ROWAN GROVE MANAGEMENT COMPANY LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY

Company number 03437652
Status Active
Incorporation Date 22 September 1997
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8EY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 49 . The most likely internet sites of ROWAN GROVE MANAGEMENT COMPANY LIMITED are www.rowangrovemanagementcompany.co.uk, and www.rowan-grove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Rowan Grove Management Company Limited is a Private Limited Company. The company registration number is 03437652. Rowan Grove Management Company Limited has been working since 22 September 1997. The present status of the company is Active. The registered address of Rowan Grove Management Company Limited is The Retreat 406 Roding Lane South Woodford Green Essex England Ig8 8ey. The company`s financial liabilities are £0.23k. It is £0k against last year. And the total assets are £2.07k, which is £0.38k against last year. KHAN, Karen Joy is a Secretary of the company. KHAN, Karen Joy is a Director of the company. SMITH, Graham is a Director of the company. Secretary BOYLING, Stephen Arthur has been resigned. Secretary NWACHUKWU, Lisa has been resigned. Secretary PAGE, Hazel Jean has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AGATES, David Robert has been resigned. Director BOYLING, Stephen Arthur has been resigned. Director FERRY, Alan Henry James has been resigned. Director GIDDONS, Keith has been resigned. Director NWACHUKWU, Lisa has been resigned. Director PAGE, Hazel Jean has been resigned. Director SMITH, Graham has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


rowan grove management company Key Finiance

LIABILITIES £0.23k
CASH n/a
TOTAL ASSETS £2.07k
+22%
All Financial Figures

Current Directors

Secretary
KHAN, Karen Joy
Appointed Date: 17 February 2003

Director
KHAN, Karen Joy
Appointed Date: 17 February 2003
64 years old

Director
SMITH, Graham
Appointed Date: 10 March 2003
76 years old

Resigned Directors

Secretary
BOYLING, Stephen Arthur
Resigned: 28 February 2000
Appointed Date: 22 September 1997

Secretary
NWACHUKWU, Lisa
Resigned: 28 February 2004
Appointed Date: 01 April 2002

Secretary
PAGE, Hazel Jean
Resigned: 31 March 2002
Appointed Date: 01 March 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 September 1997
Appointed Date: 22 September 1997

Director
AGATES, David Robert
Resigned: 02 January 2004
Appointed Date: 01 April 2002
72 years old

Director
BOYLING, Stephen Arthur
Resigned: 01 March 2000
Appointed Date: 22 September 1997
71 years old

Director
FERRY, Alan Henry James
Resigned: 01 March 2000
Appointed Date: 22 September 1997
75 years old

Director
GIDDONS, Keith
Resigned: 11 March 2002
Appointed Date: 01 March 2000
63 years old

Director
NWACHUKWU, Lisa
Resigned: 28 February 2004
Appointed Date: 01 April 2002
65 years old

Director
PAGE, Hazel Jean
Resigned: 31 March 2002
Appointed Date: 01 March 2000
81 years old

Director
SMITH, Graham
Resigned: 01 March 2003
Appointed Date: 01 March 2000
76 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 September 1997
Appointed Date: 22 September 1997

Persons With Significant Control

Mr Graham Smith
Notified on: 22 September 2016
76 years old
Nature of control: Has significant influence or control

ROWAN GROVE MANAGEMENT COMPANY LIMITED Events

27 Oct 2016
Confirmation statement made on 22 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 28 February 2016
03 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 49

19 Jun 2015
Total exemption small company accounts made up to 28 February 2015
07 Nov 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 49

...
... and 52 more events
14 Nov 1997
Secretary resigned
14 Nov 1997
New director appointed
14 Nov 1997
New secretary appointed;new director appointed
14 Nov 1997
Registered office changed on 14/11/97 from: 31 corsham street london N1 6DR
22 Sep 1997
Incorporation