ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01276299

Incorporation date

09/09/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

395-397 Woodchurch Road, Birkenhead, Merseyside CH42 8PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2021
Appointment of Ms Val Dawson as a director on 2021-09-22
dot icon22/09/2021
Appointment of Ms Andrea Clare Mckevitt as a director on 2021-09-22
dot icon22/09/2021
Appointment of Ms Andrea Clare Mckevitt as a secretary on 2021-09-22
dot icon22/09/2021
Appointment of Mr Neil Edwards as a director on 2021-09-22
dot icon22/09/2021
Appointment of Mr Peter Graham Buckney as a director on 2021-09-22
dot icon22/09/2021
Appointment of Mr Malcolm Vernon Godfrey as a director on 2021-09-22
dot icon22/09/2021
Appointment of Mr Myles Gould as a director on 2021-09-22
dot icon22/09/2021
Termination of appointment of Jane Higginson as a director on 2021-09-22
dot icon22/09/2021
Termination of appointment of Jane Higginson as a secretary on 2021-09-22
dot icon22/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/05/2013
Registered office address changed from Pab Services 146 Belvidere Road Wallasey Merseyside CH45 4PT on 2013-05-02
dot icon02/05/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Preston Shanks as a director
dot icon02/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon29/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/05/2010
Compulsory strike-off action has been discontinued
dot icon12/05/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon31/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/03/2009
Return made up to 22/12/08; no change of members
dot icon18/11/2008
Return made up to 22/12/07; no change of members
dot icon29/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 22/12/05; full list of members
dot icon24/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 22/12/04; full list of members
dot icon10/01/2005
Auditor's resignation
dot icon10/01/2005
Ad 30/09/04--------- £ si 4@1=4 £ ic 96/100
dot icon23/12/2004
New director appointed
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
New secretary appointed;new director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Registered office changed on 23/12/04 from: europa house 2 europa boulevard conway park birkenhead merseyside CH41 4PE
dot icon21/12/2004
Auditor's resignation
dot icon02/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 22/12/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 22/12/02; change of members
dot icon21/05/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon29/01/2002
Total exemption full accounts made up to 2001-09-30
dot icon23/01/2002
Return made up to 22/12/01; change of members
dot icon27/06/2001
New director appointed
dot icon27/06/2001
Registered office changed on 27/06/01 from: c/o d l a 701 india buildings water street liverpool L2 0NH
dot icon27/06/2001
Secretary resigned
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New secretary appointed
dot icon05/03/2001
Full accounts made up to 2000-09-30
dot icon21/02/2001
Return made up to 22/12/00; full list of members
dot icon07/04/2000
Full accounts made up to 1999-09-30
dot icon06/01/2000
Return made up to 22/12/99; change of members
dot icon18/05/1999
Full accounts made up to 1998-09-30
dot icon20/01/1999
Return made up to 22/12/98; change of members
dot icon12/01/1999
Ad 22/10/98--------- £ si 1@1=1 £ ic 91/92
dot icon09/11/1998
Registered office changed on 09/11/98 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE
dot icon07/10/1998
Auditor's resignation
dot icon10/06/1998
Full accounts made up to 1997-09-30
dot icon13/01/1998
Return made up to 22/12/97; full list of members
dot icon09/09/1997
Auditor's resignation
dot icon04/06/1997
Full accounts made up to 1996-09-30
dot icon16/01/1997
Return made up to 22/12/96; change of members
dot icon10/06/1996
New director appointed
dot icon08/06/1996
Director resigned
dot icon07/06/1996
Full accounts made up to 1995-09-30
dot icon24/01/1996
Return made up to 22/12/95; change of members
dot icon30/05/1995
Full accounts made up to 1994-09-30
dot icon23/01/1995
Return made up to 22/12/94; full list of members
dot icon08/05/1994
Full accounts made up to 1993-09-30
dot icon05/02/1994
Return made up to 22/12/93; full list of members
dot icon15/06/1993
Full accounts made up to 1992-09-30
dot icon08/02/1993
Return made up to 22/12/92; full list of members
dot icon22/05/1992
Full accounts made up to 1991-09-30
dot icon17/03/1992
Return made up to 22/12/91; change of members
dot icon15/06/1991
Full accounts made up to 1990-09-30
dot icon11/10/1990
Return made up to 07/09/90; full list of members
dot icon06/08/1990
Director resigned;new director appointed
dot icon21/06/1990
Full accounts made up to 1989-09-30
dot icon15/02/1990
Return made up to 22/12/89; full list of members
dot icon13/10/1989
Full accounts made up to 1988-09-30
dot icon12/07/1989
New secretary appointed
dot icon06/10/1988
Full accounts made up to 1987-09-30
dot icon06/10/1988
Return made up to 22/08/88; full list of members
dot icon15/10/1987
Return made up to 08/04/87; full list of members
dot icon22/07/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2026
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
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Myles
Director
22/09/2021 - Present
-
Higginson, Jane
Director
15/12/2004 - 22/09/2021
1
Raffe, Ian Daniel
Director
19/06/2001 - 15/12/2004
5
Bergh, Karl Ernest
Director
19/06/2001 - 15/12/2004
7
Jones, Stephen Anthony
Director
15/12/2004 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED

ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 09/09/1976 with the registered office located at 395-397 Woodchurch Road, Birkenhead, Merseyside CH42 8PF. There are currently 8 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 ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED?

toggle

ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 09/09/1976 .

Where is ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED located?

toggle

ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED is registered at 395-397 Woodchurch Road, Birkenhead, Merseyside CH42 8PF.

What does ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED do?

toggle

ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.