Company number 00712598
Status Active
Incorporation Date 10 January 1962
Company Type Private Limited Company
Address BROWNS CHARTERED ACCOUNTANTS, BROWN & CO HOUSE 4 HIGH STREET, BRASTED, WESTERHAM, KENT, TN16 1JA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
GBP 5,000
. The most likely internet sites of BLUE ARROW PROPERTIES LIMITED are www.bluearrowproperties.co.uk, and www.blue-arrow-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. The distance to to Bickley Rail Station is 9 miles; to Ashurst (Kent) Rail Station is 10.4 miles; to Clock House Rail Station is 11.2 miles; to Beckenham Hill Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Arrow Properties Limited is a Private Limited Company.
The company registration number is 00712598. Blue Arrow Properties Limited has been working since 10 January 1962.
The present status of the company is Active. The registered address of Blue Arrow Properties Limited is Browns Chartered Accountants Brown Co House 4 High Street Brasted Westerham Kent Tn16 1ja. . REEVES, Sara Teresa is a Secretary of the company. REEVES, Sara Teresa is a Director of the company. Secretary TUBB, Maria Paz has been resigned. Director TUBB, Benjamin has been resigned. Director TUBB, Maria Paz has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Director
TUBB, Benjamin
Resigned: 22 October 2008
Appointed Date: 19 February 1962
90 years old
Director
TUBB, Maria Paz
Resigned: 01 September 2015
Appointed Date: 22 October 2008
84 years old
Persons With Significant Control
Mrs Sara Teresa Reeves
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Susan Waterman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Maria Paz Tubb
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BLUE ARROW PROPERTIES LIMITED Events
29 January 1999
Debenture
Delivered: 8 February 1999
Status: Outstanding
Persons entitled: Flechazul Limited
Description: .. fixed and floating charges over the undertaking and all…
22 January 1993
Legal charge by way of collateral security
Delivered: 27 January 1993
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: Land and premises situate at 7 and 7A london road…
1 July 1991
Legal charge
Delivered: 9 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 and 7A london road hastings east sussex title no ht 25970.
14 June 1990
Further charge
Delivered: 22 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Canada
Description: (A) 14 broad street, bristol (b) 34 london road st leonards…
9 January 1989
Deed of substitution
Delivered: 13 January 1989
Status: Outstanding
Persons entitled: The Royal Bank of Canada.
Description: F/H 113/115 high street rushden, northamptonshire.
22 September 1986
Legal charge
Delivered: 26 September 1986
Status: Outstanding
Persons entitled: The Royal Bank of Canada.
Description: 14 broad street, avon bristol 37 monday market street & 51…
26 March 1986
Deed of substitution
Delivered: 28 March 1984
Status: Outstanding
Persons entitled: London and Manchester Assurance Company Limited
Description: 44 commercial street aberdare mid glamorgan title no…
31 May 1985
Legal charge
Delivered: 14 June 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 38 cornfield road, in the borough of eastbourne in the…
31 December 1982
Deed of substitution and charge.
Delivered: 20 January 1983
Status: Outstanding
Persons entitled: London & Manchester Assurance Company Limited
Description: F/H 21, manson road, turnbridge wells, kent. Title no…
30 December 1982
Legal charge
Delivered: 10 January 1983
Status: Outstanding
Persons entitled: London & Manchester Assurance Co PLC
Description: F/H properties 65 mayplace road east bexley, title no k…
2 January 1980
Legal charge
Delivered: 22 January 1980
Status: Outstanding
Persons entitled: Trinity Trust and Savings Limited.
Description: 7 , high street, tunbridge wells kent title no. K 407325.
22 June 1978
Legal charge
Delivered: 23 June 1978
Status: Outstanding
Persons entitled: Alner Finance Limited
Description: 7 and 7A london road, hastings 19 cliffe high street lewes…
21 April 1978
Legal mortgage
Delivered: 25 April 1978
Status: Outstanding
Persons entitled: M F C (Finance) LTD
Description: F/H property nown as 70 high street plumstead title no…
20 April 1978
Legal mortgage
Delivered: 2 May 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13, hollywood road, brislington, bristol title no bl 21696…
28 March 1975
Legal charge
Delivered: 16 December 1975
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: F/H property 1 & 2 norfolk place, bedminster, bristol.
