Background WavePink WaveYellow Wave

ARROW PROPERTY INVESTMENTS LIMITED (03849267)

ARROW PROPERTY INVESTMENTS LIMITED (03849267) is an active UK company. incorporated on 28 September 1999. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARROW PROPERTY INVESTMENTS LIMITED has been registered for 26 years.

Company Number
03849267
Status
active
Type
ltd
Incorporated
28 September 1999
Age
26 years
Address
C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW PROPERTY INVESTMENTS LIMITED

ARROW PROPERTY INVESTMENTS LIMITED is an active company incorporated on 28 September 1999 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARROW PROPERTY INVESTMENTS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03849267

LTD Company

Age

26 Years

Incorporated 28 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

ALNERY NO. 1894 LIMITED
From: 28 September 1999To: 18 November 1999
Contact
Address

C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom
From: 6 July 2018To: 19 April 2021
Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England
From: 5 July 2018To: 6 July 2018
C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS
From: 27 May 2015To: 5 July 2018
C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
From: 14 October 2013To: 27 May 2015
C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom
From: 16 May 2013To: 14 October 2013
1St Floor 33 Cork Street London W1S 3NQ England
From: 10 February 2011To: 16 May 2013
1 Cavendish Place London W1G 0QF
From: 28 September 1999To: 10 February 2011
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Aug 11
Director Joined
Dec 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
May 20
Loan Cleared
May 20
New Owner
May 20
New Owner
May 20
Owner Exit
May 20
Capital Update
Mar 21
Owner Exit
Sept 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
5 March 2021
SH19Statement of Capital
Legacy
5 March 2021
SH20SH20
Legacy
5 March 2021
CAP-SSCAP-SS
Resolution
5 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Gazette Filings Brought Up To Date
4 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
5 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
31 July 2013
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company
13 June 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
4 April 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Appoint Person Secretary Company With Name
20 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
20 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
31 October 2006
363aAnnual Return
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
287Change of Registered Office
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)a155(6)a
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)a155(6)a
Resolution
17 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Resolution
12 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 August 2005
AAAnnual Accounts
Legacy
26 April 2005
287Change of Registered Office
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2004
88(2)R88(2)R
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
288cChange of Particulars
Accounts With Accounts Type Group
28 September 2004
AAAnnual Accounts
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 September 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 September 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 July 2001
AAAnnual Accounts
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
225Change of Accounting Reference Date
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
225Change of Accounting Reference Date
Legacy
8 September 2000
287Change of Registered Office
Statement Of Affairs
14 July 2000
SASA
Legacy
14 July 2000
88(2)R88(2)R
Legacy
22 June 2000
287Change of Registered Office
Legacy
14 June 2000
88(2)R88(2)R
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
88(2)R88(2)R
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Resolution
12 May 2000
RESOLUTIONSResolutions
Memorandum Articles
5 April 2000
MEM/ARTSMEM/ARTS
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
5 April 2000
123Notice of Increase in Nominal Capital
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
5 April 2000
88(2)R88(2)R
Legacy
5 April 2000
287Change of Registered Office
Legacy
24 November 1999
88(2)R88(2)R
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
287Change of Registered Office
Memorandum Articles
23 November 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 September 1999
NEWINCIncorporation