ARROWPARK LIMITED

Register to unlock more data on OkredoRegister

ARROWPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02501138

Incorporation date

11/05/1990

Size

Micro Entity

Contacts

Registered address

Registered address

2 High Street, Tadworth KT20 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1990)
dot icon15/09/2025
Micro company accounts made up to 2025-03-29
dot icon08/07/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-29
dot icon22/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon27/09/2023
Micro company accounts made up to 2023-03-31
dot icon11/05/2023
Cessation of Ferdinanda Abbott as a person with significant control on 2021-12-19
dot icon11/05/2023
Notification of Paul Richard Abbott as a person with significant control on 2021-12-19
dot icon11/05/2023
Termination of appointment of Ferdinanda Abbott as a director on 2021-12-19
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon26/10/2022
Micro company accounts made up to 2022-03-29
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-29
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon09/02/2021
Appointment of Mr Paul Richard Abbott as a director on 2021-02-09
dot icon07/12/2020
Micro company accounts made up to 2020-03-29
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon30/07/2019
Micro company accounts made up to 2019-03-29
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-03-29
dot icon28/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-03-30
dot icon03/08/2017
Satisfaction of charge 15 in full
dot icon03/08/2017
Satisfaction of charge 17 in full
dot icon26/07/2017
Cessation of Leafden Limited as a person with significant control on 2017-07-26
dot icon26/07/2017
Notification of Ferdinanda Abbott as a person with significant control on 2017-07-26
dot icon16/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon14/03/2017
Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH to 2 High Street Tadworth KT20 5SD on 2017-03-14
dot icon27/02/2017
Total exemption small company accounts made up to 2016-03-30
dot icon03/02/2017
Satisfaction of charge 14 in full
dot icon03/02/2017
Satisfaction of charge 16 in full
dot icon30/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon22/11/2016
Appointment of Mrs Ferdinanda Abbott as a director on 2016-11-22
dot icon22/11/2016
Termination of appointment of Paul Richard Abbott as a director on 2016-11-22
dot icon12/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Satisfaction of charge 10 in full
dot icon10/06/2015
Satisfaction of charge 6 in full
dot icon10/06/2015
Satisfaction of charge 7 in full
dot icon10/06/2015
Satisfaction of charge 025011380018 in full
dot icon10/06/2015
Satisfaction of charge 9 in full
dot icon10/06/2015
Satisfaction of charge 2 in full
dot icon10/06/2015
Satisfaction of charge 13 in full
dot icon10/06/2015
Satisfaction of charge 4 in full
dot icon10/06/2015
Satisfaction of charge 11 in full
dot icon10/06/2015
Satisfaction of charge 8 in full
dot icon10/06/2015
Satisfaction of charge 3 in full
dot icon22/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon03/03/2015
Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Sbc House Restmor Way Wallington Surrey SM6 7AH on 2015-03-03
dot icon02/02/2015
Termination of appointment of Ferdinanda Abbott as a director on 2015-01-06
dot icon02/02/2015
Termination of appointment of Ferdinanda Abbott as a secretary on 2015-01-06
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon21/01/2014
Registration of charge 025011380018
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Appointment of Mrs Ferdinanda Abbott as a director
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 2011-08-31
dot icon18/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2011
Appointment of Mr Paul Richard Abbott as a director
dot icon31/12/2010
Termination of appointment of Leafden Limited as a director
dot icon27/05/2010
Registered office address changed from 35 Paul Street London EC2A 4UQ on 2010-05-27
dot icon25/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon25/05/2010
Director's details changed for Leafden Limited on 2010-05-11
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2010
Termination of appointment of Michael Slater as a secretary
dot icon25/02/2010
Appointment of Mrs Ferdinanda Abbott as a secretary
dot icon08/07/2009
Return made up to 11/05/09; full list of members
dot icon28/10/2008
Return made up to 11/05/08; full list of members
dot icon28/10/2008
Director's change of particulars / leafden LIMITED / 24/10/2008
dot icon24/06/2008
Return made up to 11/05/07; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon02/02/2008
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2007
Registered office changed on 24/01/07 from: 35 paul street london EC2A 4UQ
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Registered office changed on 21/01/07 from: 25 paul street london EC2A 4JU
dot icon30/09/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Director resigned
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Registered office changed on 20/09/06 from: unit 3 the redlands centre redlands coulsdon surrey CR5 2HT
dot icon20/09/2006
