This company is commonly known as Arrowsmith Properties Limited. The company was founded 35 years ago and was given the registration number 02357037. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, 68 Grafton Way, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ARROWSMITH PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02357037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Grafton Way, 68 Grafton Way, London, W1T 5DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, England, ST1 5RQ | Director | 26 April 2020 | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Secretary | - | Active |
Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE | Secretary | 07 December 2017 | Active |
Hamstead Park, Hamstead Park, Hamstead Marshall, Newbury, United Kingdom, RG20 0HE | Secretary | 30 September 2013 | Active |
Delamere, Forest Road East Horsley, Leatherhead, KT24 5DL | Director | - | Active |
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE | Director | - | Active |
Topaz Uk Developments Limited | ||
Notified on | : | 18 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 2 Albion House, 2 Etruria Office Village, Stoke-On-Trent, England, ST1 5RQ |
Nature of control | : |
|
Marksglade Ltd | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 2 Albion House, 2 Etruria Office Village, Stoke-On-Trent, England, ST1 5RQ |
Nature of control | : |
|
Kingscastle Ltd | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 2 Albion House, 2 Etruria Office Village, Stoke-On-Trent, England, ST1 5RQ |
Nature of control | : |
|
Mr Timothy Gwyn-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hamstead Park, Hamstead Marshall, Newbury, England, RG20 0HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-05 | Change of name | Certificate change of name company. | Download |
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Gazette | Gazette filings brought up to date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.