UKBizDB.co.uk

ROWAN LAND LTD

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
35, Park Lane, London, England, W1K 1RB

Director28 July 2014Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
The Gables Silver Street, Midsomer Norton, Bath, BA3 2UD

Secretary-Active
5 Squires Court, Bretforton, Evesham, WR11 7QD

Secretary27 January 2005Active
Station Farm House, 14 Main Street, Wheldrake, YO19 6AF

Secretary17 February 2006Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
35, Park Lane, London, W1K 1RB

Secretary27 November 2007Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary27 November 2007Active
Sandiford House, Van Diemens Lane, Bath, BA1 5TW

Director27 January 2005Active
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

Director17 January 2006Active
Lomond House, 35 Bathwick Hill, Bath, BA2 6LD

Director27 January 2005Active
48 Greenfield Park Drive, Heworth, York, YO31 1JB

Director17 January 2006Active
3 Hepton Court, York Road, Leeds, LS9 6PW

Director17 January 2006Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director24 August 2009Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director27 November 2007Active
35, Park Lane, London, W1K 1RB

Director10 June 2010Active
35, Park Lane, London, W1K 1RB

Director18 November 2009Active
35, Park Lane, London, England, W1K 1RB

Director14 June 2013Active
Reigate Hill House, 28 Reigate Hill, Reigate, RH2 9SE

Director17 January 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-08-01Officers

Appoint person secretary company with name date.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-05-23Change of constitution

Statement of companys objects.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Address

Change registered office address company with date old address new address.

Download
2018-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.