UKBizDB.co.uk

ARROWLAND DEVELOPMENTS LIMITED

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

This company is commonly known as Arrowland Developments Limited. The company was founded 23 years ago and was given the registration number 04137359. The firm's registered office is in LONDON. You can find them at Cavendish 68, Grafton Way, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ARROWLAND DEVELOPMENTS LIMITED
Company Number:04137359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cavendish 68, Grafton Way, London, England, W1T 5DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Peel Mews, Anchor Quay, Norwich, NR3 3PL

Secretary31 December 2007Active
4th Floor Centre Heights 137, Finchley Road, London, United Kingdom, NW3 6JG

Director27 February 2015Active
Springer Cottage, Park Road, Aylmerton, NR11 8PT

Director17 January 2001Active
20 Peel Mews, Anchor Quay, Norwich, NR3 3PL

Director17 January 2001Active
9 Elveden Close, Eaton, Norwich, NR4 6AS

Secretary17 January 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary09 January 2001Active
18 Rose Walk, Purley, CR8 3LG

Director17 January 2001Active
120 East Road, London, N1 6AA

Nominee Director09 January 2001Active
9 Elveden Close, Eaton, Norwich, NR4 6AS

Director17 January 2001Active

People with Significant Control

Miss Bianka Sigrid Davies
Notified on:09 January 2017
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:213, Dereham Road, Norwich, England, NR2 3TE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Richard Steven Davies
Notified on:09 January 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:20, Peel Mews, Norwich, United Kingdom, NR3 3PL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-30Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Change account reference date company previous extended.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Gazette

Gazette filings brought up to date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Gazette

Gazette notice compulsory.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Mortgage

Mortgage satisfy charge full.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Address

Change registered office address company with date old address new address.

Download
2016-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.