ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED
Overview
Company Name | ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05241044 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED?
- Development of building projects (41100) / Construction
Where is ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED located?
Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED?
Last Confirmation Statement Made Up To | Sep 24, 2025 |
---|---|
Next Confirmation Statement Due | Oct 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 24, 2024 |
Overdue | No |
What are the latest filings for ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on Jul 16, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Link Company Matters Limited on May 20, 2024 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Appointment of Mrs Nicola Jane Hall as a director on Oct 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicola Campbell as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 24, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Christopher David Turner as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Cessation of Threadneedle Portfolio Services Limited as a person with significant control on Jan 12, 2023 | 1 pages | PSC07 | ||
Cessation of Threadneedle Asset Management Holdings Limited as a person with significant control on Jan 12, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Duncan Edward Thompson as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Cessation of Bnp Paribas S.A. as a person with significant control on Jan 12, 2023 | 1 pages | PSC07 | ||
Notification of Urban Logistics Acquisitions 8 Limited as a person with significant control on Jan 12, 2023 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Secretary's details changed for Link Company Matters Limited on Nov 04, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Link Company Matters Limited on Oct 01, 2021 | 1 pages | CH04 | ||
Termination of appointment of Tim John Abbotts as a director on May 05, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Ian Wooldridge as a director on Jul 26, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 24, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUFG CORPORATE GOVERNANCE LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 102944500260 | ||||||||||
HALL, Nicola Jane | Director | Bishopsgate EC2M 4RB London 280 United Kingdom | United Kingdom | British | Fund Manager | 314602540001 | ||||||||
TURNER, Christopher David | Director | 19-20 Woodstock Street Mayfair W1C 2AN London Bond House United Kingdom | United Kingdom | British | Director | 15982140001 | ||||||||
WOOLDRIDGE, David Ian | Director | Hagley Road B16 8LU Edgbaston 76 West Midlands England | United Kingdom | English | Finance Director | 82550480003 | ||||||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||||||
EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||||||
WHALE ROCK SECRETARIES LIMITED | Secretary | Rochester Row SW1P 1QT London 17 England |
| 157022480001 | ||||||||||
ABBOTTS, Tim John | Director | Hagley Road Edgbaston B16 8LU Birmingham 76 United Kingdom | United Kingdom | British | Director Of Estates | 201723380001 | ||||||||
BISSET, Neil | Director | St. Mary Axe EC3A 8JQ London 60 | Uk | British | Chartered Surveyor | 75988420002 | ||||||||
CAMPBELL, Nicola | Director | St. Andrew Square EH2 2AH Edinburgh 6 Scotland | Scotland | British | Surveyor | 259929750001 | ||||||||
DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||||||
HAMILTON STUBBER, James Robert | Director | 1 The Regency Hide Place SW1P 4HD London | United Kingdom | British | Company Director | 84913850002 | ||||||||
JONES, Caroline Mary | Director | St. Mary Axe EC3A 8JQ London 60 | Uk | British | Chartered Surveyor | 125717990001 | ||||||||
LAW, Charles Owen | Director | Floor 40 Dukes Place EC3A 7NH London 1st | England | British | Chartered Surveyor | 171209550001 | ||||||||
ROWTON, Abigail Alice Louise | Director | Bow Bells House 1 Bread Street EC4M 9HH London Aberdeen Asset Management United Kingdom | England | British | Associate Asset Manager | 215397300001 | ||||||||
SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | Solicitor | 43632680001 | ||||||||
THOMPSON, Duncan Edward | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | England | British | Chartered Surveyor | 198763160001 | ||||||||
WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | Accountant | 130493170001 | ||||||||
WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | Company Director | 42858810002 |
Who are the persons with significant control of ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Urban Logistics Acquisitions 8 Limited | Jan 12, 2023 | 19-20 Woodstock Street Mayfair W1C 2AN London Bond House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aberdeen City Council Acting As The Administering Authority For Aberdeen City Council Pension Fund | Jul 20, 2016 | Marischal College Broad Street AB10 1AB Aberdeen Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Calthorpe Edgbaston Mill Limited | May 17, 2016 | Hagley Road B16 8LU Birmingham 76 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Threadneedle Asset Management Holdings Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bnp Paribas S.A. | Apr 06, 2016 | Boulevard Des Italiens 75009 Paris 16 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Threadneedle Portfolio Services Limited | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cip Threadneedle Uk Property Nominee No.1 Limited | Apr 06, 2016 | Canada Square Canary Wharf E14 5LB London Citigroup Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cip Threadneedle Uk Property Nominee No.2 Limited | Apr 06, 2016 | Canada Square Canary Wharf E14 5LB London Citigroup Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Equity Partnerships (Osprey) Limited | Apr 06, 2016 | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 24, 2016 | Mar 29, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0