LIST
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATO DE ANGELIS / 23/08/2014
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OZER BEHA (DECEASED 04/07/2013) / 04
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAUSHAD NURDIN JIVRAJ / 23/08/2014
2014-06-26AAFULL ACCOUNTS MADE UP TO 29/09/13
2014-05-09AP01DIRECTOR APPOINTED DOCTOR MOHAMMED RAOOF
2013-12-17AP01DIRECTOR APPOINTED RENATO DE ANGELIS
2013-12-17AP01DIRECTOR APPOINTED MR NAUSHAD NURDIN JIVRAJ
2013-11-26AP01DIRECTOR APPOINTED KOLA KARIM
2013-11-26AP01DIRECTOR APPOINTED TUNDE KARIM
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 550
2013-11-04AR0123/08/13 FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / OZER BEHA / 04/07/2013
2013-05-17AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-09-21AR0123/08/12 FULL LIST
2012-03-23AAFULL ACCOUNTS MADE UP TO 29/09/11
2011-11-03AR0123/08/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 29/09/10
2010-11-09AR0123/08/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OZER BEHA / 23/08/2010
2010-11-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 23/08/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 29/09/09
2009-10-09AR0123/08/09 FULL LIST
2009-10-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOYLE & CO(PROPERTY MANAGEMENT)LTD / 06/10/2008
2009-06-16AAFULL ACCOUNTS MADE UP TO 29/09/08
2008-10-16363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 29/09/07
2007-09-26363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 29/09/06
2006-09-19363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 29/09/05
2005-08-31363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-18288bDIRECTOR RESIGNED
2005-04-13AAFULL ACCOUNTS MADE UP TO 29/09/04
2004-09-08363sRETURN MADE UP TO 23/08/04; NO CHANGE OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 29/09/03
2003-09-23363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-03-28AAFULL ACCOUNTS MADE UP TO 29/09/02
2002-08-30363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-06-19AAFULL ACCOUNTS MADE UP TO 29/09/01
2001-09-05363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-11-06288bDIRECTOR RESIGNED
2000-09-04363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 29/09/99
1999-09-09363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1999-05-13SRES01ALTER MEM AND ARTS 26/03/99
1999-03-18AAFULL ACCOUNTS MADE UP TO 29/09/98
1998-09-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-04363sRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1998-05-30288aNEW SECRETARY APPOINTED
1998-05-30288bSECRETARY RESIGNED
1998-05-05287REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 15 COOMBE ROAD CROYDON SURREY CR9 1XS
1998-03-04AAFULL ACCOUNTS MADE UP TO 29/09/96
1998-03-04AAFULL ACCOUNTS MADE UP TO 29/09/97
1997-12-05288bDIRECTOR RESIGNED
1997-12-05288bDIRECTOR RESIGNED
1997-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-03288aNEW SECRETARY APPOINTED
1997-11-20363aRETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS
1997-11-20288cDIRECTOR'S PARTICULARS CHANGED
1996-09-23363aRETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS
1996-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-06363sRETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1996-09-02AAFULL ACCOUNTS MADE UP TO 29/09/95
1995-07-20AAFULL ACCOUNTS MADE UP TO 29/09/94
1994-09-26288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ARDEN HOUSE RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDEN HOUSE RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARDEN HOUSE RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-29
Annual Accounts
2014-09-29
Annual Accounts
2013-09-29
Annual Accounts
2012-09-29
Annual Accounts
2011-09-29
Annual Accounts
2010-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDEN HOUSE RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ARDEN HOUSE RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDEN HOUSE RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of ARDEN HOUSE RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDEN HOUSE RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ARDEN HOUSE RESIDENTS COMPANY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ARDEN HOUSE RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDEN HOUSE RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDEN HOUSE RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.