Arrow Valley Management Company (no.1) Limited

General information

Name:

Arrow Valley Management Company (no.1) Ltd

Office Address:

6th Floor 65 Gresham Street EC2V 7NQ London

Number: 05241044

Incorporation date: 2004-09-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arrow Valley Management Company (no.1) Limited,registered as Private Limited Company, with headquarters in 6th Floor, 65 Gresham Street in London. The company's post code is EC2V 7NQ. This business has been 20 years on the market. Its registered no. is 05241044. The firm's classified under the NACE and SIC code 41100 - Development of building projects. Arrow Valley Management Company (no.1) Ltd reported its account information for the period that ended on 2022-03-31. Its most recent annual confirmation statement was submitted on 2023-09-24.

Because of this firm's growing number of employees, it was unavoidable to appoint extra company leaders: Nicola H., Christopher T. and David W. who have been supporting each other since October 2023 to exercise independent judgement of the firm. At least one secretary in this firm is a limited company, specifically Link Company Matters Limited.

Financial data based on annual reports

Company staff

Nicola H.

Role: Director

Appointed: 10 October 2023

Latest update: 30 April 2024

Christopher T.

Role: Director

Appointed: 12 January 2023

Latest update: 30 April 2024

David W.

Role: Director

Appointed: 26 July 2021

Latest update: 30 April 2024

Role: Corporate Secretary

Appointed: 09 December 2013

Address: Gresham Street, London, Devon, EC2V 7NQ, United Kingdom

Latest update: 30 April 2024

People with significant control

The companies with significant control over the firm are: Urban Logistics Acquisitions 8 Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at 19-20 Woodstock Street, Mayfair, W1C 2AN and was registered as a PSC under the reg no 13767118. Calthorpe Edgbaston Mill Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Birmingham at Hagley Road, B16 8LU and was registered as a PSC under the reg no 05648676.

Urban Logistics Acquisitions 8 Limited
Address: Bond House 19-20 Woodstock Street, Mayfair, London, W1C 2AN, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13767118
Notified on 12 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Calthorpe Edgbaston Mill Limited
Address: 76 Hagley Road, Birmingham, B16 8LU, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05648676
Notified on 17 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bnp Paribas S.A.
Address: 16 Boulevard Des Italiens, Paris, 75009, France
Legal authority Laws Of France
Legal form Societe Anonyme
Country registered France
Place registered French Companies Registry Listed On Euronext
Registration number Fr0000131104
Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Threadneedle Portfolio Services Limited
Address: Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00285988
Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control:
substantial control or influence
Threadneedle Asset Management Holdings Limited
Address: Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03554212
Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cip Threadneedle Uk Property Nominee No.1 Limited
Address: Citigroup Centre Canada Square, Canary Wharf, London, E14 5LB, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05444253
Notified on 6 April 2016
Ceased on 20 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cip Threadneedle Uk Property Nominee No.2 Limited
Address: Citigroup Centre Canada Square Canary Wharf, London, E14 5LB, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05444256
Notified on 6 April 2016
Ceased on 20 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Equity Partnerships (Osprey) Limited
Address: 1st Floor Unit 16 Manor Court Business Park, Scarborough, YO11 3TU, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04299729
Notified on 6 April 2016
Ceased on 17 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to Fri, 31st Mar 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
19
Company Age

Similar companies nearby

Closest companies