UKBizDB.co.uk

ROWAN DARTINGTON & CO. LIMITED

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

This company is commonly known as Rowan Dartington & Co. Limited. The company was founded 31 years ago and was given the registration number 02752304. The firm's registered office is in CIRENCESTER. You can find them at St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ROWAN DARTINGTON & CO. LIMITED
Company Number:02752304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire, England, GL7 1FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Corporate Secretary22 September 2016Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director12 May 2022Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director23 August 2018Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director28 August 2019Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director17 January 2019Active
Old Rosecroft Farm, The Street West Harptree, Bristol, BS40 6EA

Secretary13 November 1992Active
3 Glenavon, Clifton Down, Bristol, BS8 3HT

Secretary01 March 1993Active
3 Redwick Gardens, Pilning, BS35 4LL

Secretary15 December 1999Active
93 Merton Mansions, London, SW20 8DG

Secretary01 May 2008Active
Colston Tower, Colston Street, Bristol, BS1 4RD

Secretary19 July 2010Active
3rd Floor 30, Old Broad Street, London, United Kingdom, EC2N 1HT

Secretary29 October 2009Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary14 September 1994Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary01 October 1992Active
Goldhawk Barn, Vann Road, Fernhurst, Haslemere, United Kingdom, GU27 3NJ

Director22 September 2016Active
3 Glenavon, Clifton Down, Bristol, BS8 3HT

Director16 June 1997Active
The Pines , London Road, Petersfield, England, GU31 5AJ

Director23 November 2016Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director08 June 2010Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director15 July 2015Active
Colston Tower, Colston Street, Bristol, BS1 4RD

Director13 July 2012Active
15, Jacana Court, Rope Quays,, Gosport, Hampshire, England, PO12 1EN

Director16 January 2017Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director15 July 2015Active
Withyhurst, Riverside, Banwell, BS29 6EH

Director01 January 2004Active
Solelands Farm, West Chiltington, RH20 2LG

Director24 March 2009Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director01 December 2011Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director08 March 2011Active
Grove House, Moreton Road, Stow On The Wold, Cheltenham, GL54 1EG

Director17 February 2009Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director15 July 2015Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director08 March 2011Active
Lower Edge Bowden Hill, Lacock, Chippenham, SN15 2PP

Director13 November 1992Active
Colston Tower, Colston Street, Bristol, BS1 4RD

Director11 June 2010Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director01 April 2021Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director01 January 2023Active
Llanvetherine Court, Abergavenny, NP7 8NL

Director25 September 2007Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director05 January 2018Active
St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP

Director09 August 2017Active

People with Significant Control

Rowan Dartington Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St. James's Place House, 1 Tetbury Road, Cirencester, United Kingdom, GL7 1FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2024-01-31Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-08Capital

Capital allotment shares.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-03-02Resolution

Resolution.

Download
2023-03-01Capital

Capital allotment shares.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-08-04Resolution

Resolution.

Download
2022-08-02Capital

Capital allotment shares.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-08Capital

Capital allotment shares.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.