Check the

ARDGOWAN HOMES LIMITED

Company
ARDGOWAN HOMES LIMITED (05114774)

ARDGOWAN HOMES

Phone: 01344 875 500
C⁺ rating

ABOUT ARDGOWAN HOMES LIMITED

Ardgowan Homes a Reputation Built on Experience

The company is flexible and open minded about what it builds both in size and location. Careful consideration is given to every element of the process from planning to completion. Chairman and founder of Ardgowan, Steve Watt, personally oversees much of the process to ensure the customer enjoys every aspect of the Ardgowan experience. He has over 45 years experience in architecture and the build process, spent 16 years within one of the countrys largest builders and was Chairman of a number of operating divisions.

KEY FINANCES

Year
2016
Assets
£582.93k ▲ £436.88k (299.13 %)
Cash
£31.94k ▲ £21.16k (196.24 %)
Liabilities
£629.55k ▲ £286.62k (83.58 %)
Net Worth
£-46.62k ▼ £150.26k (-76.32 %)

REGISTRATION INFO

Company name
ARDGOWAN HOMES LIMITED
Company number
05114774
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Apr 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
ardgowanhomes.co.uk
Phones
01344 875 500
Registered Address
FIRST FLOOR 3 CHEAPSIDE COURT,
SUNNINGHILL ROAD,
ASCOT,
BERKSHIRE,
SL5 7RF

ECONOMIC ACTIVITIES

43390
Other building completion and finishing

LAST EVENTS

06 Apr 2017
Total exemption small company accounts made up to 31 October 2016
15 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1
18 May 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

26 November 2007
Status
Satisfied on 22 January 2015
Delivered
12 December 2007
Persons entitled
Aib Group (UK) PLC
Description
F/H property k/a land at swinley edge corporation road…

5 October 2007
Status
Satisfied on 22 January 2015
Delivered
13 October 2007
Persons entitled
Aib Group (UK) PLC
Description
473 west wycombe road high wycombe t/no BM199505. By way of…

12 September 2007
Status
Satisfied on 22 January 2015
Delivered
18 September 2007
Persons entitled
Aib Group (UK) PLC
Description
F/H property k/a 11 & part 13 wyndham crescent woodley…

6 July 2007
Status
Satisfied on 22 January 2015
Delivered
13 July 2007
Persons entitled
Aib Group (UK) P.L.C.
Description
269A courthouse road maidenhead and jand adjoining, t/n's…

13 April 2007
Status
Satisfied on 22 January 2015
Delivered
30 April 2007
Persons entitled
Aib Group (UK) P.L.C.
Description
The f/h property known as 129 queens road caversham reading…

8 March 2007
Status
Satisfied on 26 June 2008
Delivered
14 March 2007
Persons entitled
Aib Group (UK) PLC
Description
Fieldfare burleigh road ascot berkshire t/no BK389550. By…

3 November 2006
Status
Satisfied on 22 January 2015
Delivered
17 November 2006
Persons entitled
Aib Group (UK) PLC
Description
The property k/a the friend at hand public house, west…

19 April 2006
Status
Satisfied on 22 January 2015
Delivered
22 April 2006
Persons entitled
Aib Group (UK) PLC
Description
The f/h property k/a glendower crowthorne road bracknell…

7 April 2006
Status
Satisfied on 22 January 2015
Delivered
12 April 2006
Persons entitled
Aib Group (UK) PLC
Description
F/H property k/a land adjoining 269 courthouse road…

13 August 2004
Status
Satisfied on 22 January 2015
Delivered
14 August 2004
Persons entitled
Aib Group (UK)P.L.C.
Description
Fixed and floating charges over the undertaking and all…

13 August 2004
Status
Satisfied on 2 August 2006
Delivered
14 August 2004
Persons entitled
Aib Group (UK)P.L.C.
Description
179/181 new road ascot berkshire t/n BK22441 and BK379444…

See Also


Last update 2018

ARDGOWAN HOMES LIMITED DIRECTORS

Elizabeth Watt

  Acting
Appointed
22 May 2006
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Duffield, Swinley Road, Ascot, Berkshire, England, SL5 8AU
Country Of Residence
United Kingdom
Name
WATT, Elizabeth

Stephen Watt

  Acting
Appointed
28 April 2004
Occupation
Property Developer
Role
Director
Age
68
Nationality
British
Address
Duffield, Swinley Road, Ascot, Berkshire, England, SL5 8AU
Country Of Residence
United Kingdom
Name
WATT, Stephen

Simon Dudley Doyle

  Resigned
Appointed
28 April 2004
Resigned
08 November 2011
Role
Secretary
Address
27 Queens Acre, Kings Road, Windsor, Berkshire, SL4 2BE
Name
DOYLE, Simon Dudley

Daniel John Dwyer

  Resigned
Appointed
28 April 2004
Resigned
28 April 2004
Role
Secretary
Address
14 Goldfinch Close, Chelsfield, Orpington, Kent, BR6 6NF
Name
DWYER, Daniel John

Daniel James Dwyer

  Resigned
Appointed
28 April 2004
Resigned
28 April 2004
Occupation
Company Registration Agent
Role
Director
Age
49
Nationality
British
Address
2 Clovers End, Patcham, Brighton, East Sussex, BN1 8PJ
Country Of Residence
United Kingdom
Name
DWYER, Daniel James

REVIEWS


Check The Company
Normal according to the company’s financial health.