Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ARROW DEVCO (EXETER) LIMITED

C/O ALTER DOMUS (UK) LIMITED 10TH FLOOR, 30 ST MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
10600741
Private Limited Company
Active

Company Overview

About Arrow Devco (exeter) Ltd
ARROW DEVCO (EXETER) LIMITED was founded on 2017-02-03 and has its registered office in London. The organisation's status is listed as "Active". Arrow Devco (exeter) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARROW DEVCO (EXETER) LIMITED
 
Legal Registered Office
C/O ALTER DOMUS (UK) LIMITED 10TH FLOOR
30 ST MARY AXE
LONDON
EC3A 8BF
 
Previous Names
MACE DEVELOPMENTS (EXETER) LIMITED02/03/2021
Filing Information
Company Number 10600741
Company ID Number 10600741
Date formed 2017-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 03/03/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:45:08
Primary Source:Companies House
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 ARROW DEVCO (EXETER) LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
DAVID RICHARD GROVER
Director 2017-02-03
MARK PETER REYNOLDS
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELOISE JANE MANGAN
Company Secretary 2017-02-03 2017-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD GROVER ARROW EXETER (PHASE 2) LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
DAVID RICHARD GROVER BDC PHASE 2 LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
DAVID RICHARD GROVER BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
DAVID RICHARD GROVER MACE DEVELOPMENTS (HOYLE ST) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
DAVID RICHARD GROVER ARROW CARDIFF MANAGEMENT LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
DAVID RICHARD GROVER ARROW CARDIFF (JERSEY) LIMITED Director 2017-03-21 CURRENT 2016-10-27 Active
DAVID RICHARD GROVER GRADUATION CARDIFF (JERSEY) LIMITED Director 2017-03-20 CURRENT 2016-10-27 Active
DAVID RICHARD GROVER ARROW EXETER MANAGEMENT LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
DAVID RICHARD GROVER ARROW DEVCO (CARDIFF) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
DAVID RICHARD GROVER BOTLEY DEVMANCO LTD Director 2014-08-08 CURRENT 2014-04-28 Active
DAVID RICHARD GROVER THE BOTLEY DEVELOPMENT COMPANY LIMITED Director 2014-05-07 CURRENT 2010-01-06 Active
DAVID RICHARD GROVER LUXBOROUGH STREET PROPERTIES LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
DAVID RICHARD GROVER MACE CAPITAL LIMITED Director 2014-01-06 CURRENT 2013-08-21 Liquidation
DAVID RICHARD GROVER SPRAY STREET DEVELOPMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2014-08-26
DAVID RICHARD GROVER CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Liquidation
DAVID RICHARD GROVER GREENWICH SQUARE COMMERCIAL LIMITED Director 2013-04-11 CURRENT 2012-07-10 Active
DAVID RICHARD GROVER MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
DAVID RICHARD GROVER ESSENTIAL MACE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-05-20
DAVID RICHARD GROVER GRADUATION (HOYLE ST) LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off
DAVID RICHARD GROVER GREENWICH SQUARE LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
DAVID RICHARD GROVER COURT ORCHARD LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
DAVID RICHARD GROVER OBSERVATORY INSPIRATION LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
DAVID RICHARD GROVER HADLEY MACE HOLDINGS LIMITED Director 2012-03-23 CURRENT 2010-04-09 Active - Proposal to Strike off
DAVID RICHARD GROVER GRADUATION STUDENT LIVING LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
DAVID RICHARD GROVER MACE DEVELOPMENTS (GREENWICH) LIMITED Director 2011-02-03 CURRENT 2009-08-11 Active
DAVID RICHARD GROVER MACE DEVELOP LIMITED Director 2010-04-19 CURRENT 1997-11-20 Active
DAVID RICHARD GROVER BANKTOWN TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
DAVID RICHARD GROVER MACE GROUP LIMITED Director 2007-01-02 CURRENT 2001-06-05 Active
DAVID RICHARD GROVER MACE LIMITED Director 2002-01-01 CURRENT 1989-08-02 Active
MARK PETER REYNOLDS ARROW EXETER MANAGEMENT LIMITED Director 2017-02-21 CURRENT 2017-02-20 Active
MARK PETER REYNOLDS BUSINESSLDN Director 2016-12-01 CURRENT 1992-10-16 Active
MARK PETER REYNOLDS REYNOLDS CAPITAL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
MARK PETER REYNOLDS MACE DEVELOP LIMITED Director 2016-06-07 CURRENT 1997-11-20 Active
MARK PETER REYNOLDS GRADUATION (EXETER) LIMITED Director 2014-04-09 CURRENT 2014-04-09 Liquidation
MARK PETER REYNOLDS LANDAID CHARITABLE TRUST LIMITED Director 2014-02-04 CURRENT 1986-08-22 Active
MARK PETER REYNOLDS MACE CAPITAL LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
MARK PETER REYNOLDS MACE OPERATE LIMITED Director 2013-06-17 CURRENT 2002-05-29 Active
MARK PETER REYNOLDS MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
MARK PETER REYNOLDS MACE FOUNDATION Director 2012-07-16 CURRENT 2012-07-16 Active
MARK PETER REYNOLDS KITEPOST TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
MARK PETER REYNOLDS MACE GROUP LIMITED Director 2001-08-03 CURRENT 2001-06-05 Active
MARK PETER REYNOLDS MACE LIMITED Director 2001-01-01 CURRENT 1989-08-02 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
2024-01-0922/12/23 STATEMENT OF CAPITAL GBP 2
2024-01-03DIRECTOR APPOINTED MRS PRISCILA KELLY DE MACEDO VEIGA DOS SANTOS