Director resigned
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Declaration of assistance for shares acquisition
dot icon11/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon19/05/2006
Return made up to 11/05/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 11/05/05; full list of members
dot icon06/05/2005
Particulars of mortgage/charge
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/07/2004
New director appointed
dot icon06/07/2004
Particulars of mortgage/charge
dot icon25/06/2004
Particulars of mortgage/charge
dot icon01/06/2004
Return made up to 11/05/04; full list of members
dot icon07/05/2004
Particulars of mortgage/charge
dot icon19/02/2004
Return made up to 11/05/03; full list of members
dot icon28/01/2004
Secretary's particulars changed
dot icon10/10/2003
Ad 17/09/03--------- £ si 97@1=97 £ ic 2/99
dot icon09/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/10/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon04/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/10/2002
Registered office changed on 25/10/02 from: unit 11 river road business park 33 river road barking essex IG11 0DA
dot icon25/10/2002
Secretary resigned
dot icon25/10/2002
New secretary appointed
dot icon24/05/2002
Return made up to 11/05/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/06/2001
Return made up to 11/05/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon21/06/2000
Return made up to 11/05/00; full list of members
dot icon06/04/2000
Registered office changed on 06/04/00 from: unit 16 river road business park 33 river road barking essex IG11 0DA
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
Secretary resigned
dot icon22/07/1999
New secretary appointed
dot icon22/07/1999
Secretary resigned
dot icon29/06/1999
Return made up to 11/05/99; no change of members
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon26/05/1998
Return made up to 11/05/98; no change of members
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon17/10/1997
Full accounts made up to 1996-03-31
dot icon22/05/1997
Return made up to 11/05/97; full list of members
dot icon14/10/1996
Secretary resigned;director resigned
dot icon03/07/1996
New secretary appointed
dot icon03/07/1996
Secretary resigned
dot icon02/07/1996
Declaration of satisfaction of mortgage/charge
dot icon31/05/1996
Return made up to 11/05/96; no change of members
dot icon19/04/1996
Particulars of mortgage/charge
dot icon19/04/1996
Particulars of mortgage/charge
dot icon08/09/1995
Full accounts made up to 1995-03-31
dot icon08/06/1995
Particulars of mortgage/charge
dot icon08/06/1995
Particulars of mortgage/charge
dot icon07/06/1995
Particulars of mortgage/charge
dot icon17/05/1995
Return made up to 11/05/95; no change of members
dot icon06/03/1995
Registered office changed on 06/03/95 from: 69 eccleston sqaure london SW1V 1PJ
dot icon06/03/1995
Secretary resigned;new secretary appointed
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/09/1994
New director appointed
dot icon17/08/1994
Particulars of mortgage/charge
dot icon13/06/1994
Return made up to 11/05/94; full list of members
dot icon27/07/1993
Full accounts made up to 1993-03-31
dot icon18/05/1993
Return made up to 11/05/93; no change of members
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon15/05/1992
Return made up to 11/05/92; no change of members
dot icon07/10/1991
Full accounts made up to 1991-03-31
dot icon09/09/1991
Return made up to 11/05/91; full list of members
dot icon22/08/1991
Registered office changed on 22/08/91 from: 2 albert gate london SW1X 7JZ
dot icon17/03/1991
Accounting reference date shortened from 31/05 to 31/03
dot icon21/09/1990
Particulars of mortgage/charge
dot icon30/07/1990
New director appointed
dot icon20/07/1990
Registered office changed on 20/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
90.05K
-
0.00
-
-
2022
2
81.90K
-
0.00
-
-
2023
1
78.11K
-
0.00
-
-
2023
1
78.11K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

78.11K £Descended-4.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Ferdinanda
Director
31/12/2011 - 05/01/2015
58
Abbott, Ferdinanda
Director
26/02/2004 - 03/07/2006
58
Abbott, Paul Richard
Director
09/02/2021 - Present
76
Abbott, Ferdinanda
Director
22/11/2016 - 19/12/2021
58
Desler, Gerald
Secretary
28/02/1995 - 30/03/1996
-

Persons with Significant Control

5
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 ARROWPARK LIMITED

ARROWPARK LIMITED is an(a) Active company incorporated on 11/05/1990 with the registered office located at 2 High Street, Tadworth KT20 5SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWPARK LIMITED?

toggle

ARROWPARK LIMITED is currently Active. It was registered on 11/05/1990 .

Where is ARROWPARK LIMITED located?

toggle

ARROWPARK LIMITED is registered at 2 High Street, Tadworth KT20 5SD.

What does ARROWPARK LIMITED do?

toggle

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

How many employees does ARROWPARK LIMITED have?

toggle

ARROWPARK LIMITED had 1 employees in 2023.

What is the latest filing for ARROWPARK LIMITED?

toggle

The latest filing was on 15/09/2025: Micro company accounts made up to 2025-03-29.