UKBizDB.co.uk

W.H. ROWE & SON PROPERTY LIMITED

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

This company is commonly known as W.h. Rowe & Son Property Limited. The company was founded 86 years ago and was given the registration number 00339798. The firm's registered office is in COLCHESTER. You can find them at Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W.H. ROWE & SON PROPERTY LIMITED
Company Number:00339798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 1938
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director04 July 2016Active
Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director04 July 2016Active
Quayside Engineering Works, Quayside Road, Bitterne Manor, SO18 1DH

Secretary-Active
Hundred Way Hundred Lane, Portmore, Lymington, SO41 5RG

Director-Active
Quayside Engineering Works, Quayside Road, Bitterne Manor, SO18 1DH

Director-Active
Quayside Engineering Works, Quayside Road, Bitterne Manor, SO18 1DH

Director20 November 2001Active
Ravenswood 16 Crowsport, Hamble, Southampton, SO31 4HG

Director-Active
Quayside Engineering Works, Quayside Road, Bitterne Manor, SO18 1DH

Director25 November 1994Active
Quayside Engineering Works, Quayside Road, Bitterne Manor, SO18 1DH

Director14 April 2014Active

People with Significant Control

Trustees Of M J Rowe
Notified on:17 August 2016
Status:Active
Country of residence:United Kingdom
Address:Quayside Engineering Works, Quayside Road, Southampton, United Kingdom, SO18 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2021-12-27Gazette

Gazette dissolved liquidation.

Download
2021-09-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-23Insolvency

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

Download
2019-09-23Address

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

Download
2019-09-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-20Resolution

Resolution.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Address

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

Download
2019-01-28Accounts

Change account reference date company previous extended.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Address

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

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Mortgage

Mortgage satisfy charge full.

Download
2016-11-07Mortgage

Mortgage satisfy charge full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Officers

Termination director company with name termination date.

Download
2016-07-06Officers

Termination director company with name termination date.

Download
2016-07-06Officers

Termination director company with name termination date.

Download
2016-07-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.