ROWE ESTATES (UK) LIMITED
PLYMOUTH ROWE & CO.CORNWALL(HOLDINGS)LIMITED

Hellopages » Devon » Plymouth » PL4 0RA

Company number 00520039
Status Active
Incorporation Date 26 May 1953
Company Type Private Limited Company
Address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, 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 fifty 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 ESTATES (UK) LIMITED are www.roweestatesuk.co.uk, and www.rowe-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and five months. Rowe Estates Uk Limited is a Private Limited Company. The company registration number is 00520039. Rowe Estates Uk Limited has been working since 26 May 1953. The present status of the company is Active. The registered address of Rowe Estates Uk Limited is C O Francis Clark Llp North Quay House Sutton Harbour Plymouth Pl4 0ra. . GREENSLADE, Michael is a Director of the company. ROWE, Amanda 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 MAY, Richard Elliott has been resigned. Director ROWE, Marjorie Capron has been resigned. Director ROWE, Ryan Vernon has been resigned. Director TRUSCOTT, Colin Robert Elvin has been resigned. Director WILKINSON, George Thomas Nicholas 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, Amanda
Appointed Date: 18 March 2013
61 years old

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

Director
ROWE, Matthew
Appointed Date: 06 March 1997
57 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
MAY, Richard Elliott
Resigned: 27 October 2006
Appointed Date: 01 March 2004
61 years old

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

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

Director
TRUSCOTT, Colin Robert Elvin
Resigned: 29 October 2010
Appointed Date: 01 March 2004
63 years old

Director
WILKINSON, George Thomas Nicholas
Resigned: 30 September 2010
Appointed Date: 01 March 2004
72 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 ESTATES (UK) 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
18 May 2016
Registration of charge 005200390031, created on 3 May 2016
...
... and 140 more events
10 Oct 1986
Registration of charge for debentures

10 Sep 1986
Registration of charge for debentures

18 Nov 1983
Accounts made up to 31 March 1982
16 Dec 1959
Memorandum of association
26 May 1953
Incorporation

ROWE ESTATES (UK) LIMITED Charges

3 May 2016
Charge code 0052 0039 0031
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Title number: IW62194. Property known as: travelodge, lind…
5 December 2014
Charge code 0052 0039 0030
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Travelodge hotel site wincanton gateway wincanton somerset…
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…
5 January 2011
Legal charge
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H units 65-72 the wholesale fruit centre albert crescent…
5 January 2011
Legal charge
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H units 4/4A wholesale fruit centre bessemer road cardiff…
5 January 2011
Legal charge
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H units 1-7 the wholesale fruit centre albert crescent st…
10 December 2010
Legal charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 28 sutton road plymouth t/no DN565008.
10 December 2010
Legal charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a cardrew business park redruth cornwall.
10 December 2010
Legal charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a trim retail tregenna place st ives…
10 December 2010
Legal charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 5 church street st austell cornwall…
8 August 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the north west side…
3 April 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7/8 high street barnstaple t/no DN347325.
5 March 2007
Legal charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as town quay truro cornwall.
28 February 2007
Legal charge
Delivered: 2 March 2007
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC
Description: Gyllyngdune manor hotel melvill road falmouth t/no…
16 October 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 market jew street, penzance.
7 July 2006
Legal charge
Delivered: 22 July 2006
Status: Satisfied on 2 February 2008
Persons entitled: National Westminster Bank PLC
Description: The west bay hotel maenporth hill falmou. By way of fixed…
14 June 2006
Legal charge
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 15/15A market street, falmouth, cornwall t/no CL104618.
2 December 2005
Legal charge
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land known as borough buildings 58-72 john bright…
28 November 2005
Legal charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 94 and 95 high street barnstaple t/no DN279529.
28 November 2005
Legal charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 42/44 hatchpond road poole (also k/a 63/65…
9 August 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land with t/no CL22155 being 52-78 (even) cliff road…
18 July 2005
Legal charge
Delivered: 22 July 2005
Status: Satisfied on 1 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land adjoining bay hotel, esplanade road, pentire, newquay…
11 April 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the south side of courtwick…
11 April 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the south and…
21 March 2005
Legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at grahams marsh barton…
15 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units a & b bourne way retail park…
1 July 2003
Legal charge
Delivered: 9 July 2003
Status: Satisfied on 15 October 2005
Persons entitled: Barratt Homes Limited
Description: The old foundry and nether grange london road hook…
28 February 2000
Deed of charge
Delivered: 1 March 2000
Status: Satisfied on 18 January 2002
Persons entitled: P & G (Thailand Holdings) PLC
Description: F/H land at hickman avenue wolverhampton west midlands…
28 February 2000
Deed of charge
Delivered: 1 March 2000
Status: Satisfied on 18 January 2002
Persons entitled: P & G (Thailand Holdings) PLC
Description: F/H land at hickman avenue wolverhampton west midlands…
3 September 1986
Series of debentures
Delivered: 10 September 1986
Status: Satisfied on 10 February 1992
Persons entitled: John Stuart Russell. John Adam Dick Bton Nicholas Broad
3 September 1986
Series of debentures
Delivered: 10 September 1986
Status: Satisfied on 10 February 1992
Persons entitled: John Stuart Russell. Peter Nicholas Broad John Adam Dick Paton