ROWE & CO.CORNWALL(PROPERTIES)LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0RA

Company number 00520040
Status Active
Incorporation Date 26 May 1953
Company Type Private Limited Company
Address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, UNITED KINGDOM, PL4 0RA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of ROWE & CO.CORNWALL(PROPERTIES)LIMITED are www.rowe.co.uk, and www.rowe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and four months. Rowe Co Cornwall Properties Limited is a Private Limited Company. The company registration number is 00520040. Rowe Co Cornwall Properties Limited has been working since 26 May 1953. The present status of the company is Active. The registered address of Rowe Co Cornwall Properties Limited is C O Francis Clark Llp North Quay House Sutton Harbour Plymouth United Kingdom Pl4 0ra. . GREENSLADE, Michael is a Director of the company. ROWE, Christopher Roger is a Director of the company. ROWE, Matthew is a Director of the company. ROWE, Richard Jason is a Director of the company. ROWE, Rodney is a Director of the company. Secretary COTTERILL, Thomas Neil has been resigned. Secretary NINNES, Christopher Harvey has been resigned. Director HOWESON, Charles Arthur, Commander has been resigned. Director ROWE, Marjorie Capron has been resigned. Director ROWE, Ryan Vernon has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GREENSLADE, Michael
Appointed Date: 28 April 2011
68 years old

Director
ROWE, Christopher Roger
Appointed Date: 06 March 1997
52 years old

Director
ROWE, Matthew
Appointed Date: 06 March 1997
56 years old

Director
ROWE, Richard Jason
Appointed Date: 06 March 1997
59 years old

Director
ROWE, Rodney

89 years old

Resigned Directors

Secretary
COTTERILL, Thomas Neil
Resigned: 31 March 2010
Appointed Date: 02 October 2000

Secretary
NINNES, Christopher Harvey
Resigned: 02 October 2000

Director
HOWESON, Charles Arthur, Commander
Resigned: 30 September 2010
Appointed Date: 21 August 2003
75 years old

Director
ROWE, Marjorie Capron
Resigned: 24 June 1995
112 years old

Director
ROWE, Ryan Vernon
Resigned: 17 March 1999
86 years old

Persons With Significant Control

Rowe Estates Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROWE & CO.CORNWALL(PROPERTIES)LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
08 Nov 2016
Memorandum and Articles of Association
08 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

04 Nov 2016
Accounts for a small company made up to 31 March 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000

...
... and 107 more events
15 Feb 1988
Return made up to 30/01/88; full list of members

23 Jan 1987
Group of companies' accounts made up to 31 March 1986

23 Jan 1987
Return made up to 22/01/87; full list of members

26 May 1953
Certificate of incorporation
26 May 1953
Incorporation

ROWE & CO.CORNWALL(PROPERTIES)LIMITED Charges

29 October 2012
Security agreement
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15-15A market street falmouth t/no CL104618, 7-8 high…
10 December 2010
Legal charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a warehouse premises on the north side…
10 December 2010
Legal charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 7 market street strand falmouth…
10 December 2010
Legal charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 16-17 webber street falmouth cornwall.
10 December 2010
Legal charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 1 wendron street helston cornwall and…
14 September 2009
Assignment
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The project management agreement for development dated 12TH…
14 September 2009
Legal charge
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 1-3 wyndham retail centre old mill…
17 January 2008
Legal charge
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Prince house prince street bristol t/nos BL26949 and…
11 December 2007
Legal charge
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as bodmin business…
18 July 2006
Charge of whole
Delivered: 2 August 2006
Status: Satisfied on 21 October 2010
Persons entitled: O Quitman Limited
Description: Property registered under t/no ST242336.
14 September 2005
Legal charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 36 to 38 fore street st austell cornwall.
21 March 2005
Legal charge
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at 4 and 5 king street truro.