Company NameArrow Properties (Tiptree) Ltd.
Company StatusActive
Company Number11044102
CategoryPrivate Limited Company
Incorporation Date2 November 2017(6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Stanley Marshall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrow Building Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Kevin Stanley Marshall
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrow Building Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Robert Lee Marshall
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressArrow Building Station Road
Maldon
Essex
CM9 4LQ
Director NameMr Steven James Purdy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 05 November 2020)
RoleConstruction Industry Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrow Building Station Road
Maldon
Essex
CM9 4LQ

Location

Registered AddressArrow Building
Station Road
Maldon
Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

26 June 2018Delivered on: 4 July 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
26 June 2018Delivered on: 4 July 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Brook house, 84 maldon road, tiptree, colchester CO5 0BW registered at hm land registry with title number EX846781.
Outstanding
26 June 2018Delivered on: 29 June 2018
Persons entitled: Steven James Purdy

Classification: A registered charge
Particulars: Freehold land at 84 maldon road tiptree essex CO5 9BW land registry title number EX846781.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
11 February 2022Director's details changed for Mr. Robert Lee Marshall on 11 February 2022 (2 pages)
11 February 2022Change of details for Mr. Robert Lee Marshall as a person with significant control on 11 February 2022 (2 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 December 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
16 November 2020Termination of appointment of Steven James Purdy as a director on 5 November 2020 (1 page)
4 December 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 June 2019Director's details changed for Mr. Kevin Stanley Marshall on 30 May 2019 (2 pages)
14 June 2019Change of details for Mr. Kevin Stanley Marshall as a person with significant control on 30 May 2019 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
4 July 2018Registration of charge 110441020003, created on 26 June 2018 (24 pages)
4 July 2018Registration of charge 110441020002, created on 26 June 2018 (25 pages)
29 June 2018Registration of charge 110441020001, created on 26 June 2018 (6 pages)
12 June 2018Change of details for Mr. Robert Lee Marshall as a person with significant control on 6 June 2018 (2 pages)
12 June 2018Change of details for Mr. Robert Lee Marshall as a person with significant control on 6 June 2018 (2 pages)
12 June 2018Director's details changed for Mr. Robert Lee Marshall on 6 June 2018 (2 pages)
12 June 2018Director's details changed for Mr. Robert Lee Marshall on 6 June 2018 (2 pages)
11 January 2018Appointment of Mr Steven James Purdy as a director on 21 November 2017 (2 pages)
11 January 2018Appointment of Mr Steven James Purdy as a director on 21 November 2017 (2 pages)
13 December 2017Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
13 December 2017Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
2 November 2017Incorporation
Statement of capital on 2017-11-02
  • GBP 91
(45 pages)
2 November 2017Incorporation
Statement of capital on 2017-11-02
  • GBP 91
(45 pages)