ARROW PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARROW PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03849267

Incorporation date

28/09/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4APCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1999)
dot icon30/09/2025
Change of details for Mr Michael Julian Ingall as a person with significant control on 2024-09-30
dot icon30/09/2025
Cessation of Frederick Paul Graham-Watson as a person with significant control on 2024-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with updates
dot icon26/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon15/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon17/07/2023
Director's details changed for Mr Michael Julian Ingall on 2023-07-03
dot icon17/07/2023
Change of details for Mr Michael Julian Ingall as a person with significant control on 2023-07-03
dot icon16/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon07/06/2022
Micro company accounts made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/05/2021
Director's details changed for Mr Frederick Paul Graham-Watson on 2021-05-20
dot icon19/04/2021
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 2021-04-19
dot icon05/03/2021
Statement of capital on 2021-03-05
dot icon05/03/2021
Statement by Directors
dot icon05/03/2021
Solvency Statement dated 15/02/21
dot icon05/03/2021
Resolutions
dot icon06/11/2020
Confirmation statement made on 2020-09-28 with updates
dot icon17/07/2020
Director's details changed for Mr Michael Julian Ingall on 2020-07-17
dot icon21/05/2020
Notification of Frederick Paul Graham-Watson as a person with significant control on 2020-05-21
dot icon21/05/2020
Notification of Michael Julian Ingall as a person with significant control on 2020-05-21
dot icon21/05/2020
Cessation of Capital Debt Holdco Ltd as a person with significant control on 2020-05-21
dot icon13/05/2020
Satisfaction of charge 2 in full
dot icon13/05/2020
Satisfaction of charge 3 in full
dot icon18/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/12/2019
Satisfaction of charge 1 in full
dot icon05/12/2019
Satisfaction of charge 4 in full
dot icon04/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon28/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/02/2019
Director's details changed for Mr Frederick Paul Graham Watson on 2019-02-15
dot icon10/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2018
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 2018-07-06
dot icon05/07/2018
Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 2018-07-05
dot icon12/04/2018
Termination of appointment of Andy James Campbell as a director on 2018-03-30
dot icon12/04/2018
Termination of appointment of Andy Campbell as a secretary on 2018-03-30
dot icon11/04/2018
Appointment of Mr Michael Julian Ingall as a director on 2018-03-29
dot icon09/11/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/12/2015
Termination of appointment of Stuart Paul Lyell as a director on 2015-12-14
dot icon15/12/2015
Termination of appointment of Michael Julian Ingall as a director on 2015-12-14
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon08/10/2015
Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Allied London, 2 Atherton Street Manchester M3 3GS
dot icon27/05/2015
Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 2015-05-27
dot icon10/02/2015
Full accounts made up to 2013-12-31
dot icon24/12/2014
Appointment of Mr Andy James Campbell as a director on 2014-12-23
dot icon13/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon04/10/2014
Compulsory strike-off action has been discontinued
dot icon03/10/2014
Group of companies' accounts made up to 2012-12-31
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon05/03/2014
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon16/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon14/10/2013
Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 2013-10-14
dot icon31/07/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon13/06/2013
Register(s) moved to registered office address
dot icon16/05/2013
Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 2013-05-16
dot icon01/02/2013
Group of companies' accounts made up to 2011-12-31
dot icon09/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Michael Julian Ingall on 2012-10-09
dot icon09/10/2012
Director's details changed for Frederick Paul Graham Watson on 2012-10-09
dot icon05/04/2012
Appointment of Andy Campbell as a secretary
dot icon05/04/2012
Termination of appointment of Martin Bell as a secretary
dot icon03/01/2012
Group of companies' accounts made up to 2010-12-31
dot icon15/12/2011
Termination of appointment of Suresh Gorasia as a secretary
dot icon15/12/2011
Appointment of Mr Martin Bell as a secretary
dot icon19/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon23/08/2011
Appointment of Mr Stuart Paul Lyell as a director
dot icon04/04/2011
Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom
dot icon10/02/2011
Registered office address changed from 1 Cavendish Place London W1G 0QF on 2011-02-10
dot icon01/12/2010
Full accounts made up to 2009-12-31
