Arrowmere Capital (lancaster) Limited MANCHESTER


Arrowmere Capital (lancaster) started in year 1988 as Private Limited Company with registration number 02263367. The Arrowmere Capital (lancaster) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Manchester at 40 Peter Street. Postal code: M2 5GP. Since 2019/10/15 Arrowmere Capital (lancaster) Limited is no longer carrying the name Hurstwood Estates (lancaster).

Currently there are 6 directors in the the firm, namely Aimee B., Samuel A. and Matthew B. and others. In addition one secretary - Julie B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arrowmere Capital (lancaster) Limited Address / Contact

Office Address 40 Peter Street
Town Manchester
Post code M2 5GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02263367
Date of Incorporation Tue, 31st May 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Aimee B.

Position: Director

Appointed: 13 October 2022

Samuel A.

Position: Director

Appointed: 18 April 2020

Matthew B.

Position: Director

Appointed: 01 January 2019

Henry H.

Position: Director

Appointed: 19 January 2010

Julie B.

Position: Secretary

Appointed: 28 April 2005

Stephen A.

Position: Director

Appointed: 04 April 2005

Andrew P.

Position: Director

Appointed: 04 April 2005

Mark C.

Position: Secretary

Resigned: 12 November 1992

Iain J.

Position: Director

Appointed: 19 January 2010

Resigned: 29 October 2012

Mark C.

Position: Director

Appointed: 01 January 2010

Resigned: 28 November 2014

Jonathan C.

Position: Director

Appointed: 25 April 2005

Resigned: 30 September 2005

Nicola A.

Position: Secretary

Appointed: 04 April 2005

Resigned: 28 April 2005

Adele C.

Position: Director

Appointed: 02 April 1998

Resigned: 04 April 2005

Alexandra C.

Position: Director

Appointed: 02 April 1998

Resigned: 04 April 2005

Adele C.

Position: Secretary

Appointed: 31 March 1997

Resigned: 04 April 2005

Jeffrey R.

Position: Secretary

Appointed: 12 November 1992

Resigned: 31 March 1997

Mark C.

Position: Director

Appointed: 28 December 1990

Resigned: 31 March 1997

Timothy C.

Position: Director

Appointed: 28 December 1990

Resigned: 02 April 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Hurstwood Properties ( Y ) Limited from Manchester, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stephen A. This PSC has significiant influence or control over the company,.

Hurstwood Properties ( Y ) Limited

Bridge Street Chambers 72 Bridge Street, Manchester, M3 2RJ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 1 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen A.

Notified on 1 December 2016
Ceased on 1 February 2020
Nature of control: significiant influence or control

Company previous names

Hurstwood Estates (lancaster) October 15, 2019
Oberoi July 7, 2006
L. G. F. (holdings) January 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 6762 455180 906174 511
Current Assets1 177 5291 655 6404 456 5418 222 164
Debtors1 161 8531 653 1854 275 6358 047 653
Net Assets Liabilities2 015 3692 131 9316 157 8516 200 573
Other Debtors 6 67315 463320 924
Other
Accrued Liabilities Deferred Income44 83644 961337 605736 490
Accumulated Depreciation Impairment Property Plant Equipment6 929 6 929 
Amounts Owed By Associates Joint Ventures Participating Interests  12 00012 000
Amounts Owed By Group Undertakings218 693218 6934 143 6937 639 099
Amounts Owed To Associates Joint Ventures Participating Interests   630 359
Amounts Owed To Group Undertakings939 0011 444 8783 279 6835 317 099
Bank Borrowings Overdrafts1 824 3131 830 2724 000 0007 507 250
Corporation Tax Payable85 82920 296 10 021
Creditors2 344 1772 304 8744 000 0007 507 250
Investment Property4 400 0004 400 00010 493 99714 547 435
Investment Property Fair Value Model4 400 000 10 493 99714 547 435
Net Current Assets Liabilities-40 45436 805467 064-36 402
Other Creditors1 6502 15022 80921 656
Profit Loss   42 722
Property Plant Equipment Gross Cost6 929 6 929 
Provisions For Liabilities Balance Sheet Subtotal  803 210803 210
Taxation Including Deferred Taxation Balance Sheet Subtotal  803 210803 210
Total Assets Less Current Liabilities4 359 5464 436 80510 961 06114 511 033
Trade Creditors Trade Payables  349 3801 542 941
Trade Debtors Trade Receivables76 860112 269104 47975 630
Amounts Owed By Associates866 3001 315 550  
Fixed Assets4 400 0004 400 000  
Number Shares Issued Fully Paid 100 000  
Other Taxation Social Security Payable16 701   
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 27th, September 2023
Free Download (11 pages)

Company search