Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARROWPARK LIMITED
Company Information for

ARROWPARK LIMITED

2 HIGH STREET, TADWORTH, KT20 5SD,
Company Registration Number
02501138
Private Limited Company
Active

Company Overview

About Arrowpark Ltd
ARROWPARK LIMITED was founded on 1990-05-11 and has its registered office in Tadworth. The organisation's status is listed as "Active". Arrowpark Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARROWPARK LIMITED
 
Legal Registered Office
2 HIGH STREET
TADWORTH
KT20 5SD
Other companies in CR5
 
Filing Information
Company Number 02501138
Company ID Number 02501138
Date formed 1990-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB542401189  
Last Datalog update: 2023-10-08 04:07:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROWPARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARROWPARK LIMITED
The following companies were found which have the same name as ARROWPARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARROWPARK CONDOMINIUMS HOMEOWNERS ASSOCIATION California Unknown
ARROWPARK, LLC 151 FAIRGROUND DR - PIKETON OH 45661 Active Company formed on the 2005-06-08
ARROWPARKING NET INCORPORATED California Unknown

Company Officers of ARROWPARK LIMITED

Current Directors
Officer Role Date Appointed
FERDINANDA ABBOTT
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD ABBOTT
Director 2010-09-30 2016-11-22
FERDINANDA ABBOTT
Company Secretary 2010-02-25 2015-01-06
FERDINANDA ABBOTT
Director 2012-01-01 2015-01-06
LEAFDEN LIMITED
Director 2006-07-04 2010-09-30
MICHAEL ROBERT SLATER
Company Secretary 2002-10-17 2010-02-25
FERDINANDA ABBOTT
Director 2004-02-27 2006-07-04
PAUL RICHARD ABBOTT
Director 1991-05-11 2006-07-04
COLIN CHARLES STACEY
Director 1991-05-11 2006-07-04
LEIGH STARR
Director 1991-05-11 2006-07-04
MICHAEL ROBERT SLATER
Company Secretary 1999-04-27 1999-11-01
LISA JANE KNIGHT
Company Secretary 1996-06-24 1999-04-27
GERALD DESLER
Company Secretary 1995-03-01 1996-03-31
GERALD DESLER
Director 1994-09-01 1996-03-31
PAUL RICHARD ABBOTT
Company Secretary 1991-05-11 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERDINANDA ABBOTT LEGIONELLA RISK ASSESSMENTS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
FERDINANDA ABBOTT FORTUNA4US LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
FERDINANDA ABBOTT FIRE AND SECURITY RISK ASSESSMENTS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
FERDINANDA ABBOTT AQUASTAT LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
FERDINANDA ABBOTT FINE WINDOWS LIMITED Director 2017-03-07 CURRENT 2015-03-04 Active
FERDINANDA ABBOTT FIRE CONTAINMENT LIMITED Director 2016-12-22 CURRENT 2009-09-13 Active
FERDINANDA ABBOTT BUCKEYE FIRE LIMITED Director 2016-12-22 CURRENT 2015-09-14 Active
FERDINANDA ABBOTT SUPPRESSION SYSTEMS LIMITED Director 2016-12-22 CURRENT 2016-08-03 Active
FERDINANDA ABBOTT XTREMES OF LONDON LIMITED Director 2016-12-22 CURRENT 2016-08-16 Active - Proposal to Strike off
FERDINANDA ABBOTT FIRE & SECURITY LIMITED Director 2016-12-22 CURRENT 1998-10-02 Active
FERDINANDA ABBOTT FIRE RISK ASSESSMENTS LIMITED Director 2016-12-22 CURRENT 1999-11-10 Active
FERDINANDA ABBOTT FIRE FOX EXTINGUISHERS LIMITED Director 2016-12-22 CURRENT 2010-03-09 Active
FERDINANDA ABBOTT ARTIUS PROPERTY PROTECTION LIMITED Director 2016-12-22 CURRENT 2015-06-10 Active
FERDINANDA ABBOTT INTIME GROUP LIMITED Director 2016-12-19 CURRENT 2012-01-25 Liquidation
FERDINANDA ABBOTT LEAFDEN LIMITED Director 2016-11-22 CURRENT 2003-04-29 Active - Proposal to Strike off
FERDINANDA ABBOTT ABW PLASTICS LIMITED Director 2016-11-22 CURRENT 2010-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-02-09AP01DIRECTOR APPOINTED MR PAUL RICHARD ABBOTT
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/18
2018-12-28AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-07-26PSC07CESSATION OF LEAFDEN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERDINANDA ABBOTT
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 99
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM Sbc House Restmor Way Wallington Surrey SM6 7AH
2017-02-27AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-12-30AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD ABBOTT
2016-11-22AP01DIRECTOR APPOINTED MRS FERDINANDA ABBOTT
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 99
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 99
2016-05-12AR0111/05/16 FULL LIST
2016-05-12AR0111/05/16 FULL LIST
2015-06-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025011380018
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 99
2015-05-22AR0111/05/15 FULL LIST
