UKBizDB.co.uk

ROWANMOOR TRUSTEES LIMITED

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

This company is commonly known as Rowanmoor Trustees Limited. The company was founded 39 years ago and was given the registration number 01846413. The firm's registered office is in SALISBURY. You can find them at Rowanmoor House, 46 - 50 Castle Street, Salisbury, Wiltshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROWANMOOR TRUSTEES LIMITED
Company Number:01846413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rowanmoor House, 46 - 50 Castle Street, Salisbury, Wiltshire, SP1 3TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS

Director24 February 2020Active
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS

Director03 March 2023Active
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS

Director08 January 2018Active
13 Bankside, Westhoughton, Bolton, BL5 2QP

Secretary-Active
Rudge Copse, Drove Road Chilbolton, Stockbridge, SO20 6AB

Secretary01 September 2006Active
The Old Vicarage, Chapel Lane, Heapey, Chorley, PR6 8EN

Secretary15 December 1995Active
26 Limes Avenue, London, N12 8QN

Secretary23 October 1998Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary29 October 1998Active
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS

Director29 July 2016Active
8 The Avenue, Cheltenham, GL53 9BJ

Director29 October 1998Active
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS

Director02 May 2019Active
7 Staniforth Place, Childwall, Liverpool, L16 1LD

Director02 August 1994Active
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS

Director29 July 2022Active
Bourneside House, Hurdcott Lane, Winterbourne Earls, Salisbury, SP4 6HL

Director13 September 2006Active
3 Fieldfare Close, Lowton, Warrington, WA3 2GN

Director08 September 1997Active
12 Haslemere Road, Windsor, SL4 5ES

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

Director25 November 2002Active
33 Park View, Eagley, Bolton, BL1 7LE

Director29 August 1996Active
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS

Director24 February 2020Active
13 Bankside, Westhoughton, Bolton, BL5 2QP

Director01 April 1992Active
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS

Director08 January 2018Active
Top Apartment 11 Warwick Square, London, SW1V 2AA

Director26 October 1998Active
48 Lions Lane, Ashley Heath, Ringwood, BH24 2HN

Director29 October 1998Active
18 Waverley Drive, Camberley, GU15 2DL

Director19 December 1994Active
18 Avonhead Close, Horwich, Bolton, BL6 5QD

Director-Active
5 Summers Road, Farncombe, Godalming, GU7 3BB

Director29 August 1996Active
3 Rosewood Manor Road North, Thames Ditton, KT7 0BH

Director29 October 1998Active
Flinders Cottage, Flaunden, HP3 0PW

Director26 October 1998Active
Rudge Copse, Drove Road Chilbolton, Stockbridge, SO20 6AB

Director01 September 2006Active
9 Alderwood Grove, Ramsbottom, Bury, BL0 0HQ

Director-Active
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS

Director08 January 2018Active
Rowanmoor House, 46 - 50 Castle Street, Salisbury, SP1 3TS

Director10 September 2018Active
7 Knowl Close, Ramsbottom, Bury, BL0 9YY

Director-Active
2 Millbank Cottages Howe Street, Great Waltham, Chelmsford, CM3 1BA

Director17 November 1998Active
Townend Gate, Rockbourne, Fordingbridge, SP6 3NS

Director13 September 2006Active

People with Significant Control

Rowanmoor Group Limited
Notified on:31 January 2022
Status:Active
Country of residence:United Kingdom
Address:Rowanmoor House, 46-50 Castle Street, Salisbury, United Kingdom, SP1 3TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Embark Group Limited
Notified on:15 July 2016
Status:Active
Country of residence:United Kingdom
Address:100, Cannon Street, London, United Kingdom, EC4N 6EU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.