This company is commonly known as Arrow Valley Management Company (no.1) Limited. The company was founded 20 years ago and was given the registration number 05241044. The firm's registered office is in LONDON. You can find them at 6th Floor, 65 Gresham Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED |
---|---|---|
Company Number | : | 05241044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Corporate Secretary | 09 December 2013 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4RB | Director | 10 October 2023 | Active |
Bond House, 19-20 Woodstock Street, Mayfair, London, United Kingdom, W1C 2AN | Director | 12 January 2023 | Active |
76, Hagley Road, Edgbaston, England, B16 8LU | Director | 26 July 2021 | Active |
Flat 1 29-31 Dingley Place, London, EC1 8BR | Secretary | 25 October 2004 | Active |
16 Edna Street, London, SW11 3DP | Secretary | 24 September 2004 | Active |
17, Rochester Row, London, England, SW1P 1QT | Corporate Secretary | 10 January 2011 | Active |
76, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8LU | Director | 17 May 2016 | Active |
60, St. Mary Axe, London, EC3A 8JQ | Director | 20 December 2010 | Active |
6, St. Andrew Square, Edinburgh, Scotland, EH2 2AH | Director | 25 March 2019 | Active |
170 Bishops Road, Fulham, London, SW6 7JG | Director | 30 November 2006 | Active |
1 The Regency, Hide Place, London, SW1P 4HD | Director | 24 September 2004 | Active |
60, St. Mary Axe, London, EC3A 8JQ | Director | 20 December 2010 | Active |
1st, Floor, 40 Dukes Place, London, EC3A 7NH | Director | 13 March 2015 | Active |
Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Director | 20 July 2016 | Active |
1 Court Lane, Dulwich, London, SE21 7DH | Director | 24 September 2004 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Director | 06 July 2015 | Active |
The Old Cottage 97 The High Street, Wargrave, RG10 8DD | Director | 24 September 2004 | Active |
Broom Manor, Cottered, Buntingford, SG9 9QE | Director | 24 September 2004 | Active |
Urban Logistics Acquisitions 8 Limited | ||
Notified on | : | 12 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bond House, 19-20 Woodstock Street, London, United Kingdom, W1C 2AN |
Nature of control | : |
|
Aberdeen City Council Acting As The Administering Authority For Aberdeen City Council Pension Fund | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Marischal College, Aberdeen, United Kingdom, AB10 1AB |
Nature of control | : |
|
Calthorpe Edgbaston Mill Limited | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 76, Hagley Road, Birmingham, United Kingdom, B16 8LU |
Nature of control | : |
|
Threadneedle Asset Management Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Bnp Paribas S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 16, Boulevard Des Italiens, Paris, France, 75009 |
Nature of control | : |
|
Threadneedle Portfolio Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Cip Threadneedle Uk Property Nominee No.1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Citigroup Centre, Canada Square, London, United Kingdom, E14 5LB |
Nature of control | : |
|
Cip Threadneedle Uk Property Nominee No.2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Citigroup Centre, Canada Square Canary Wharf, London, United Kingdom, E14 5LB |
Nature of control | : |
|
Equity Partnerships (Osprey) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.