ROWLEY PROPERTIES LTD

9 Dunlin Court 9 Dunlin Court, Enfield, EN3 5TL, England
StatusACTIVE
Company No.09823840
CategoryPrivate Limited Company
Incorporated14 Oct 2015
Age8 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

ROWLEY PROPERTIES LTD is an active private limited company with number 09823840. It was incorporated 8 years, 7 months, 4 days ago, on 14 October 2015. The company address is 9 Dunlin Court 9 Dunlin Court, Enfield, EN3 5TL, England.



Company Fillings

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-22

Psc name: Sl Properties Francis Rd Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: J Amanda Global (Uk) Holding Pte Limited

Notification date: 2024-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sl Properties Francis Rd Limited

Termination date: 2024-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2024

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-03

Psc name: Sl Properties Francis Road Limited

Documents

View document PDF

Change corporate director company with change date

Date: 21 Feb 2024

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-01-03

Officer name: Sl Properties Francis Road Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Address

Type: AD01

Old address: 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom

Change date: 2024-02-16

New address: 9 Dunlin Court 3 Teal Close Enfield EN3 5TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-27

Old address: 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England

New address: 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas James Sellman

Cessation date: 2023-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-03

Psc name: Sl Properties Francis Road Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-03

Officer name: Nicholas James Sellman

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Jun 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sl Properties Francis Road Limited

Appointment date: 2023-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Steer

Appointment date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 31 Jan 2021

Category: Accounts

Type: AAMD

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2022

Action Date: 16 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-16

Charge number: 098238400008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098238400007

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

New address: 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX

Change date: 2020-04-07

Old address: The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Old address: 6 Martins Court Hindley Wigan WN2 4AZ England

Change date: 2020-04-06

New address: The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2019

Action Date: 05 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098238400007

Charge creation date: 2019-11-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098238400006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2019

Action Date: 17 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-17

Charge number: 098238400006

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098238400001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098238400002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098238400003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098238400004

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-05

Charge number: 098238400005

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

New address: 6 Martins Court Hindley Wigan WN2 4AZ

Old address: Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG England

Change date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2017

Action Date: 06 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-06

Charge number: 098238400003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2017

Action Date: 06 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-06

Charge number: 098238400004

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

New address: Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG

Old address: 268 Highbridge Road Sutton Coldfield West Midlands B73 5RB England

Change date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2016

Action Date: 16 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098238400001

Charge creation date: 2016-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2016

Action Date: 16 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098238400002

Charge creation date: 2016-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Victoria Boden

Termination date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Nicholas James Sellman

Documents

View document PDF

Incorporation company

Date: 14 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOND STREET STORES LTD

22 BOND STREET,LONDONDERRY,BT47 6ED

Number:NI652555
Status:ACTIVE
Category:Private Limited Company

CAMREE PARK INVESTMENTS LIMITED

ALBION DOCKSIDE BUILDING ALBION DOCKSIDE ESTATE,BRISTOL,BS1 6UT

Number:04347073
Status:ACTIVE
Category:Private Limited Company

DPC AGENCIES LIMITED

SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG

Number:04509083
Status:ACTIVE
Category:Private Limited Company

GREENTEL COMMUNICATIONS LTD

UNIT 12 TEMPLARS WAY INDUSTRIAL ESTATE,SWINDON,SN4 7SR

Number:10374890
Status:ACTIVE
Category:Private Limited Company

MARK CROUCHER QUALITY THATCHING LIMITED

98 LONDON ROAD,BOGNOR REGIS,PO21 1DD

Number:06836462
Status:ACTIVE
Category:Private Limited Company

ONE FOR ALL (UK) LTD.

79 COLLEGE ROAD,HARROW,HA1 1BD

Number:02714191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source