ROWENSBOURNE LIMITED
WHEATHAMPSTEAD

Hellopages » Hertfordshire » St Albans » AL4 8RE
Company number 01150798
Status Active
Incorporation Date 12 December 1973
Company Type Private Limited Company
Address 4 GARDEN COURT, WHEATHAMPSTEAD, HERTFORDSHIRE, AL4 8RE
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 seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of ROWENSBOURNE LIMITED are www.rowensbourne.co.uk, and www.rowensbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Rowensbourne Limited is a Private Limited Company. The company registration number is 01150798. Rowensbourne Limited has been working since 12 December 1973. The present status of the company is Active. The registered address of Rowensbourne Limited is 4 Garden Court Wheathampstead Hertfordshire Al4 8re. . MYDDELTON, Robin Hugh Harwood is a Director of the company. Secretary BATCHELOR, Jennifer Andrea has been resigned. Secretary LAYCOCK, Jill has been resigned. Secretary MYDDELTON, Susan Jennifer has been resigned. Director MYDDELTON, Susan Jennifer has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director

Resigned Directors

Secretary
BATCHELOR, Jennifer Andrea
Resigned: 06 January 2014
Appointed Date: 06 April 1998

Secretary
LAYCOCK, Jill
Resigned: 06 April 1998
Appointed Date: 28 January 1993

Secretary
MYDDELTON, Susan Jennifer
Resigned: 14 June 1992

Director
MYDDELTON, Susan Jennifer
Resigned: 14 June 1992
79 years old

Persons With Significant Control

Mr Robin Hugh Harwood Myddelton
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

ROWENSBOURNE LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

16 Sep 2015
Total exemption full accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 66 more events
29 Jun 1987
Accounts made up to 31 December 1986

08 May 1986
Accounts for a dormant company made up to 31 December 1984

08 May 1986
Accounts for a dormant company made up to 31 December 1982

08 May 1986
Accounts for a dormant company made up to 31 December 1983

08 May 1986
Accounts for a dormant company made up to 31 December 1985

ROWENSBOURNE LIMITED Charges

16 April 1975
Legal mortgage
Delivered: 23 April 1975
Status: Satisfied on 7 February 2007
Persons entitled: National Westminster Bank LTD
Description: 21 richmond road london N.11 (see doc m/9). Floating charge…