ARROW PROPERTY MANAGEMENT LIMITED
ST. AUSTELL

Hellopages » Cornwall » Cornwall » PL25 4QU

Company number 04526240
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address CANNIS HOUSE, CHAPMANS WAY, ST. AUSTELL, CORNWALL, PL25 4QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of acquisition 045262400010, acquired on 31 March 2016. The most likely internet sites of ARROW PROPERTY MANAGEMENT LIMITED are www.arrowpropertymanagement.co.uk, and www.arrow-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Par Rail Station is 3.4 miles; to Bugle Rail Station is 4.2 miles; to Roche Rail Station is 5.8 miles; to Bodmin Parkway Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrow Property Management Limited is a Private Limited Company. The company registration number is 04526240. Arrow Property Management Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Arrow Property Management Limited is Cannis House Chapmans Way St Austell Cornwall Pl25 4qu. The company`s financial liabilities are £629.55k. It is £176.74k against last year. The cash in hand is £7.44k. It is £-0.52k against last year. . ARCHENHOLD, Maxwell Nigel Gillett is a Secretary of the company. ARCHENHOLD, Maxwell Nigel Gillett is a Director of the company. ARCHENHOLD, Sally Jane is a Director of the company. OWENS, George is a Director of the company. OWENS, Julie Ann is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


arrow property management Key Finiance

LIABILITIES £629.55k
+39%
CASH £7.44k
-7%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ARCHENHOLD, Maxwell Nigel Gillett
Appointed Date: 06 September 2002

Director
ARCHENHOLD, Maxwell Nigel Gillett
Appointed Date: 06 September 2002
69 years old

Director
ARCHENHOLD, Sally Jane
Appointed Date: 06 September 2002
65 years old

Director
OWENS, George
Appointed Date: 06 September 2002
65 years old

Director
OWENS, Julie Ann
Appointed Date: 15 June 2005
60 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 September 2002
Appointed Date: 04 September 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 September 2002
Appointed Date: 04 September 2002

ARROW PROPERTY MANAGEMENT LIMITED Events

14 Sep 2016
Confirmation statement made on 4 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Apr 2016
Registration of acquisition 045262400010, acquired on 31 March 2016
20 Apr 2016
Registration of acquisition 045262400009, acquired on 31 March 2016
22 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4

...
... and 44 more events
24 Sep 2002
New director appointed
13 Sep 2002
Secretary resigned
13 Sep 2002
Director resigned
13 Sep 2002
Registered office changed on 13/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Sep 2002
Incorporation

ARROW PROPERTY MANAGEMENT LIMITED Charges

2 July 2015
Charge code 0452 6240 0010
Delivered: 30 April 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 33 st marys road bodmin cornwall - title CL139173…
19 June 2015
Charge code 0452 6240 0009
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 9 beraton court bodmin cornwall t/n CL115716…
17 September 2010
Mortgage
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 3 robartes road bodmin cornwall by way of…
28 June 2010
Legal mortgage
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 11 beraton court wallace road bodmin and parking…
24 January 2006
Legal mortgage
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 5 beraton court, wallace street, bodmin. With the…
8 October 2004
Legal mortgage
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 12A talvenydh court bodmin. With the benefit…
30 September 2004
Legal mortgage
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property flat 8 berraton court bodmin. With the benefit…
23 September 2003
Legal mortgage
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at flat 7 beraton court bodmin. With the…
24 October 2002
Legal mortgage
Delivered: 12 November 2002
Status: Satisfied on 13 December 2011
Persons entitled: Hsbc Bank PLC
Description: Flat 1 57 nicholas street bodmin (leasehold). With the…
24 October 2002
Debenture
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…