17 March 1975
Legal charge
Delivered: 3 December 1975
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: 1338 high street, weston-super-mare 439, gloucester road…
16 September 1974
Legal mortgage
Delivered: 20 September 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 65 mayplace road east, bexley. Floating charge over all…
16 September 1974
Legal mortgage
Delivered: 20 September 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 266 gloucester road, harfield, bristol.. Floating…
16 September 1974
Legal mortgage
Delivered: 20 September 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 110 dunraven street, tonypandy glamorgan. Floating…
16 September 1974
Legal mortgage
Delivered: 20 September 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 398 & 398A stapleton road bristol. Floating charge over…
16 September 1974
A registered charge
Delivered: 20 September 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 112A dunraven street tonypandy glamorgan. Floating…
13 March 1974
Legal charge
Delivered: 21 March 1974
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: 147 whitehall road, bristol 268 gloucester road, bristol.
13 March 1974
Legal charge
Delivered: 21 March 1974
Status: Outstanding
Persons entitled: Credit Lyonnais
Description: 34 & 36, banner road, bristol 13 hollywood road, bristol.
20 November 1973
Legal mortgage
Delivered: 23 November 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 277, two mile hill road kingswood bristol. Floating charge…
24 November 1972
Legal mortgage
Delivered: 30 November 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 223 gloucester rd bristol. Floating charge over all…
26 May 1972
Further charge
Delivered: 1 June 1972
Status: Outstanding
Persons entitled: London and Manchester Assurance Company LTD
Description: Various properties in bristol and london borough of enfield…
13 October 1970
Further charge
Delivered: 29 October 1970
Status: Outstanding
Persons entitled: London and Manchester Assurance Company LTD
Description: 365 filton avenue,bristol and 7 and 9 fye bridge street and…
14 November 1969
Mortgage
Delivered: 4 December 1969
Status: Outstanding
Persons entitled: London and Manchester Assurance Company LTD
Description: 1) 133 high street weston super mare, somerset 2) 398 and…
14 November 1969
Mortgage
Delivered: 4 December 1969
Status: Outstanding
Persons entitled: London and Manchester Assurance Company LTD
Description: Various properties in bristol and london borough of bexley.
20 December 1968
Legal charge
Delivered: 6 January 1969
Status: Outstanding
Persons entitled: M F C (Finance) Limited
Description: 4 & 5 cumberland place, 16, grosvenor road, 17 chardos…
20 December 1968
Legal charge
Delivered: 6 January 1969
Status: Outstanding
Persons entitled: M.F. C. (Finance) Limited.
Description: 65, mayplace road east barnehurst, kent.
25 July 1967
Charge
Delivered: 1 August 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 398 and 398A stapleton road bristol gloucestershire.
11 July 1967
Legal charge
Delivered: 21 July 1967
Status: Outstanding
Persons entitled: M F C (Finance) Limited
Description: 16 grosvenor road, st paul bristol 17 chardos road redland…
29 October 1965
Charge
Delivered: 9 November 1965
Status: Outstanding
Persons entitled: M.F.C. (Finance) Limited
Description: F/H, premises 1, salmestone rd, margate kent.
20 August 1965
Legal charge
Delivered: 27 August 1965
Status: Outstanding
Persons entitled: Merchandise Funds Company LTD
Description: 398 stapleton rd, and garage with lofts known as 398A…
21 June 1965
Legal charge
Delivered: 6 July 1964
Status: Outstanding
Persons entitled: Merchandise Funds Company LTD
Description: Freehold premises known as 4 and 5 cumberland place…
25 May 1964
Inst of charge
Delivered: 15 June 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 277 new north rd, hainult, barkingside, ilford essex.
25 May 1964
Inst of charge
Delivered: 15 June 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1, salmestone rd, margate kent.