Company NameArrowe Property (Flat Management) Company Limited
Company StatusActive
Company Number01276299
CategoryPrivate Limited Company
Incorporation Date9 September 1976(47 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Anthony Jones
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(28 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address91 Beechwood Court
Chidwall Green
Arrowe Park
Merseyside
CH49 5NY
Wales
Director NameMiss Andrea Clare McKevitt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(45 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
Director NameMr Myles Gould
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(45 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
Director NameMr Malcolm Vernon Godfrey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(45 years after company formation)
Appointment Duration2 years, 7 months
RoleField Service Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Archer Court
Wirral
CH49 5ND
Wales
Director NameMr Neil Edwards
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(45 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
Director NameMs Val Dawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(45 years after company formation)
Appointment Duration2 years, 7 months
RoleStock Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 Parklands Court
Wirral
CH49 5NH
Wales
Director NameMr Peter Graham Buckney
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(45 years after company formation)
Appointment Duration2 years, 7 months
RoleRefuse Collector
Country of ResidenceUnited Kingdom
Correspondence Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
Secretary NameMs Andrea Clare McKevitt
StatusCurrent
Appointed22 September 2021(45 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
Director NameMr Frank Mayo Cryer
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(15 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Osmaston Road
Prenton
Birkenhead
Wirral
CH42 8LR
Wales
Director NameMalcolm Edward Lloyd
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(15 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 June 2001)
RoleSolicitor
Correspondence AddressOak House 87 Old Park Road
Roundhay
Leeds
LS8 1JB
Director NameDerek Hazlitt Morris
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPygons Hill House
Pygons Hill Lane
Liverpool
Merseyside
L31 4JE
Secretary NameMr Stephen George Laing
NationalityBritish
StatusResigned
Appointed22 December 1991(15 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ashburton Road
Prenton
Merseyside
CH43 8TN
Wales
Director NameWilliam Michael Clover Pinfold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(19 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Winthrop Park
Oxton
Wirral
CH43 6XQ
Wales
Director NameMr Ian Daniel Raffe
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Thornton Road
Bebington
Wirral
Merseyside
CH63 5PT
Wales
Director NameMr David Norman Greenhalgh
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressThe Hollies
Dunstan Lane
Burton
South Wirral
CH64 8TG
Wales
Director NameMr Karl Ernest Bergh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Rockland Road
Wallasey
Merseyside
CH45 0LF
Wales
Secretary NameLorna Barbara Joan McNeight
NationalityBritish
StatusResigned
Appointed19 June 2001(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressThe Lodge Boat House Lane
Parkgate
Cheshire
CH64 3SZ
Wales
Director NameJane Higginson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(28 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 22 September 2021)
RoleMidwife
Country of ResidenceEngland
Correspondence Address18 Mostyn Avenue
West Kirby
Merseyside
CH48 3HW
Wales
Director NamePreston Rawlings Shanks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(28 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 November 2012)
RoleCompany Director
Correspondence Address7 Goodakers Court
Chidwall Green
Arrow Park
Merseyside
CH49 5NB
Wales
Secretary NameJane Higginson
NationalityBritish
StatusResigned
Appointed15 December 2004(28 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 22 September 2021)
RoleMidwife
Country of ResidenceEngland
Correspondence Address18 Mostyn Avenue
West Kirby
Merseyside
CH48 3HW
Wales

Location

Registered Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
75.58%
-
2 at £1Lucklaw Estates LTD
2.33%
Ordinary A
1 at £1C. Beatie & M. Beatie
1.16%
Ordinary A
1 at £1C. Black
1.16%
Ordinary A
1 at £1D. Ball
1.16%
Ordinary A
1 at £1E. Abbott
1.16%
Ordinary A
1 at £1E. Alanson
1.16%
Ordinary A
1 at £1E. Ashton
1.16%
Ordinary A
1 at £1J. Adamson & E. Adamson
1.16%
Ordinary A
1 at £1L. Berwick
1.16%
Ordinary A
1 at £1L. Dawson & I. Dawson
1.16%
Ordinary A
1 at £1M. Adamson
1.16%
Ordinary A
1 at £1M. Bishop
1.16%
Ordinary A
1 at £1P. Ashton
1.16%
Ordinary A
1 at £1Paul Buckney
1.16%
Ordinary A
1 at £1R. Ainslie
1.16%
Ordinary A
1 at £1R. Bates
1.16%
Ordinary A
1 at £1R. Bedrock
1.16%
Ordinary A
1 at £1R. Charlette
1.16%
Ordinary A
1 at £1V. Belton
1.16%
Ordinary A
1 at £1W. Bates
1.16%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

