Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARROWLAND DEVELOPMENTS LIMITED
Company Information for

ARROWLAND DEVELOPMENTS LIMITED

CAVENDISH 68, GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
04137359
Private Limited Company
Active

Company Overview

About Arrowland Developments Ltd
ARROWLAND DEVELOPMENTS LIMITED was founded on 2001-01-09 and has its registered office in London. The organisation's status is listed as "Active". Arrowland Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ARROWLAND DEVELOPMENTS LIMITED
 
Legal Registered Office
CAVENDISH 68
GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Filing Information
Company Number 04137359
Company ID Number 04137359
Date formed 2001-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB313081937  
Last Datalog update: 2024-04-06 22:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROWLAND DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARROWLAND DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STEVEN DAVIES
Company Secretary 2007-12-31
BIANKA SIGRID DAVIES
Director 2015-02-27
GLEN DAVIES
Director 2001-01-17
RICHARD STEVEN DAVIES
Director 2001-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH AUSTIN SMITH
Company Secretary 2001-01-17 2008-01-31
KENNETH AUSTIN SMITH
Director 2001-01-17 2007-12-31
PAUL MARTIN DECKER
Director 2001-01-17 2002-09-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-01-09 2001-01-17
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-01-09 2001-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEVEN DAVIES SHERINGHAM HOUSE HOLDINGS LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
RICHARD STEVEN DAVIES SHERINGHAM HOUSE DEVELOPMENTS LIMITED Company Secretary 2003-01-27 CURRENT 1999-05-25 Active
RICHARD STEVEN DAVIES SHERINGHAM HOUSE MANAGEMENT LIMITED Company Secretary 2001-11-22 CURRENT 2001-11-22 Active
RICHARD STEVEN DAVIES SUTHERLAND HOMES LIMITED Company Secretary 2000-09-01 CURRENT 1997-03-27 Active
RICHARD STEVEN DAVIES SUTHERLAND HOUSE DEVELOPMENTS LTD. Company Secretary 1999-06-24 CURRENT 1999-06-24 Active
BIANKA SIGRID DAVIES PREMIER RETIREMENT LIMITED Director 2015-03-16 CURRENT 2005-06-15 Active
BIANKA SIGRID DAVIES SHERINGHAM HOUSE MANAGEMENT LIMITED Director 2015-02-27 CURRENT 2001-11-22 Active
BIANKA SIGRID DAVIES SWINTON HOUSE DEVELOPMENTS LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
GLEN DAVIES BARCLAY MEWS MANAGEMENT COMPANY LIMITED Director 2015-07-31 CURRENT 2006-02-15 Active
GLEN DAVIES SHERINGHAM HOUSE DEVELOPMENTS LIMITED Director 2015-02-27 CURRENT 1999-05-25 Active
GLEN DAVIES SHERINGHAM HOUSE HOLDINGS LIMITED Director 2015-02-23 CURRENT 2006-02-15 Active
GLEN DAVIES NORWICH BUSINESS AVIATION CENTRE LTD Director 2009-01-28 CURRENT 2009-01-28 Active
GLEN DAVIES SWINTON HOUSE DEVELOPMENTS LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
GLEN DAVIES PREMIER RETIREMENT LIMITED Director 2005-06-16 CURRENT 2005-06-15 Active
GLEN DAVIES SUTHERLAND HOUSE DEVELOPMENTS LTD. Director 1999-06-24 CURRENT 1999-06-24 Active
GLEN DAVIES SUTHERLAND HOMES LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active
RICHARD STEVEN DAVIES SWINTON HOUSE MANAGEMENT COMPANY LIMITED Director 2017-05-03 CURRENT 2006-07-21 Active
RICHARD STEVEN DAVIES SUTHERLAND HOMES SERVICES LTD Director 2016-04-18 CURRENT 2016-04-04 Active
RICHARD STEVEN DAVIES NORWICH BUSINESS AVIATION CENTRE LTD Director 2009-01-28 CURRENT 2009-01-28 Active
RICHARD STEVEN DAVIES SWINTON HOUSE DEVELOPMENTS LIMITED Director 2007-01-27 CURRENT 2006-07-21 Active
RICHARD STEVEN DAVIES SHERINGHAM HOUSE HOLDINGS LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
RICHARD STEVEN DAVIES BARCLAY MEWS MANAGEMENT COMPANY LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
RICHARD STEVEN DAVIES SUTHERLAND HOUSE DEVELOPMENTS LTD. Director 2003-06-10 CURRENT 1999-06-24 Active
RICHARD STEVEN DAVIES SHERINGHAM HOUSE MANAGEMENT LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active
RICHARD STEVEN DAVIES SUTHERLAND HOMES LIMITED Director 2000-09-01 CURRENT 1997-03-27 Active
RICHARD STEVEN DAVIES SHERINGHAM HOUSE DEVELOPMENTS LIMITED Director 1999-06-07 CURRENT 1999-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-09-15Unaudited abridged accounts made up to 2022-06-30
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-01-20CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-01-21CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-18Previous accounting period extended from 31/01/21 TO 30/06/21
2022-01-18AA01Previous accounting period extended from 31/01/21 TO 30/06/21
