ROWAN TREE PROPERTY MANAGEMENT LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 6PW

Company number 04571222
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address THE OLD TANNERY OFFICE 4, EASTGATE, ACCRINGTON, LANCASHIRE, BB5 6PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1 . The most likely internet sites of ROWAN TREE PROPERTY MANAGEMENT LIMITED are www.rowantreepropertymanagement.co.uk, and www.rowan-tree-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Rowan Tree Property Management Limited is a Private Limited Company. The company registration number is 04571222. Rowan Tree Property Management Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Rowan Tree Property Management Limited is The Old Tannery Office 4 Eastgate Accrington Lancashire Bb5 6pw. The company`s financial liabilities are £538.86k. It is £27.89k against last year. The cash in hand is £2.85k. It is £0.64k against last year. And the total assets are £99.19k, which is £8.96k against last year. PRENTICE, Amanda Rachel is a Secretary of the company. LEWIS, David Barrie is a Director of the company. Secretary LEWIS, Gail Heather has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LEWIS, Gail Heather has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rowan tree property management Key Finiance

LIABILITIES £538.86k
+5%
CASH £2.85k
+29%
TOTAL ASSETS £99.19k
+9%
All Financial Figures

Current Directors

Secretary
PRENTICE, Amanda Rachel
Appointed Date: 23 October 2002

Director
LEWIS, David Barrie
Appointed Date: 23 October 2002
79 years old

Resigned Directors

Secretary
LEWIS, Gail Heather
Resigned: 18 April 2008
Appointed Date: 06 February 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Director
LEWIS, Gail Heather
Resigned: 18 April 2008
Appointed Date: 06 February 2007
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Persons With Significant Control

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

ROWAN TREE PROPERTY MANAGEMENT LIMITED Events

27 Oct 2016
Confirmation statement made on 23 October 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
16 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1

05 May 2015
Total exemption small company accounts made up to 30 September 2014
27 Nov 2014
Director's details changed for Mr David Barrie Lewis on 20 November 2014
...
... and 42 more events
07 Nov 2002
Secretary resigned
07 Nov 2002
New director appointed
07 Nov 2002
New secretary appointed
07 Nov 2002
Registered office changed on 07/11/02 from: 12 york place leeds west yorkshire LS1 2DS
23 Oct 2002
Incorporation

ROWAN TREE PROPERTY MANAGEMENT LIMITED Charges

29 August 2008
Legal charge
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 4 brownbriks road huncoat accrington…
29 August 2008
Legal charge
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 10 norfolk street accrington lancashire by…
29 August 2008
Legal charge
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 69 stanley street accrington lancashire by…
29 August 2008
Legal charge
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 21 brownbirks road huncoat accrington…
22 January 2007
Mortgage
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 58 nelson street, accrington lancashire…
22 January 2007
Mortgage
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 52 nelson street, accrington lancashire…
22 January 2007
Mortgage deed
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 28 nelson street accrington lancashire…
9 June 2003
Legal charge registered pursuant to an order of court
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 319 whalley road, clayton-le-moors…