UKBizDB.co.uk

CHRISTOPHER ROWE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christopher Rowe Limited. The company was founded 12 years ago and was given the registration number 07888275. The firm's registered office is in PENZANCE. You can find them at 64 Morrab Road, , Penzance, Cornwall. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CHRISTOPHER ROWE LIMITED
Company Number:07888275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:64 Morrab Road, Penzance, Cornwall, TR18 2QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Secretary11 May 2021Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director11 May 2021Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Secretary20 December 2011Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director11 May 2021Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director11 May 2021Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director11 May 2021Active
64, Morrab Road, Penzance, United Kingdom, TR18 2QT

Director10 January 2012Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director28 June 2012Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director11 May 2021Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director20 December 2011Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director11 May 2021Active
64, Morrab Road, Penzance, United Kingdom, TR18 2QT

Director11 November 2013Active

People with Significant Control

Seventeen Group Limited
Notified on:11 May 2021
Status:Active
Country of residence:England
Address:Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kathleen Rowe
Notified on:15 December 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-04Resolution

Resolution.

Download
2021-07-04Incorporation

Memorandum articles.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Officers

Appoint person secretary company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.