dot icon08/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon20/10/2010
Appointment of Mr Suresh Premji Gorasia as a secretary
dot icon19/10/2010
Termination of appointment of John Ashurst as a secretary
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon02/12/2009
Register inspection address has been changed
dot icon20/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/10/2009
Return made up to 28/09/09; full list of members
dot icon09/12/2008
Resolutions
dot icon13/10/2008
Return made up to 28/09/08; full list of members
dot icon28/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/12/2007
Director resigned
dot icon20/12/2007
New director appointed
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 28/09/07; full list of members
dot icon15/03/2007
Resolutions
dot icon31/10/2006
Return made up to 28/09/06; full list of members
dot icon31/10/2006
New director appointed
dot icon31/10/2006
Registered office changed on 31/10/06 from: 1 cavendish place london W1G 0QD
dot icon31/10/2006
New director appointed
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
New secretary appointed
dot icon30/10/2006
Secretary resigned
dot icon23/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Resolutions
dot icon14/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/10/2005
Return made up to 28/09/05; full list of members
dot icon27/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon12/09/2005
Resolutions
dot icon10/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/04/2005
Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon20/12/2004
Ad 07/12/04--------- £ si [email protected]=8 £ ic 10295266/10295274
dot icon29/10/2004
Return made up to 28/09/04; full list of members
dot icon18/10/2004
Director's particulars changed
dot icon28/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/06/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon09/01/2004
Auditor's resignation
dot icon05/12/2003
Particulars of mortgage/charge
dot icon28/10/2003
Return made up to 28/09/03; full list of members
dot icon30/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/10/2002
Return made up to 28/09/02; full list of members
dot icon24/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon25/10/2001
Return made up to 28/09/01; full list of members
dot icon11/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/02/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
Director resigned
dot icon28/12/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon20/10/2000
Return made up to 28/09/00; full list of members
dot icon12/09/2000
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon08/09/2000
Registered office changed on 08/09/00 from: allied house 26 manchester square london W1A 2HU
dot icon14/07/2000
Statement of affairs
dot icon14/07/2000
Ad 10/05/00--------- £ si 784992@1=784992 £ ic 9511663/10296655
dot icon22/06/2000
Registered office changed on 22/06/00 from: winchester house 1 great winchester street london EC2N 2DB
dot icon14/06/2000
Ad 26/05/00--------- £ si 1400@1=1400 £ ic 9510263/9511663
dot icon07/06/2000
New director appointed
dot icon02/06/2000
Ad 28/04/00--------- £ si 9510260@1=9510260 £ ic 3/9510263
dot icon02/06/2000
Secretary resigned
dot icon02/06/2000
New secretary appointed
dot icon12/05/2000
Resolutions
dot icon05/04/2000
Memorandum and Articles of Association
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Nc inc already adjusted 18/02/00
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Ad 18/02/00--------- £ si 1@1=1 £ ic 2/3
dot icon05/04/2000
Registered office changed on 05/04/00 from: 1 appold street london EC2A 2AA
dot icon24/11/1999
Ad 01/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
Registered office changed on 23/11/99 from: 9 cheapside london EC2V 6AB
dot icon23/11/1999
Memorandum and Articles of Association
dot icon18/11/1999
Certificate of change of name
dot icon28/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingall, Michael Julian
Director
29/03/2018 - Present
267
Graham Watson, Frederick Paul
Director
04/08/2006 - Present
208
Lyell, Stuart Paul
Director
15/07/2011 - 14/12/2015
107
Ashurst, John Richard
Secretary
30/10/2006 - 15/10/2010
38

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARROW PROPERTY INVESTMENTS LIMITED

ARROW PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 28/09/1999 with the registered office located at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW PROPERTY INVESTMENTS LIMITED?

toggle

ARROW PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 28/09/1999 .

Where is ARROW PROPERTY INVESTMENTS LIMITED located?

toggle

ARROW PROPERTY INVESTMENTS LIMITED is registered at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP.

What does ARROW PROPERTY INVESTMENTS LIMITED do?

toggle

ARROW PROPERTY INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ARROW PROPERTY INVESTMENTS LIMITED have?

toggle

ARROW PROPERTY INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for ARROW PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 30/09/2025: Change of details for Mr Michael Julian Ingall as a person with significant control on 2024-09-30.