Warning: file_put_contents(c/ecebfea9534b25d216d1e77713aee004.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rowanmoor Consultancy Limited, E1W 1DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROWANMOOR CONSULTANCY LIMITED

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

This company is commonly known as Rowanmoor Consultancy Limited. The company was founded 26 years ago and was given the registration number 03445656. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ROWANMOOR CONSULTANCY LIMITED
Company Number:03445656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1997
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Tower Bridge House, St Katharine's Way, London, England, E1W 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, United Kingdom, EC4M 7AU

Director07 December 2021Active
30, Old Bailey, London, United Kingdom, EC4M 7AU

Director29 December 2017Active
Rudge Copse, Drove Road Chilbolton, Stockbridge, SO20 6AB

Secretary01 September 2006Active
4 Albyn Place, Albyn Place, Edinburgh, Scotland, EH2 4NG

Secretary18 May 2017Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary01 October 1997Active
8 The Avenue, Cheltenham, GL53 9BJ

Director03 October 1997Active
17 Kenyon Lane, Heapey, Chorley, PR6 8EX

Director25 September 2006Active
Rowanmoor House, 46-50 Castle Street, Salisbury, SP1 3TS

Director04 April 2016Active
Rowanmoor House, 46-50 Castle Street, Salisbury, SP1 3TS

Director03 January 2017Active
Rowanmoor House, 46-50 Castle Street, Salisbury, SP1 3TS

Director12 October 2009Active
12 Haslemere Road, Windsor, SL4 5ES

Director10 May 2005Active
12 Haslemere Road, Windsor, SL4 5ES

Director28 July 1999Active
Tower Bridge House, St Katharine's Way, London, England, E1W 1DD

Director29 December 2017Active
30b The Avenue, Hatch End, Pinner, HA5 4EY

Director03 October 1997Active
48 Lions Lane, Ashley Heath, Ringwood, BH24 2HN

Director03 October 1997Active
3 Rosewood Manor Road North, Thames Ditton, KT7 0BH

Director03 October 1997Active
Rudge Copse, Drove Road Chilbolton, Stockbridge, SO20 6AB

Director25 September 2006Active
36 Fortescue Chase, Southend On Sea, SS1 3SS

Director25 September 2006Active
22 Cumberland Road, London, SW13 9LY

Director11 December 2000Active
31 Smith Terrace, London, SW3 4DH

Director09 February 2006Active
3 Kipling Court, Manor Fields, Horsham, RH13 6SH

Director25 September 2006Active
2 Oaktree Close, Stanmore, HA7 2PX

Director01 October 1997Active
Tower Bridge House, St Katharine's Way, London, England, E1W 1DD

Director30 December 2019Active
The Oak House, Barford Lane, Downton, Salisbury, SP5 3QA

Director03 October 1997Active
Rowanmoor House, 46-50 Castle Street, Salisbury, SP1 3TS

Director20 September 2005Active
Timberlea, New Street, Winterbourne Stoke, Salisbury, SP3 4SP

Director01 July 2003Active
Timberlea, New Street, Winterbourne Stoke, Salisbury, SP3 4SP

Director03 October 1997Active
Rowanmoor House, 46-50 Castle Street, Salisbury, SP1 3TS

Director15 July 2016Active
The Old Police House, West Park Ln,, Damerham, Fordingbridge, SP6 3HB

Director25 May 2004Active
12 Chancellors Wharf, Crisp Road, London, W6 9RT

Director04 October 2001Active
Tower Bridge House, St Katharine's Way, London, England, E1W 1DD

Director03 January 2017Active
Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, MK17 8UQ

Director01 October 1997Active
Green End House, Ramsey Road, St Ives, PE27 5RF

Director09 February 2006Active

People with Significant Control

Mazars Services Limited
Notified on:29 December 2017
Status:Active
Country of residence:United Kingdom
Address:30, Old Bailey, London, United Kingdom, EC4M 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Embark Group Limited
Notified on:15 July 2016
Status:Active
Country of residence:England
Address:Tyman House, Regent Road, Leicester, England, LE1 6YJ
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 (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
2024-05-14Persons with significant control

Change to a person with significant control.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Address

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

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type full.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-05-30Accounts

Change account reference date company previous shortened.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-06-25Accounts

Change account reference date company current shortened.

Download
2018-05-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.