This company is commonly known as Rowan Land Ltd. The company was founded 34 years ago and was given the registration number 02474881. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ROWAN LAND LTD |
---|---|---|
Company Number | : | 02474881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House, 304 Regents Park Road, London, England, N3 2JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Secretary | 10 July 2019 | Active |
Berkeley House, 304 Regents Park Road, London, England, N3 2JX | Director | 10 July 2019 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 29 March 2011 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 28 July 2014 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 22 February 2021 | Active |
The Gables Silver Street, Midsomer Norton, Bath, BA3 2UD | Secretary | - | Active |
5 Squires Court, Bretforton, Evesham, WR11 7QD | Secretary | 27 January 2005 | Active |
Station Farm House, 14 Main Street, Wheldrake, YO19 6AF | Secretary | 17 February 2006 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 01 March 2012 | Active |
35, Park Lane, London, W1K 1RB | Secretary | 27 November 2007 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Secretary | 27 November 2007 | Active |
Sandiford House, Van Diemens Lane, Bath, BA1 5TW | Director | 27 January 2005 | Active |
The Gables Silver Street, Midsomer Norton, Bath, BA3 2UD | Director | - | Active |
Birchamp House, Newland, Coleford, GL16 8NP | Director | - | Active |
3, Waterside Way, Bedford Road, Northampton, NN4 7XD | Director | 17 January 2006 | Active |
Lomond House, 35 Bathwick Hill, Bath, BA2 6LD | Director | 27 January 2005 | Active |
48 Greenfield Park Drive, Heworth, York, YO31 1JB | Director | 17 January 2006 | Active |
3 Hepton Court, York Road, Leeds, LS9 6PW | Director | 17 January 2006 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 24 August 2009 | Active |
35, Park Lane, London, United Kingdom, W1K 1RB | Director | 27 November 2007 | Active |
35, Park Lane, London, W1K 1RB | Director | 10 June 2010 | Active |
35, Park Lane, London, W1K 1RB | Director | 18 November 2009 | Active |
35, Park Lane, London, England, W1K 1RB | Director | 14 June 2013 | Active |
Reigate Hill House, 28 Reigate Hill, Reigate, RH2 9SE | Director | 17 January 2006 | Active |
Dellmes Gr Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Officers | Appoint person secretary company with name date. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Change of constitution | Statement of companys objects. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.