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM NIMAX HOUSE 20 ULLSWATER CRESCENT COULSDON SURREY CR5 2HR
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR FERDINANDA ABBOTT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY FERDINANDA ABBOTT
2015-01-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 99
2014-05-13AR0111/05/14 FULL LIST
2014-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 025011380018
2013-09-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-16AR0111/05/13 FULL LIST
2012-07-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-24AP01DIRECTOR APPOINTED MRS FERDINANDA ABBOTT
2012-05-15AR0111/05/12 FULL LIST
2012-02-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM UNIT 3 THE REDLANDS CENTRE REDLANDS COULSDON SURREY CR5 2HT
2011-05-18AR0111/05/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-04AP01DIRECTOR APPOINTED MR PAUL RICHARD ABBOTT
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR LEAFDEN LIMITED
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 35 PAUL STREET LONDON EC2A 4UQ
2010-05-25AR0111/05/10 FULL LIST
2010-05-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEAFDEN LIMITED / 11/05/2010
2010-03-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SLATER
2010-02-25AP03SECRETARY APPOINTED MRS FERDINANDA ABBOTT
2009-07-08363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-10-28363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / LEAFDEN LIMITED / 24/10/2008
2008-06-24363sRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2008-05-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-13225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-02-02225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 35 PAUL STREET LONDON EC2A 4UQ
2007-01-21288bDIRECTOR RESIGNED
2007-01-21287REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 25 PAUL STREET LONDON EC2A 4JU
2006-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20288bDIRECTOR RESIGNED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: UNIT 3 THE REDLANDS CENTRE REDLANDS COULSDON SURREY CR5 2HT
2006-09-20288bDIRECTOR RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2006-07-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2004-01-28288cSECRETARY'S PARTICULARS CHANGED
2003-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-25288aNEW SECRETARY APPOINTED
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: UNIT 11 RIVER ROAD BUSINESS PARK 33 RIVER ROAD BARKING ESSEX IG11 0DA
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ARROWPARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARROWPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-21 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
LEGAL CHARGE 2006-07-11 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2006-07-11 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2006-07-11 Satisfied COUTTS & COMPANY
DEBENTURE 2006-07-11 Satisfied COUTTS & COMPANY
DEBENTURE 2005-05-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-05-07 Satisfied HSBC BANK PLC
LEGAL CHARGE 2003-10-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1996-04-19 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
MORTGAGE 1996-04-19 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 1995-06-08 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 1995-06-07 Satisfied REGINALD JACK COLMAN
LEGAL CHARGE 1995-06-05 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 1994-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-29
Annual Accounts
2019-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29
Annual Accounts
2022-03-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARROWPARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 99
Called Up Share Capital 2012-03-31 £ 99
Cash Bank In Hand 2013-03-31 £ 309
Cash Bank In Hand 2012-03-31 £ 713
Current Assets 2013-03-31 £ 22,853
Current Assets 2012-03-31 £ 5,483
Debtors 2013-03-31 £ 22,544
Debtors 2012-03-31 £ 4,770
Fixed Assets 2013-03-31 £ 380,422
Fixed Assets 2012-03-31 £ 386,094
Shareholder Funds 2013-03-31 £ 17,582
Shareholder Funds 2012-03-31 £ 16,727
Tangible Fixed Assets 2013-03-31 £ 380,422
Tangible Fixed Assets 2012-03-31 £ 386,094

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARROWPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARROWPARK LIMITED
Trademarks
We have not found any records of ARROWPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARROWPARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ARROWPARK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ARROWPARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROWPARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARROWPARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.