This company is commonly known as Rowans Management Company Limited. The company was founded 41 years ago and was given the registration number 01670750. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | ROWANS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01670750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 25 August 2015 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Director | 28 February 2023 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Director | 28 February 2023 | Active |
29 Rutland Street, Kensington, London, SW7 1EJ | Secretary | 30 October 1996 | Active |
8 Whitegates, Whyteleafe, CR3 0BX | Secretary | - | Active |
3 Badgers Wood, Chaldon, CR3 5PX | Secretary | 30 June 2002 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 01 August 2005 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, England, KT13 9LZ | Corporate Secretary | 01 August 2014 | Active |
Folio House, 65 Whytecliffe Road South, Purley, England, CR8 2AZ | Corporate Secretary | 01 August 2011 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 28 July 2010 | Active |
32 Whitegates, Court Bushes Road, Whyteleafe, CR3 0BX | Director | 29 August 2001 | Active |
20 Whitegates, Court Bushes Road, Whyteleafe, CR3 0BX | Director | 01 December 2008 | Active |
35 Whitegates, Whyteleafe, CR3 0BX | Director | - | Active |
8 Whitegates, Whyteleafe, CR3 0BX | Director | - | Active |
3 Whitegates, Court Bushes Road, Whyteleafe, CR3 0BX | Director | 01 August 1992 | Active |
7 Whitegates, Whyteleafe, CR3 0BX | Director | - | Active |
33 Whitegates, Court Bushes Road, Whyteleafe, CR3 0BX | Director | 29 August 2001 | Active |
27 Whitegates, Whyteleafe, CR3 0BX | Director | 15 February 1997 | Active |
35 Whitegates, Court Bushes Road, Whyteleafe, CR3 0BX | Director | 03 April 2000 | Active |
9 Whitegates Court Bushes Road, Whyteleafe, CR3 0BX | Director | 26 October 1998 | Active |
27 Whitegates, Whyteleafe, CR3 0BX | Director | - | Active |
4176 Rimer Pond Road, Blythewood 29016, South California, United States Of America, | Director | 01 November 1998 | Active |
33 Whitegates, Whyteleafe, CR3 0BX | Director | - | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 23 June 2010 | Active |
24 Whitegates, Court Bushes Road, Whyteleafe, CR3 0BX | Director | 14 December 1998 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN | Director | 17 November 2017 | Active |
37 Whitegates, Court Bushes Road, Whyteleafe, CR3 0BX | Director | 06 January 2006 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN | Director | 02 March 2020 | Active |
25 Whitegates, Court Bushes Road, Whyteleafe, CR3 0BX | Director | 14 September 2009 | Active |
25 Whitegates, Court Bushes Road, Whyteleafe, CR3 0BX | Director | 03 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
2017-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Officers | Change person director company with change date. | Download |
2016-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.