ROWCLIFFES ESTATE AGENTS LIMITED
HIGH PEAK ROWCLIFFE ESTATE AGENTS LIMITED

Hellopages » Derbyshire » High Peak » SK23 7LP

Company number 03825295
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address 20-22 MARKET STREET, WHALEY BRIDGE, HIGH PEAK, DERBYSHIRE, SK23 7LP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr James Metcalf on 12 December 2016; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of ROWCLIFFES ESTATE AGENTS LIMITED are www.rowcliffesestateagents.co.uk, and www.rowcliffes-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Middlewood Rail Station is 4.6 miles; to Buxton Rail Station is 5.6 miles; to Romiley Rail Station is 7.3 miles; to Guide Bridge Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rowcliffes Estate Agents Limited is a Private Limited Company. The company registration number is 03825295. Rowcliffes Estate Agents Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of Rowcliffes Estate Agents Limited is 20 22 Market Street Whaley Bridge High Peak Derbyshire Sk23 7lp. . MALKIN, Anthony Richard is a Secretary of the company. CLARKE, Robert is a Director of the company. METCALF, James is a Director of the company. SHARPLES, Michael Anthony James is a Director of the company. Secretary BROOKES FAZAKERLEY, Neil has been resigned. Secretary HOMAN-RUSSELL, William Barry has been resigned. Secretary MOSS, John Humphrey has been resigned. Secretary WILLIAMS, Christopher Sean Blakeley has been resigned. Secretary WILLIAMS, Pauline has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MELLOR, Jonathan Mark has been resigned. Director MILLAR-MILLS, John Anthony has been resigned. Director WILLIAMS, Christopher Sean Blakeley has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MALKIN, Anthony Richard
Appointed Date: 26 February 2016

Director
CLARKE, Robert
Appointed Date: 01 May 2014
63 years old

Director
METCALF, James
Appointed Date: 24 June 2008
72 years old

Director
SHARPLES, Michael Anthony James
Appointed Date: 24 June 2008
63 years old

Resigned Directors

Secretary
BROOKES FAZAKERLEY, Neil
Resigned: 19 September 2014
Appointed Date: 30 June 2008

Secretary
HOMAN-RUSSELL, William Barry
Resigned: 26 February 2016
Appointed Date: 19 August 2014

Secretary
MOSS, John Humphrey
Resigned: 13 January 2004
Appointed Date: 19 November 2003

Secretary
WILLIAMS, Christopher Sean Blakeley
Resigned: 01 January 2001
Appointed Date: 24 September 1999

Secretary
WILLIAMS, Pauline
Resigned: 30 June 2008
Appointed Date: 14 February 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 August 1999
Appointed Date: 13 August 1999

Director
MELLOR, Jonathan Mark
Resigned: 24 June 2008
Appointed Date: 24 September 1999
60 years old

Director
MILLAR-MILLS, John Anthony
Resigned: 24 June 2008
Appointed Date: 19 May 2006
76 years old

Director
WILLIAMS, Christopher Sean Blakeley
Resigned: 24 June 2008
Appointed Date: 24 September 1999
85 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 August 1999
Appointed Date: 13 August 1999

Persons With Significant Control

Crosslane Property Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROWCLIFFES ESTATE AGENTS LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Director's details changed for Mr James Metcalf on 12 December 2016
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
02 Mar 2016
Appointment of Mr Anthony Richard Malkin as a secretary on 26 February 2016
29 Feb 2016
Termination of appointment of William Barry Homan-Russell as a secretary on 26 February 2016
...
... and 77 more events
24 Jan 2000
New director appointed
13 Jan 2000
New secretary appointed;new director appointed
26 Aug 1999
Secretary resigned
26 Aug 1999
Director resigned
13 Aug 1999
Incorporation

ROWCLIFFES ESTATE AGENTS LIMITED Charges

14 November 2001
Legal charge
Delivered: 17 November 2001
Status: Satisfied on 31 July 2007
Persons entitled: The Vernon Building Society
Description: Property k/a 20.24A market street whaley bridge high peak…
13 July 2001
Legal mortgage
Delivered: 18 July 2001
Status: Satisfied on 31 July 2007
Persons entitled: National Westminster Bank PLC
Description: 20/24A market street, whaley bridge, derbyshire, title…
28 June 2000
Legal mortgage
Delivered: 13 July 2000
Status: Satisfied on 31 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 27 market street chapel-en-le-frith…
31 March 2000
Mortgage debenture
Delivered: 6 April 2000
Status: Satisfied on 31 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…