Background WavePink WaveYellow Wave

ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED (05241044)

ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED (05241044) is an active UK company. incorporated on 24 September 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED has been registered for 21 years. Current directors include HALL, Nicola Jane, HAYDON, Stuart, WOOLDRIDGE, David Ian.

Company Number
05241044
Status
active
Type
ltd
Incorporated
24 September 2004
Age
21 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HALL, Nicola Jane, HAYDON, Stuart, WOOLDRIDGE, David Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED

ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED is an active company incorporated on 24 September 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05241044

LTD Company

Age

21 Years

Incorporated 24 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 16 July 2024To: 2 June 2025
6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 9 October 2017To: 16 July 2024
1st Floor 40 Dukes Place London EC3A 7NH
From: 31 January 2014To: 9 October 2017
, 4th Floor 15 Basinghall Street, London, EC2V 5BR
From: 18 January 2011To: 31 January 2014
, 4th Floor 15 Basinghall Street, London, EC2V 5BR
From: 12 January 2011To: 18 January 2011
, 16 Grosvenor Street, London, W1K 4QF
From: 24 September 2004To: 12 January 2011
Timeline

28 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 09 Dec 2013

HALL, Nicola Jane

Active
Bishopsgate, LondonEC2M 4RB
Born January 1980
Director
Appointed 10 Oct 2023

HAYDON, Stuart

Active
One Curzon Street, LondonW1J 5HB
Born September 1980
Director
Appointed 20 Aug 2025

WOOLDRIDGE, David Ian

Active
Hagley Road, EdgbastonB16 8LU
Born February 1972
Director
Appointed 26 Jul 2021

DIXON, Susan Elizabeth

Resigned
Flat 1 29-31 Dingley Place, LondonEC1 8BR
Secretary
Appointed 25 Oct 2004
Resigned 20 Dec 2010

EASTWOOD, Charlotte Ind

Resigned
16 Edna Street, LondonSW11 3DP
Secretary
Appointed 24 Sept 2004
Resigned 25 Oct 2004

WHALE ROCK SECRETARIES LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 10 Jan 2011
Resigned 09 Dec 2013

ABBOTTS, Tim John

Resigned
Hagley Road, BirminghamB16 8LU
Born August 1963
Director
Appointed 17 May 2016
Resigned 05 May 2021

BISSET, Neil

Resigned
St. Mary Axe, LondonEC3A 8JQ
Born April 1952
Director
Appointed 20 Dec 2010
Resigned 06 Jul 2015

CAMPBELL, Nicola

Resigned
St. Andrew Square, EdinburghEH2 2AH
Born June 1972
Director
Appointed 25 Mar 2019
Resigned 10 Oct 2023

DWYER, Tonianne

Resigned
170 Bishops Road, LondonSW6 7JG
Born September 1962
Director
Appointed 30 Nov 2006
Resigned 03 Apr 2009

HAMILTON STUBBER, James Robert

Resigned
1 The Regency, LondonSW1P 4HD
Born August 1954
Director
Appointed 24 Sept 2004
Resigned 17 Feb 2006

JONES, Caroline Mary

Resigned
St. Mary Axe, LondonEC3A 8JQ
Born June 1961
Director
Appointed 20 Dec 2010
Resigned 13 Mar 2015

LAW, Charles Owen

Resigned
Floor, LondonEC3A 7NH
Born April 1967
Director
Appointed 13 Mar 2015
Resigned 24 Aug 2016

ROWTON, Abigail Alice Louise

Resigned
Bow Bells House, LondonEC4M 9HH
Born July 1986
Director
Appointed 20 Jul 2016
Resigned 31 Dec 2018

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 24 Sept 2004
Resigned 20 Dec 2010

THOMPSON, Duncan Edward

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born May 1970
Director
Appointed 06 Jul 2015
Resigned 12 Jan 2023

TURNER, Christopher David

Resigned
19-20 Woodstock Street, LondonW1C 2AN
Born March 1959
Director
Appointed 12 Jan 2023
Resigned 20 Aug 2025

WORTHINGTON, Rebecca Jane

Resigned
The Old Cottage 97 The High Street, WargraveRG10 8DD
Born October 1971
Director
Appointed 24 Sept 2004
Resigned 03 Apr 2009

WYATT, Adrian Roger

Resigned
Broom Manor, BuntingfordSG9 9QE
Born January 1948
Director
Appointed 24 Sept 2004
Resigned 03 Apr 2009

Persons with significant control

9

3 Active
6 Ceased
Curzon Street, LondonW1J 5HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2023

Aberdeen City Council Acting As The Administering Authority For Aberdeen City Council Pension Fund

Active
Marischal College, AberdeenAB10 1AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2016
Hagley Road, BirminghamB16 8LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2016
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 12 Jan 2023
Boulevard Des Italiens, Paris75009

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2023
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 12 Jan 2023
Canada Square, LondonE14 5LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2016
Canada Square Canary Wharf, LondonE14 5LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2016
Unit 16 Manor Court Business Park, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
23 May 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 October 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Legacy
17 October 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
9 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
18 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Capital Name Of Class Of Shares
12 January 2011
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
27 September 2007
288cChange of Particulars
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
13 October 2006
363aAnnual Return
Legacy
28 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
287Change of Registered Office
Legacy
12 October 2004
88(2)R88(2)R
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Incorporation Company
24 September 2004
NEWINCIncorporation