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041373590008
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-03-21AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-03-29DISS40Compulsory strike-off action has been discontinued
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-03-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041373590005
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0109/01/16 ANNUAL RETURN FULL LIST
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041373590007
2016-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041373590006
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-28DISS40Compulsory strike-off action has been discontinued
2015-03-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0109/01/15 ANNUAL RETURN FULL LIST
2015-03-12AP01DIRECTOR APPOINTED MISS BIANKA SIGRID DAVIES
2015-02-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-19AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0109/01/14 ANNUAL RETURN FULL LIST
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041373590005
2013-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-01-30AR0109/01/13 NO CHANGES
2012-12-06AA31/01/12 TOTAL EXEMPTION FULL
2012-03-05AR0109/01/12 NO MEMBER LIST
2012-02-04DISS40DISS40 (DISS40(SOAD))
2012-02-02AA31/01/11 TOTAL EXEMPTION FULL
2012-01-31GAZ1FIRST GAZETTE
2011-04-01AR0109/01/11 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION FULL
2010-02-09AR0109/01/10 FULL LIST
2009-12-07AA31/01/09 TOTAL EXEMPTION FULL
2009-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-23DISS40DISS40 (DISS40(SOAD))
2009-05-20363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / GLEN DAVIES / 01/06/2008
2009-05-12GAZ1FIRST GAZETTE
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIES / 01/06/2008
2009-02-11AA31/01/08 TOTAL EXEMPTION FULL
2009-01-15288aSECRETARY APPOINTED RICHARD STEVEN DAVIES
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY KENNETH SMITH
2008-08-28363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR KENNETH SMITH
2008-06-02AA31/01/07 TOTAL EXEMPTION FULL
2007-04-03363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-24363aRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2004-02-23363aRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2003-02-25363aRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-10-18288bDIRECTOR RESIGNED
2002-02-14363aRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: C/O CAVENDISH & CO 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-10-16395PARTICULARS OF MORTGAGE/CHARGE
2001-04-0488(2)RAD 17/01/01--------- £ SI 1@1=1 £ IC 99/100
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-02-2288(2)RAD 31/01/01--------- £ SI 98@1=98 £ IC 1/99
2001-02-01288aNEW DIRECTOR APPOINTED
2001-02-01288bSECRETARY RESIGNED
2001-02-01288aNEW DIRECTOR APPOINTED
2001-02-01288aNEW DIRECTOR APPOINTED
2001-02-01288bDIRECTOR RESIGNED
2001-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-26287REGISTERED OFFICE CHANGED ON 26/01/01 FROM: WESTERN HOUSE 96 WESTERN ROAD HOVE EAST SUSSEX BN3 1FA
2001-01-20287REGISTERED OFFICE CHANGED ON 20/01/01 FROM: VICTORIA HOUSE 14 NEW ROAD AVENUE CHATHAM KENT ME4 6BA
2001-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARROWLAND DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-31
Proposal to Strike Off2009-05-12
Fines / Sanctions
No fines or sanctions have been issued against ARROWLAND DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-04 Outstanding MARKERSTUDY INSURANCE COMPANY LIMITED
2016-03-04 Outstanding RQ CAPITAL LIMITED
2014-01-04 Satisfied HAIHONG YOU
LEGAL MORTGAGE 2009-10-06 Satisfied HSBC BANK PLC
LEGAL CHARGE 2006-08-30 Satisfied SUTHERLAND HOUSE DEVELOPMENTS LIMITED
LEGAL MORTGAGE 2001-10-01 Satisfied HSBC BANK PLC
DEBENTURE 2001-03-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARROWLAND DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ARROWLAND DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARROWLAND DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ARROWLAND DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARROWLAND DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ARROWLAND DEVELOPMENTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ARROWLAND DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARROWLAND DEVELOPMENTS LIMITEDEvent Date2012-01-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyARROWLAND DEVELOPMENTS LIMITEDEvent Date2009-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROWLAND DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARROWLAND DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.