Background WavePink WaveYellow Wave

ARROW MANAGEMENT SERVICES (EAST MIDLANDS) LIMITED (04631394)

ARROW MANAGEMENT SERVICES (EAST MIDLANDS) LIMITED (04631394) is an active UK company. incorporated on 8 January 2003. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARROW MANAGEMENT SERVICES (EAST MIDLANDS) LIMITED has been registered for 23 years. Current directors include BELL, Jonathan Mark.

Company Number
04631394
Status
active
Type
ltd
Incorporated
8 January 2003
Age
23 years
Address
Portland House Portland Street, Nottingham, NG17 7AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELL, Jonathan Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW MANAGEMENT SERVICES (EAST MIDLANDS) LIMITED

ARROW MANAGEMENT SERVICES (EAST MIDLANDS) LIMITED is an active company incorporated on 8 January 2003 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARROW MANAGEMENT SERVICES (EAST MIDLANDS) LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04631394

LTD Company

Age

23 Years

Incorporated 8 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

Portland House Portland Street Kirkby-In-Ashfield Nottingham, NG17 7AB,

Previous Addresses

Oaktree House Brookfield Road Arnold Nottingham NG5 7EU England
From: 15 March 2016To: 9 July 2025
550 Valley Road Basford Nottingham Nottinghamshire NG5 1JJ
From: 8 January 2003To: 15 March 2016
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BELL, Jonathan Mark

Active
Portland Street, NottinghamNG17 7AB
Born January 1976
Director
Appointed 22 Dec 2015

BARRATT, Barbara Lesley

Resigned
101 Arnot Hill Road, NottinghamNG5 6LS
Secretary
Appointed 13 Jan 2003
Resigned 27 Jun 2008

NICHOLSON, David

Resigned
26 Rectory Gardens, NottinghamNG8 2AR
Secretary
Appointed 27 Jun 2008
Resigned 22 Dec 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Jan 2003
Resigned 10 Jan 2003

BARRATT, Barbara Lesley

Resigned
101 Arnot Hill Road, NottinghamNG5 6LS
Born January 1943
Director
Appointed 13 Jan 2003
Resigned 27 Jun 2008

BARRATT, Michael Keith

Resigned
101 Arnot Hill Road, NottinghamNG5 6LS
Born August 1939
Director
Appointed 13 Jan 2003
Resigned 27 Jun 2008

NICHOLSON, David

Resigned
26 Rectory Gardens, NottinghamNG8 2AR
Born August 1953
Director
Appointed 27 Jun 2008
Resigned 22 Dec 2015

NICHOLSON, Marlyn Joyce

Resigned
Rectory Gardens, NottinghamNG8 2AR
Born December 1953
Director
Appointed 27 Jun 2008
Resigned 22 Dec 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Jan 2003
Resigned 10 Jan 2003

Persons with significant control

1

Mr Jonathan Mark Bell

Active
Portland Street, NottinghamNG17 7AB
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
363aAnnual Return
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
287Change of Registered Office
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
3 March 2003
225Change of Accounting Reference Date
Legacy
29 January 2003
88(2)R88(2)R
Legacy
29 January 2003
287Change of Registered Office
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Incorporation Company
8 January 2003
NEWINCIncorporation