UKBizDB.co.uk

ROWE & CO.CORNWALL(PROPERTIES)LIMITED

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

This company is commonly known as Rowe & Co.cornwall(properties)limited. The company was founded 71 years ago and was given the registration number 00520040. The firm's registered office is in PLYMOUTH. You can find them at C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROWE & CO.CORNWALL(PROPERTIES)LIMITED
Company Number:00520040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1953
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, United Kingdom, PL1 3RP

Director06 March 1997Active
C/O Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, United Kingdom, PL1 3RP

Director06 March 1997Active
C/O Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, United Kingdom, PL1 3RP

Director06 March 1997Active
Kewnoweth, Little Trenethick Redruth Road, Helston, TR13 0LS

Secretary02 October 2000Active
An Enys The Belyars, St Ives, TR26 2DA

Secretary-Active
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director28 April 2011Active
Smallack Barn, Smallack Drive Crownhill, Plymouth, PL6 5FB

Director21 August 2003Active
Trewarthenick House, Tregony, Truro, TR2 5UB

Director-Active
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director-Active
Malvary Alexandra Road, Illogan, Redruth, TR16 4EA

Director-Active

People with Significant Control

Rowe Estates Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Francis Clark Llp, Melville Building East, Plymouth, United Kingdom, PL1 3RP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-21Address

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

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type small.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type small.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Change person director company with change date.

Download
2017-10-27Accounts

Accounts with accounts type small.

Download
2017-05-15Officers

Change person director company with change date.

Download
2017-05-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.