UKBizDB.co.uk

ROWCLIFFE HOLDINGS LIMITED

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

This company is commonly known as Rowcliffe Holdings Limited. The company was founded 27 years ago and was given the registration number 03246171. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROWCLIFFE HOLDINGS LIMITED
Company Number:03246171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jacks Cottage, 4c Chains Road, Sampford Peverell, Tiverton, United Kingdom, EX16 7BL

Director01 February 2014Active
Hatfield White, Victoria House, Victoria Street, Taunton, United Kingdom, TA1 3FA

Director29 January 2016Active
19, Ironhurst Place, Peregian Springs, Australia, 4573

Director01 February 2024Active
Oakley House, Hope Corner Lane, Taunton, United Kingdom, TA2 7NZ

Director22 July 2021Active
Topaz, Stoke St Mary, Taunton, United Kingdom, TA3 5BZ

Director01 February 2014Active
Oakley House, Hope Corner Lane, Taunton, TA2 7NZ

Director05 September 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary05 September 1996Active
Topaz, Stoke St Mary, Taunton, TA3 5BZ

Secretary05 September 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director05 September 1996Active
6, Natica Close, Trinity Beach, Cairns, Australia, 4879

Director01 February 2014Active
Topaz, Stoke St Mary, Taunton, TA3 5BZ

Director05 September 1996Active
Topaz, Stoke St Mary, Taunton, TA3 5BZ

Director05 September 1996Active

People with Significant Control

Terence David Rowcliffe
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Oakley House, Hope Corner Lane, Taunton, United Kingdom, TA2 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Resolution

Resolution.

Download
2020-04-29Incorporation

Memorandum articles.

Download
2020-04-17Capital

Capital name of class of shares.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-12Address

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

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.