ARROW UK PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ARROW UK PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12995866

Incorporation date

04/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rear Of 17 Plantagenet Road, Barnet, Hertfordshire EN5 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2020)
dot icon30/04/2026
Termination of appointment of Ashish Begwani as a director on 2026-03-31
dot icon30/04/2026
Director's details changed for Mr Harjot Pal Singh on 2026-04-30
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon10/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/11/2025
Change of details for Mr Harjot Pal Singh as a person with significant control on 2025-09-26
dot icon03/11/2025
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 2025-11-03
dot icon03/11/2025
Director's details changed for Mr Harjot Pal Singh on 2025-09-26
dot icon19/02/2025
Termination of appointment of Neha Beriwala as a director on 2025-02-15
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon19/02/2025
Cessation of Neha Beriwala as a person with significant control on 2025-02-15
dot icon19/02/2025
Change of details for Mr Harjot Pal Singh as a person with significant control on 2025-02-15
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/10/2024
Appointment of Mr Ashish Begwani as a director on 2024-10-18
dot icon22/08/2024
Change of details for Mrs Neha Beriwala as a person with significant control on 2021-10-07
dot icon21/08/2024
Director's details changed for Mrs Neha Beriwala on 2021-10-07
dot icon09/08/2024
Cessation of Campbell Property & Hospitality Ltd as a person with significant control on 2024-07-02
dot icon16/07/2024
Second filing of Confirmation Statement dated 2024-07-08
dot icon11/07/2024
Notification of Harjot Pal Singh as a person with significant control on 2024-07-02
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon02/07/2024
Notification of Campbell Property & Hospitality Ltd as a person with significant control on 2024-07-02
dot icon02/07/2024
Cessation of Harjot Pal Singh as a person with significant control on 2024-07-02
dot icon17/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/09/2023
Registered office address changed from 43 Manchester Street London W1U 7LP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-09-19
dot icon19/09/2023
Change of details for Mrs Neha Beriwala as a person with significant control on 2023-09-19
dot icon19/09/2023
Change of details for Mr Harjot Pal Singh as a person with significant control on 2023-09-19
dot icon19/09/2023
Director's details changed for Mr Harjot Pal Singh on 2023-09-19
dot icon19/09/2023
Director's details changed for Mrs Neha Beriwala on 2023-09-19
dot icon30/08/2023
Previous accounting period extended from 2022-11-30 to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2022-11-12 with updates
dot icon21/07/2022
Micro company accounts made up to 2021-11-30
dot icon14/07/2022
Change of details for Mrs Neha Beriwala as a person with significant control on 2022-07-07
dot icon26/04/2022
Registration of charge 129958660001, created on 2022-04-20
dot icon17/01/2022
Certificate of change of name
dot icon13/01/2022
Appointment of Mr Harjot Pal Singh as a director on 2022-01-12
dot icon12/11/2021
Change of details for Mrs Neha Beriwala as a person with significant control on 2021-11-11
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon12/11/2021
Notification of Harjot Pal Singh as a person with significant control on 2021-11-11
dot icon08/11/2021
Termination of appointment of Sunil Dhawan as a director on 2021-04-01
dot icon08/11/2021
Termination of appointment of Hitesh Aggarwal as a director on 2021-04-01
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon04/11/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Begwani, Ashish
Director
18/10/2024 - Present
6
Mrs Neha Beriwala
Director
04/11/2020 - 15/02/2025
7
Singh, Harjot Pal
Director
12/01/2022 - Present
1
Aggarwal, Hitesh
Director
04/11/2020 - 01/04/2021
-
Dhawan, Sunil
Director
04/11/2020 - 01/04/2021
-

Persons with Significant Control

6
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 UK PROPERTY LIMITED

ARROW UK PROPERTY LIMITED is an(a) Active company incorporated on 04/11/2020 with the registered office located at Rear Of 17 Plantagenet Road, Barnet, Hertfordshire EN5 5JG. There are currently 2 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 UK PROPERTY LIMITED?

toggle

ARROW UK PROPERTY LIMITED is currently Active. It was registered on 04/11/2020 .

Where is ARROW UK PROPERTY LIMITED located?

toggle

ARROW UK PROPERTY LIMITED is registered at Rear Of 17 Plantagenet Road, Barnet, Hertfordshire EN5 5JG.

What does ARROW UK PROPERTY LIMITED do?

toggle

ARROW UK PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARROW UK PROPERTY LIMITED?

toggle

The latest filing was on 30/04/2026: Termination of appointment of Ashish Begwani as a director on 2026-03-31.