Company number 02908976
Status Active
Incorporation Date 16 March 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 36 LABURNUM ROAD, 36 LABURNUM ROAD, KINGSWINFORD, WEST MIDLANDS, DY6 8EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 no member list. The most likely internet sites of ROWAN COURT MANAGEMENT (KINGSWINFORD) LIMITED are www.rowancourtmanagementkingswinford.co.uk, and www.rowan-court-management-kingswinford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Rowan Court Management Kingswinford Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 02908976. Rowan Court Management Kingswinford Limited has been working since 16 March 1994.
The present status of the company is Active. The registered address of Rowan Court Management Kingswinford Limited is 36 Laburnum Road 36 Laburnum Road Kingswinford West Midlands Dy6 8eh. . HALLER, Ashley Lloyd is a Director of the company. Secretary BIGGS, Andrew has been resigned. Secretary BUCKNER, Sol has been resigned. Secretary HEMS, Rachel Jayne has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director ALLPORT, Emma Saranne has been resigned. Director DARBY, Elaine has been resigned. Director FILSELL, Gregory Trevor has been resigned. Director HEMS, Rachel Jayne has been resigned. Director LEE, Sonia has been resigned. Director MORRIS, Ellen has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
BIGGS, Andrew
Resigned: 17 April 2005
Appointed Date: 06 February 2001
Secretary
BUCKNER, Sol
Resigned: 26 January 2011
Appointed Date: 17 January 2006
Nominee Secretary
ROWANSEC LIMITED
Resigned: 08 March 1995
Appointed Date: 16 March 1994
Director
DARBY, Elaine
Resigned: 31 January 2000
Appointed Date: 08 March 1995
60 years old
Director
LEE, Sonia
Resigned: 25 January 2005
Appointed Date: 06 February 2001
53 years old
Director
MORRIS, Ellen
Resigned: 25 January 2005
Appointed Date: 06 February 2001
96 years old
Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 08 March 1995
Appointed Date: 16 March 1994
Nominee Director
ROWANSEC LIMITED
Resigned: 08 March 1995
Appointed Date: 16 March 1994
Persons With Significant Control
Mr Ashley Lloyd Haller
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control
ROWAN COURT MANAGEMENT (KINGSWINFORD) LIMITED Events
06 Apr 2017
Confirmation statement made on 5 April 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 5 April 2016 no member list
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 5 April 2015 no member list
...
... and 69 more events
20 Jan 1995
Director's particulars changed
12 Jan 1995
Registered office changed on 12/01/95 from: 135 aztec west almondsbury bristol BS12 4UB
31 Mar 1994
Memorandum and Articles of Association
25 Mar 1994
Company name changed maple (92) LIMITED\certificate issued on 28/03/94