Company NameArrowline Properties Limited
DirectorJean Margaret Hyne
Company StatusActive
Company Number02006950
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJean Margaret Hyne
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnow Goose High Road
Fobbing
Essex
SS17 9HT
Secretary NameMiss Katherine Hyne
StatusCurrent
Appointed01 September 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address10 Dering Corner
Biggleswade
SG18 8XQ
Secretary NameMr Jack Barker
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 1994)
RoleCompany Director
Correspondence Address5 Whitehall Road
Grays
Essex
RM17 5NT
Secretary NameGeorge Harrington
NationalityBritish
StatusResigned
Appointed14 October 1994(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 1999)
RoleSecretary
Correspondence Address3 Bibby Close
Corringham
Stanford Le Hope
Essex
SS17 7QB
Secretary NameDavid Hyne
NationalityBritish
StatusResigned
Appointed02 August 1999(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 July 2006)
RoleCompany Director
Correspondence AddressFlatc Goldhurst Mansions
Goldhurst Terrace
London
NW6 3HY
Secretary NameSarah Jane Hyne
NationalityBritish
StatusResigned
Appointed25 July 2006(20 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2015)
RoleCompany Director
Correspondence Address12 Wherwell Road
Guildford
Surrey
GU2 4JR

Location

Registered AddressSnow Goose
High Road
Fobbing
Essex
SS17 9HT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope

Shareholders

28 at £1Jean Margaret Neville
28.00%
Ordinary
24 at £1David Alan Hyne
24.00%
Ordinary
24 at £1James Alexander Hyne
24.00%
Ordinary
24 at £1Peter Charles Hyne
24.00%
Ordinary

Financials

Year2014
Net Worth£360,775
Cash£163,180
Current Liabilities£7,295

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

1 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 October 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
5 October 2020Director's details changed for Jean Margaret Neville on 5 August 2020 (2 pages)
5 October 2020Change of details for Jean Margaret Neville as a person with significant control on 5 August 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
1 April 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
1 April 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Termination of appointment of Sarah Jane Hyne as a secretary on 1 September 2015 (1 page)
15 October 2015Termination of appointment of Sarah Jane Hyne as a secretary on 1 September 2015 (1 page)
15 October 2015Termination of appointment of Sarah Jane Hyne as a secretary on 1 September 2015 (1 page)
14 October 2015Appointment of Miss Katherine Hyne as a secretary on 1 September 2015 (2 pages)
14 October 2015Appointment of Miss Katherine Hyne as a secretary on 1 September 2015 (2 pages)
14 October 2015Appointment of Miss Katherine Hyne as a secretary on 1 September 2015 (2 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(5 pages)
2 August 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
2 August 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (14 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (14 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Register(s) moved to registered inspection location (2 pages)
8 September 2010Register inspection address has been changed (2 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
8 September 2010Register inspection address has been changed (2 pages)
8 September 2010Register(s) moved to registered inspection location (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Return made up to 06/08/09; full list of members (5 pages)
7 September 2009Return made up to 06/08/09; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Return made up to 06/08/08; full list of members (6 pages)
19 August 2008Return made up to 06/08/08; full list of members (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Return made up to 06/08/07; full list of members (6 pages)
11 September 2007Return made up to 06/08/07; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Return made up to 06/08/05; full list of members (7 pages)
13 September 2005Return made up to 06/08/05; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 August 2004Return made up to 06/08/04; full list of members (8 pages)
18 August 2004Return made up to 06/08/04; full list of members (8 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 August 2003Return made up to 11/08/03; full list of members (7 pages)
24 August 2003Return made up to 11/08/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 September 2002Return made up to 11/08/02; full list of members (8 pages)
3 September 2002Return made up to 11/08/02; full list of members (8 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 September 2001Return made up to 11/08/01; full list of members (8 pages)
3 September 2001Return made up to 11/08/01; full list of members (8 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Return made up to 11/08/00; full list of members (8 pages)
11 September 2000Return made up to 11/08/00; full list of members (8 pages)
1 October 1999Return made up to 11/08/99; no change of members (4 pages)
1 October 1999Return made up to 11/08/99; no change of members (4 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1998Return made up to 11/08/98; full list of members (4 pages)
2 September 1998Return made up to 11/08/98; full list of members (4 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 August 1997Return made up to 11/08/97; no change of members (4 pages)
27 August 1997Return made up to 11/08/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 October 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 August 1995Return made up to 11/08/95; full list of members
  • 363(287) ‐ Registered office changed on 18/08/95
(6 pages)
18 August 1995Return made up to 11/08/95; full list of members
  • 363(287) ‐ Registered office changed on 18/08/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)