UKBizDB.co.uk

ROWLESTONE INVESTMENTS LIMITED

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

This company is commonly known as Rowlestone Investments Limited. The company was founded 14 years ago and was given the registration number 07223512. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Derby House, 12 Winckley Square, Preston, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROWLESTONE INVESTMENTS LIMITED
Company Number:07223512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 April 2010
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Frp Advisory Derby House, 12 Winckley Square, Preston, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director14 April 2010Active
70, Eversleigh Road, London, United Kingdom, SW11 5XA

Director14 April 2010Active
Ashley Moor Hall, Orleton, Ludlow, Uk, SY8 4JJ

Director13 December 2010Active
105, Victoria Street, London, England, SW1E 6QT

Director06 December 2010Active

People with Significant Control

Mr Crispin Odey
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:English
Country of residence:United Kingdom
Address:12, Upper Grosvenor Street, London, United Kingdom, W1K 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Mace
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:105, Victoria Street, London, England, SW1E 6QT
Nature of control:
  • Significant influence or control
Mr Alfred Mark Southwell
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:70, Eversleigh Road, London, England, SW11 5XA
Nature of control:
  • Significant influence or control
Viscount Oliver Henry Rufus Lymington
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Farleigh House, The Avenue, Basingstoke, England, RG25 2HT
Nature of control:
  • 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 (6 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
2022-01-28Gazette

Gazette dissolved liquidation.

Download
2021-10-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-04Address

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

Download
2018-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-31Resolution

Resolution.

Download
2018-08-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Address

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

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type total exemption small.

Download
2013-05-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.