ROWNEY PROPERTIES LIMITED
KINGSTON ST MARY

Hellopages » Somerset » Taunton Deane » TA2 8AP

Company number 01174648
Status Active
Incorporation Date 20 June 1974
Company Type Private Limited Company
Address CUSHUISH FARM, CUSHUISH, KINGSTON ST MARY, TAUNTON, TA2 8AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 3,999 . The most likely internet sites of ROWNEY PROPERTIES LIMITED are www.rowneyproperties.co.uk, and www.rowney-properties.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-one years and four months. Rowney Properties Limited is a Private Limited Company. The company registration number is 01174648. Rowney Properties Limited has been working since 20 June 1974. The present status of the company is Active. The registered address of Rowney Properties Limited is Cushuish Farm Cushuish Kingston St Mary Taunton Ta2 8ap. The company`s financial liabilities are £219.71k. It is £-17.29k against last year. The cash in hand is £31.18k. It is £-55.57k against last year. And the total assets are £1333.15k, which is £1173.55k against last year. ROWNEY, Marijke Alice Hilda is a Secretary of the company. ROWNEY, Marijke Alice Hilda is a Director of the company. ROWNEY, Trevor William is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


rowney properties Key Finiance

LIABILITIES £219.71k
-8%
CASH £31.18k
-65%
TOTAL ASSETS £1333.15k
+735%
All Financial Figures

Current Directors


Director

Director

ROWNEY PROPERTIES LIMITED Events

15 Jan 2017
Confirmation statement made on 14 January 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3,999

21 Aug 2015
Satisfaction of charge 3 in full
21 Aug 2015
Satisfaction of charge 5 in full
...
... and 78 more events
29 Mar 1988
Particulars of mortgage/charge

21 Mar 1987
Accounts for a small company made up to 30 September 1986

21 Mar 1987
Return made up to 18/02/87; full list of members

14 Jun 1986
Accounts for a small company made up to 30 September 1985

14 Jun 1986
Return made up to 05/05/86; full list of members

ROWNEY PROPERTIES LIMITED Charges

29 July 2015
Charge code 0117 4648 0011
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Coten house. 59-63 coten end. Warwick CV34 5NU. And land at…
29 July 2015
Charge code 0117 4648 0010
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All undertaking property and assets of rowney properties…
29 July 2015
Charge code 0117 4648 0009
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: White lion house. 15 commainge close. Warwick. CV34 4DZ…
22 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Satisfied on 21 August 2015
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south west side of the saltisford warwick…
6 April 1992
Legal charge
Delivered: 13 April 1992
Status: Satisfied on 30 July 2015
Persons entitled: Midland Bank PLC
Description: 12 and 14 jury street warwick together with all fixtures…
7 September 1989
Legal charge
Delivered: 27 September 1989
Status: Satisfied on 30 July 2015
Persons entitled: Trevor William Rowney Marijke Alice Rowney
Description: 22, cherry street warwick.
2 August 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied on 21 August 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a plot 7 heathcote ind est title no. Wk…
2 May 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied on 21 August 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a plot 7 heathcote ind est title no. Wk…
28 April 1989
Legal charge
Delivered: 11 May 1989
Status: Satisfied on 21 August 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a 35 & 37 saltisford, warwick title no wk…
16 March 1988
Legal charge
Delivered: 29 March 1988
Status: Satisfied on 30 July 2015
Persons entitled: Midland Bank PLC
Description: 12/14 jury street, warwick title no:- 289164.
26 March 1979
Mortgage
Delivered: 4 April 1979
Status: Satisfied on 30 July 2015
Persons entitled: Midland Bank PLC
Description: F/H 59, 61 & 63 coten end warwick & land & buildings on…