UKBizDB.co.uk

ROWLEY MOOR PROPERTIES LIMITED

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

This company is commonly known as Rowley Moor Properties Limited. The company was founded 10 years ago and was given the registration number 08945963. The firm's registered office is in RYDE. You can find them at Woodlands, Quarr Road, Ryde, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:ROWLEY MOOR PROPERTIES LIMITED
Company Number:08945963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Woodlands, Quarr Road, Ryde, England, PO33 4EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands, Quarr Road, Ryde, England, PO33 4EL

Secretary20 July 2014Active
4, Egerton Drive, Hale, Altrincham, England, WA15 8EF

Director13 May 2017Active
Woodlands, Quarr Road, Ryde, England, PO33 4EL

Director09 May 2014Active
3, Hele Rise, Roundswell, Barnstaple, England, EX31 3UT

Director13 May 2017Active
Woodlands, Quarr Road, Ryde, England, PO33 4EL

Director13 May 2017Active
24, Redan Road, Ware, England, SG12 7NJ

Director13 May 2017Active
Woodlands, Quarr Road, Ryde, England, PO33 4EL

Director09 May 2015Active
12, Culm Close, Bideford, England, EX39 4AX

Secretary19 March 2014Active
20, Mill View Road, Tring, United Kingdom, HP23 4ER

Secretary19 March 2014Active
Knebworth Cottage, Winchester Road, Waltham Chase, Southampton, England, SO32 2LW

Director13 May 2017Active
Woodside Lodge, Ashlake Copse Road, Ryde, PO33 4EY

Director09 May 2015Active
44 Maritime Court, Haven Road, Exeter, England, EX2 8GP

Director09 May 2014Active
20, Mill View Road, Tring, United Kingdom, HP23 4ER

Director19 March 2014Active
116, Abbeyfield Drive, Fareham, England, PO15 5PQ

Director13 May 2017Active
Barton House, Upper Cheldon, Taunton, England, TA2 8LB

Director11 April 2014Active
24, Redan Road, Ware, England, SG12 7NJ

Director13 May 2017Active
Woodlands, Quarr Road, Ryde, England, PO33 4EL

Director09 April 2018Active
Woodside Lodge, Ashlake Copse Road, Ryde, PO33 4EY

Director30 November 2014Active

People with Significant Control

Mr Malcolm Fellender Hector
Notified on:12 May 2018
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:Woodlands, Quarr Road, Ryde, England, PO33 4EL
Nature of control:
  • Significant influence or control
Mr Malcolm Fellender Hector
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Woodside Lodge, Ashlake Copse Road, Ryde, PO33 4EY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Officers

Change person secretary company with change date.

Download
2020-01-15Accounts

Change account reference date company previous shortened.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-21Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.