UKBizDB.co.uk

ROWBERROW PRESTIGE LTD

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

This company is commonly known as Rowberrow Prestige Ltd. The company was founded 9 years ago and was given the registration number 09615288. The firm's registered office is in HOUNSLOW. You can find them at 2 Blossom Waye, , Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ROWBERROW PRESTIGE LTD
Company Number:09615288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2015
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:2 Blossom Waye, Hounslow, United Kingdom, TW5 9HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
27, Gatenby, Peterborough, United Kingdom, PE4 6JU

Director11 October 2016Active
1, Pigleaze Cottages, Everleigh, Marlborough, United Kingdom, SN8 3HB

Director17 May 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 June 2015Active
150 Guildford Avenue, Feltham, United Kingdom, TW13 4EL

Director29 July 2021Active
41 St. Marys Avenue, Staines-Upon-Thames, United Kingdom, TW19 7JA

Director27 February 2020Active
Flat 3, Park Hill House, 192 Beacon Road, Chatham, United Kingdom, ME5 7BX

Director31 July 2015Active
Flat 11, Speakman House, Arica Road, London, United Kingdom, SE4 2PZ

Director20 June 2017Active
209 Old Church Road, Coventry, United Kingdom, CV6 7DZ

Director11 December 2019Active
Flat B, 73 Davisville Road, London, United Kingdom, W12 9SH

Director24 December 2018Active
2 Blossom Waye, Hounslow, United Kingdom, TW5 9HD

Director05 November 2020Active
29, Drift Road, Stamford, United Kingdom, PE9 1XA

Director29 September 2015Active
2 John Smith Avenue, London, United Kingdom, SW6 7TW

Director31 July 2018Active
62 Fruen Road, Feltham, United Kingdom, TW14 9NR

Director14 August 2020Active
Flat 1, 324 Coldharbour Lane, London, United Kingdom, SW9 8QH

Director14 March 2019Active
2 Blossom Waye, Hounslow, United Kingdom, TW5 9HD

Director07 April 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Inacio Fernandes
Notified on:29 July 2021
Status:Active
Date of birth:June 1972
Nationality:Portuguese
Country of residence:United Kingdom
Address:150 Guildford Avenue, Feltham, United Kingdom, TW13 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Radu
Notified on:05 November 2020
Status:Active
Date of birth:April 2000
Nationality:Romanian
Country of residence:United Kingdom
Address:2 Blossom Waye, Hounslow, United Kingdom, TW5 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis Reitveld
Notified on:14 August 2020
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:62 Fruen Road, Feltham, United Kingdom, TW14 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicusor Stamate
Notified on:07 April 2020
Status:Active
Date of birth:April 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:2 Blossom Waye, Hounslow, United Kingdom, TW5 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis Brian Fitzwater
Notified on:27 February 2020
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:41 St. Marys Avenue, Staines-Upon-Thames, United Kingdom, TW19 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Virginia Mihai
Notified on:11 December 2019
Status:Active
Date of birth:April 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:209 Old Church Road, Coventry, United Kingdom, CV6 7DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rodolpho Rodrigues
Notified on:14 March 2019
Status:Active
Date of birth:August 1992
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 1, 324 Coldharbour Lane, London, United Kingdom, SW9 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Oakley
Notified on:24 December 2018
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:United Kingdom
Address:Flat B, 73 Davisville Road, London, United Kingdom, W12 9SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khristian Ramgeet-Joseph
Notified on:31 July 2018
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:2 John Smith Avenue, London, United Kingdom, SW6 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Matuvu
Notified on:20 June 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Flat 11, Speakman House, Arica Road, London, United Kingdom, SE4 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:Flat 11, Speakman House, Arica Road, London, United Kingdom, SE4 2PZ
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.