UKBizDB.co.uk

ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary09 December 2013Active
280, Bishopsgate, London, United Kingdom, EC2M 4RB

Director10 October 2023Active
Bond House, 19-20 Woodstock Street, Mayfair, London, United Kingdom, W1C 2AN

Director12 January 2023Active
76, Hagley Road, Edgbaston, England, B16 8LU

Director26 July 2021Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Secretary25 October 2004Active
16 Edna Street, London, SW11 3DP

Secretary24 September 2004Active
17, Rochester Row, London, England, SW1P 1QT

Corporate Secretary10 January 2011Active
76, Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8LU

Director17 May 2016Active
60, St. Mary Axe, London, EC3A 8JQ

Director20 December 2010Active
6, St. Andrew Square, Edinburgh, Scotland, EH2 2AH

Director25 March 2019Active
170 Bishops Road, Fulham, London, SW6 7JG

Director30 November 2006Active
1 The Regency, Hide Place, London, SW1P 4HD

Director24 September 2004Active
60, St. Mary Axe, London, EC3A 8JQ

Director20 December 2010Active
1st, Floor, 40 Dukes Place, London, EC3A 7NH

Director13 March 2015Active
Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director20 July 2016Active
1 Court Lane, Dulwich, London, SE21 7DH

Director24 September 2004Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director06 July 2015Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Director24 September 2004Active
Broom Manor, Cottered, Buntingford, SG9 9QE

Director24 September 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.