Company number 07449396
Status Active
Incorporation Date 24 November 2010
Company Type Private Limited Company
Address THE ROBINS BUILDING, ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Registration of charge 074493960004, created on 15 November 2016. The most likely internet sites of ROWGATE PROPERTIES LIMITED are www.rowgateproperties.co.uk, and www.rowgate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Rowgate Properties Limited is a Private Limited Company.
The company registration number is 07449396. Rowgate Properties Limited has been working since 24 November 2010.
The present status of the company is Active. The registered address of Rowgate Properties Limited is The Robins Building Albert Street Rugby Warwickshire Cv21 2sd. . GARLAND, Christine is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 02 February 2011
Appointed Date: 24 November 2010
94 years old
Persons With Significant Control
Mrs. Susan Cashmore
Notified on: 1 October 2016
69 years old
Nature of control: Ownership of shares – 75% or more
ROWGATE PROPERTIES LIMITED Events
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
16 Nov 2016
Registration of charge 074493960004, created on 15 November 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
...
... and 11 more events
28 Nov 2011
Annual return made up to 24 November 2011 with full list of shareholders
10 Feb 2011
Appointment of Christine Garland as a director
03 Feb 2011
Termination of appointment of Barbara Kahan as a director
03 Feb 2011
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 February 2011
24 Nov 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
15 November 2016
Charge code 0744 9396 0004
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Malcolm John Cashmore
Description: Freehold property being land on the north side of markfield…
29 July 2015
Charge code 0744 9396 0003
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 3 main street cotesbach lutterworth leicestershire…
12 November 2013
Charge code 0744 9396 0002
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
15 October 2013
Charge code 0744 9396 0001
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 1, main street, cotesbach, lutterworth, leicestershire…