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARIA FOUR
2024-01-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUKE TROTT
2024-01-03DIRECTOR APPOINTED MR ALKIS GIAGKAS
2023-08-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-10-06SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03
2022-10-06CH04SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03
2022-10-03SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03
2022-10-03CH04SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30Director's details changed for Mr Timothy Luke Trott on 2022-09-30
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
2022-09-30Director's details changed for Ms Alexandra Maria Four on 2022-09-30
2022-09-30Director's details changed for Mr Alastair Patrick Mcdonnell on 2022-09-30
2022-09-30Director's details changed for Mr Lukas Gradischnig on 2022-09-30
2022-09-30Change of details for Arrow I Limited as a person with significant control on 2022-09-30
2022-09-30PSC05Change of details for Arrow I Limited as a person with significant control on 2022-09-30
2022-09-30CH01Director's details changed for Mr Timothy Luke Trott on 2022-09-30
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
2022-09-27APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOWANLOCH WESTBROOK
2022-09-27DIRECTOR APPOINTED MR ALASTAIR PATRICK MCDONNELL
2022-09-27AP01DIRECTOR APPOINTED MR ALASTAIR PATRICK MCDONNELL
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOWANLOCH WESTBROOK
2022-08-12AP01DIRECTOR APPOINTED MS ALEXANDRA MARIA FOUR
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEONARD MOLTON
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106007410001
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106007410002
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106007410003
2022-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106007410003
2022-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 106007410004
2022-07-12PSC02Notification of Arrow I Limited as a person with significant control on 2021-02-22
2022-07-12PSC07CESSATION OF ARROW CARDIFF (JERSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24Director's details changed for Mr Lukas Gradischnig on 2021-12-24
2021-12-24CH01Director's details changed for Mr Lukas Gradischnig on 2021-12-24
2021-11-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-10-26CH01Director's details changed for Mr Matthew Leonard Molton on 2021-10-21
2021-10-14PSC05Change of details for Graduation Exeter and Cardiff (Jersey) Limited as a person with significant control on 2021-02-22
2021-08-27AP01DIRECTOR APPOINTED MR TIMOTHY LUKE TROTT
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILSON LAMONT
2021-06-23AP01DIRECTOR APPOINTED MR. MATTHEW LEONARD MOLTON
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALTER DOMUS (UK) LIMITED
2021-03-02AP04Appointment of Alter Domus (Uk) Limited as company secretary on 2021-02-23
2021-03-02RES15CHANGE OF COMPANY NAME 02/03/21
2021-03-01AP01DIRECTOR APPOINTED MR LUKAS GRADISCHNIG
2021-03-01AP02Appointment of Alter Domus (Uk) Limited as director on 2021-02-23
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER REYNOLDS
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM 155 Moorgate London EC2M 6XB United Kingdom
2021-03-01TM02Termination of appointment of Carolyn Pate on 2021-02-22
2021-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 106007410003
2021-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 106007410002
2020-11-02MEM/ARTSARTICLES OF ASSOCIATION
2020-11-02RES01ADOPT ARTICLES 02/11/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD GROVER
2020-04-08AP01DIRECTOR APPOINTED MS MANDY JANE WILLIS
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-02-09CH01Director's details changed for Mr David Richard Grover on 2017-11-01
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 106007410001
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-10-13PSC07CESSATION OF MACE DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-13PSC02Notification of Graduation Exeter and Cardiff (Jersey) Limited as a person with significant control on 2017-10-05
2017-07-13AP03Appointment of Miss Carolyn Pate as company secretary on 2017-07-12
2017-06-27TM02Termination of appointment of Eloise Jane Mangan on 2017-06-27
2017-02-13AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-03NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ARROW DEVCO (EXETER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARROW DEVCO (EXETER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of ARROW DEVCO (EXETER) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ARROW DEVCO (EXETER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARROW DEVCO (EXETER) LIMITED
Trademarks
We have not found any records of ARROW DEVCO (EXETER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARROW DEVCO (EXETER) 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 (41100 - Development of building projects) as ARROW DEVCO (EXETER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARROW DEVCO (EXETER) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROW DEVCO (EXETER) 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 ARROW DEVCO (EXETER) 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.