22 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
7 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
26 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 86
(11 pages)
23 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 86
(11 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 86
(11 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 86
(11 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 86
(11 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 86
(11 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 May 2013Registered office address changed from Pab Services 146 Belvidere Road Wallasey Merseyside CH45 4PT on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Pab Services 146 Belvidere Road Wallasey Merseyside CH45 4PT on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Pab Services 146 Belvidere Road Wallasey Merseyside CH45 4PT on 2 May 2013 (1 page)
2 May 2013Annual return made up to 19 January 2013 with a full list of shareholders (11 pages)
2 May 2013Annual return made up to 19 January 2013 with a full list of shareholders (11 pages)
17 December 2012Termination of appointment of Preston Shanks as a director (2 pages)
17 December 2012Termination of appointment of Preston Shanks as a director (2 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (12 pages)
8 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (12 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (12 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (12 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (18 pages)
12 May 2010Annual return made up to 19 January 2010 with a full list of shareholders (18 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 March 2009Return made up to 22/12/08; no change of members (5 pages)
5 March 2009Return made up to 22/12/08; no change of members (5 pages)
18 November 2008Return made up to 22/12/07; no change of members (7 pages)
18 November 2008Return made up to 22/12/07; no change of members (7 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 March 2006Return made up to 22/12/05; full list of members (7 pages)
23 March 2006Return made up to 22/12/05; full list of members (7 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 February 2005Return made up to 22/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
(11 pages)
24 February 2005Return made up to 22/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
(11 pages)
10 January 2005Ad 30/09/04--------- £ si 4@1=4 £ ic 96/100 (2 pages)
10 January 2005Auditor's resignation (1 page)
10 January 2005Auditor's resignation (1 page)
10 January 2005Ad 30/09/04--------- £ si 4@1=4 £ ic 96/100 (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: europa house 2 europa boulevard conway park birkenhead merseyside CH41 4PE (1 page)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004Registered office changed on 23/12/04 from: europa house 2 europa boulevard conway park birkenhead merseyside CH41 4PE (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
21 December 2004Auditor's resignation (1 page)
21 December 2004Auditor's resignation (1 page)
2 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
12 January 2004Return made up to 22/12/03; full list of members (12 pages)
12 January 2004Return made up to 22/12/03; full list of members (12 pages)
22 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 December 2002Return made up to 22/12/02; change of members (12 pages)
31 December 2002Return made up to 22/12/02; change of members (12 pages)
21 May 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 May 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
29 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
23 January 2002Return made up to 22/12/01; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
23 January 2002Return made up to 22/12/01; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Registered office changed on 27/06/01 from: c/o d l a 701 india buildings water street liverpool L2 0NH (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: c/o d l a 701 india buildings water street liverpool L2 0NH (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
5 March 2001Full accounts made up to 30 September 2000 (8 pages)
5 March 2001Full accounts made up to 30 September 2000 (8 pages)
21 February 2001Return made up to 22/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/01
(13 pages)
21 February 2001Return made up to 22/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/01
(13 pages)
7 April 2000Full accounts made up to 30 September 1999 (8 pages)
7 April 2000Full accounts made up to 30 September 1999 (8 pages)
6 January 2000Return made up to 22/12/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2000Return made up to 22/12/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 May 1999Full accounts made up to 30 September 1998 (8 pages)
18 May 1999Full accounts made up to 30 September 1998 (8 pages)
20 January 1999Return made up to 22/12/98; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/99
(7 pages)
20 January 1999Return made up to 22/12/98; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/99
(7 pages)
12 January 1999Ad 22/10/98--------- £ si 1@1=1 £ ic 91/92 (2 pages)
12 January 1999Ad 22/10/98--------- £ si 1@1=1 £ ic 91/92 (2 pages)
9 November 1998Registered office changed on 09/11/98 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE (1 page)
9 November 1998Registered office changed on 09/11/98 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE (1 page)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
10 June 1998Full accounts made up to 30 September 1997 (8 pages)
10 June 1998Full accounts made up to 30 September 1997 (8 pages)
13 January 1998Return made up to 22/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 January 1998Return made up to 22/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 September 1997Auditor's resignation (1 page)
9 September 1997Auditor's resignation (1 page)
4 June 1997Full accounts made up to 30 September 1996 (8 pages)
4 June 1997Full accounts made up to 30 September 1996 (8 pages)
16 January 1997Return made up to 22/12/96; change of members (7 pages)
16 January 1997Return made up to 22/12/96; change of members (7 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
7 June 1996Full accounts made up to 30 September 1995 (8 pages)
7 June 1996Full accounts made up to 30 September 1995 (8 pages)
24 January 1996Return made up to 22/12/95; change of members (7 pages)
24 January 1996Return made up to 22/12/95; change of members (7 pages)
30 May 1995Full accounts made up to 30 September 1994 (8 pages)
30 May 1995Full accounts made up to 30 September 1994 (8 pages)