ARROW EXETER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARROW EXETER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10627359

Incorporation date

20/02/2017

Size

Small

Contacts

Registered address

Registered address

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2017)
dot icon30/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon04/09/2025
Satisfaction of charge 106273590005 in full
dot icon04/09/2025
Satisfaction of charge 106273590004 in full
dot icon23/07/2025
Accounts for a small company made up to 2024-12-31
dot icon23/07/2025
Registration of charge 106273590006, created on 2025-07-18
dot icon21/07/2025
Director's details changed for Mr Alkis Giagkas on 2025-07-06
dot icon03/04/2025
Appointment of Mrs Lauren Diane Wilson as a director on 2025-03-20
dot icon02/04/2025
Termination of appointment of Lukas Maximilian Gradischnig as a director on 2025-03-20
dot icon15/11/2024
Accounts for a small company made up to 2023-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon15/05/2024
Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15
dot icon03/01/2024
Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01
dot icon03/01/2024
Appointment of Mr Alkis Giagkas as a director on 2024-01-01
dot icon03/01/2024
Termination of appointment of Timothy Luke Trott as a director on 2024-01-01
dot icon03/01/2024
Termination of appointment of Alexandra Maria Four as a director on 2024-01-01
dot icon02/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon30/10/2023
Second filing of Confirmation Statement dated 2022-10-19
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon14/10/2022
Change of details for Arrow Exeter (Phase 2) Limited as a person with significant control on 2022-09-30
dot icon06/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon04/10/2022
Change of details for a person with significant control
dot icon03/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Director's details changed for Ms Alexandra Maria Four on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Lukas Gradischnig on 2022-09-30
dot icon30/09/2022
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30
dot icon30/09/2022
Director's details changed for Mr Timothy Luke Trott on 2022-09-30
dot icon27/09/2022
Appointment of Mr Alastair Patrick Mcdonnell as a director on 2022-09-23
dot icon27/09/2022
Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23
dot icon08/09/2022
Registration of charge 106273590005, created on 2022-08-26
dot icon30/08/2022
Cessation of Arrow I Limited as a person with significant control on 2022-08-26
dot icon30/08/2022
Notification of Arrow Exeter (Phase 2) Limited as a person with significant control on 2022-08-26
dot icon12/08/2022
Appointment of Ms Alexandra Maria Four as a director on 2022-08-10
dot icon12/08/2022
Termination of appointment of Matthew Leonard Molton as a director on 2022-08-10
dot icon08/08/2022
Satisfaction of charge 106273590001 in full
dot icon08/08/2022
Satisfaction of charge 106273590002 in full
dot icon08/08/2022
Satisfaction of charge 106273590003 in full
dot icon28/07/2022
Registration of charge 106273590004, created on 2022-07-27
dot icon23/06/2022
Notification of Arrow I Limited as a person with significant control on 2021-02-22
dot icon23/06/2022
Cessation of Arrow Cardiff (Jersey) Limited as a person with significant control on 2021-02-22
dot icon24/12/2021
Director's details changed for Mr Lukas Gradischnig on 2021-12-24
dot icon04/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon26/10/2021
Director's details changed for Mr Matthew Leonard Molton on 2021-10-21
dot icon15/10/2021
Change of details for Graduation Exeter and Cardiff (Jersey) Limited as a person with significant control on 2021-02-22
dot icon27/08/2021
Appointment of Mr Timothy Luke Trott as a director on 2021-08-27
dot icon05/07/2021
Termination of appointment of Alexander Wilson Lamont as a director on 2021-07-01
dot icon23/06/2021
Appointment of Mr. Matthew Leonard Molton as a director on 2021-06-22
dot icon02/03/2021
Certificate of change of name
dot icon02/03/2021
Termination of appointment of Mark Peter Reynolds as a director on 2021-02-22
dot icon02/03/2021
Termination of appointment of Carolyn Pate as a secretary on 2021-02-22
dot icon02/03/2021
Termination of appointment of Mandy Jane Willis as a director on 2021-02-22
dot icon02/03/2021
Appointment of Alter Domus (Uk) Limited as a secretary on 2021-02-22
dot icon02/03/2021
Appointment of Mr William Gowanloch Westbrook as a director on 2021-02-22
dot icon02/03/2021
Appointment of Mr Alexander Wilson Lamont as a director on 2021-02-22
dot icon02/03/2021
Appointment of Mr Lukas Gradischnig as a director on 2021-02-22
dot icon02/03/2021
Registered office address changed from 155 Moorgate London EC2M 6XB United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 2021-03-02
dot icon25/02/2021
Registration of charge 106273590003, created on 2021-02-22
dot icon09/02/2021
Memorandum and Articles of Association
dot icon09/02/2021
Resolutions
dot icon18/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon18/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon23/11/2020
Registration of charge 106273590002, created on 2020-11-18
dot icon22/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon08/04/2020
Appointment of Ms Mandy Jane Willis as a director on 2020-04-08
dot icon08/04/2020
Termination of appointment of David Richard Grover as a director on 2020-04-08
dot icon23/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon05/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/02/2018
Director's details changed for Mr David Richard Grover on 2017-11-01
dot icon24/11/2017
Registration of charge 106273590001, created on 2017-11-20
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon19/10/2017
Change of details for Graduation Exeter (Jersey) Limited as a person with significant control on 2017-08-31
dot icon19/10/2017
Cessation of Graduation Exeter and Cardiff (Jersey) Limited as a person with significant control on 2017-02-20
dot icon19/10/2017
Notification of Graduation Exeter and Cardiff (Jersey) Limited as a person with significant control on 2017-02-20
dot icon13/07/2017
Appointment of Miss Carolyn Pate as a secretary on 2017-07-12
dot icon27/06/2017
Termination of appointment of Eloise Jane Mangan as a secretary on 2017-06-27
dot icon15/03/2017
Resolutions
dot icon08/03/2017
Appointment of Mr Mark Peter Reynolds as a director on 2017-02-21
dot icon03/03/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon20/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
22/02/2021 - Present
652
Trott, Timothy Luke
Director
27/08/2021 - 01/01/2024
257
Gradischnig, Lukas
Director
22/02/2021 - 20/03/2025
24
Wilson, Lauren Diane
Director
20/03/2025 - Present
58
Mr Mark Peter Reynolds
Director
21/02/2017 - 22/02/2021
51

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW EXETER MANAGEMENT LIMITED

ARROW EXETER MANAGEMENT LIMITED is an(a) Active company incorporated on 20/02/2017 with the registered office located at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW EXETER MANAGEMENT LIMITED?

toggle

ARROW EXETER MANAGEMENT LIMITED is currently Active. It was registered on 20/02/2017 .

Where is ARROW EXETER MANAGEMENT LIMITED located?

toggle

ARROW EXETER MANAGEMENT LIMITED is registered at C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London EC3A 8BF.

What does ARROW EXETER MANAGEMENT LIMITED do?

toggle

ARROW EXETER MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARROW EXETER MANAGEMENT LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-19 with no updates.