UKBizDB.co.uk

ARROWMERE CAPITAL 7 LIMITED

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

This company is commonly known as Arrowmere Capital 7 Limited. The company was founded 18 years ago and was given the registration number 05814921. The firm's registered office is in MANCHESTER. You can find them at Bridge Street Chambers, 72 Bridge Street, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ARROWMERE CAPITAL 7 LIMITED
Company Number:05814921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Peter Street, Manchester, England, M2 5GP

Secretary24 June 2008Active
40, Peter Street, Manchester, England, M2 5GP

Director18 April 2020Active
40, Peter Street, Manchester, England, M2 5GP

Director12 May 2006Active
40, Peter Street, Manchester, England, M2 5GP

Director13 October 2022Active
40, Peter Street, Manchester, England, M2 5GP

Director01 January 2019Active
40, Peter Street, Manchester, England, M2 5GP

Director01 May 2012Active
40, Peter Street, Manchester, England, M2 5GP

Director08 December 2014Active
40, Peter Street, Manchester, England, M2 5GP

Director01 May 2012Active
Mickledore Haslingden Old Road, Rossendale, BB4 8RS

Secretary12 May 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 May 2006Active
Laurel House, 26 Sunnybank Road Helmshore, Rossendale, BB4 4PF

Director12 May 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 May 2006Active

People with Significant Control

Arrowmere Holdings Limited
Notified on:23 March 2020
Status:Active
Country of residence:England
Address:40 Peter Street, Peter Street, Manchester, England, M2 5GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen John Ashworth
Notified on:01 May 2017
Status:Active
Date of birth:September 1967
Nationality:British
Address:Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ
Nature of control:
  • Significant influence or control

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 (6 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
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Address

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

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Mortgage

Mortgage charge part both with charge number.

Download
2020-01-31Mortgage

Mortgage charge part both with charge number.

Download
2020-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-07Mortgage

Mortgage charge part both with charge number.

Download
2019-10-07Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.