Rowell Properties Limited

General information

Name:

Rowell Properties Ltd

Office Address:

Nightingale House 46-48 East Street KT17 1HQ Epsom

Number: 00569282

Incorporation date: 1956-07-23

End of financial year: 15 August

Category: Private Limited Company

Description

Data updated on:

The company is situated in Epsom registered with number: 00569282. It was set up in 1956. The headquarters of the firm is located at Nightingale House 46-48 East Street. The post code for this location is KT17 1HQ. The firm's principal business activity number is 68209 - Other letting and operating of own or leased real estate. Rowell Properties Ltd filed its latest accounts for the financial period up to 2023-08-15. The latest annual confirmation statement was filed on 2022-12-05.

In order to meet the requirements of its clients, the following company is consistently directed by a team of two directors who are Meyrick F. and Nora F.. Their joint efforts have been of crucial importance to the company since December 2021.

The companies with significant control over this firm are as follows: London & Counties Property Co Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Epsom at 46-48 East Street, KT17 1HQ, Surrey and was registered as a PSC under the reg no 07992284.

Financial data based on annual reports

Company staff

Meyrick F.

Role: Director

Appointed: 01 December 2021

Latest update: 8 April 2024

Nora F.

Role: Director

Appointed: 01 December 2021

Latest update: 8 April 2024

People with significant control

London & Counties Property Co Limited
Address: Nightingale House 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom
Legal authority England And Wales
Legal form England And Wales
Country registered England And Wales
Place registered England And Wales
Registration number 07992284
Notified on 1 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Meyrick F.
Notified on 1 December 2021
Ceased on 1 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nora F.
Notified on 1 December 2021
Ceased on 1 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher H.
Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 15 May 2025
Account last made up date 15 August 2023
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 February 2015
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 January 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 15 August 2023
Annual Accounts 3 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 January 2013
Annual Accounts 5 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 5 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/15 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Argyll House 310 Richmond Road

Post code:

TW1 2PD

City / Town:

East Twickenham

HQ address,
2013

Address:

Argyll House 310 Richmond Road

Post code:

TW1 2PD

City / Town:

East Twickenham

HQ address,
2014

Address:

Argyll House 310 Richmond Road

Post code:

TW1 2PD

City / Town:

East Twickenham

HQ address,
2015

Address:

Argyll House 310 Richmond Road

Post code:

TW1 2PD

City / Town:

East Twickenham

HQ address,
2016

Address:

Argyll House 310 Richmond Road

Post code:

TW1 2PD

City / Town:

East Twickenham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
67
Company Age

Closest Companies - by postcode