Company NameRowan Estates Limited
Company StatusActive
Company Number04431933
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Arthur Stanley Moseley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Whitchurch Road
Handley
Chester
CH3 9DT
Wales
Secretary NameMr Jonathan Arthur Stanley Moseley
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Whitchurch Road
Handley
Chester
CH3 9DT
Wales
Director NameMrs Susan Moseley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(16 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House Whitchurch Road
Handley
Chester
CH3 9DT
Wales
Director NameMrs Alice Banks
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleMarketing Account Manager
Country of ResidenceEngland
Correspondence AddressThe Old School House Whitchurch Road
Handley
Chester
CH3 9DT
Wales
Director NameMiss Hannah Moseley
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCustomer Services Advisor
Country of ResidenceEngland
Correspondence AddressThe Old School House Whitchurch Road
Handley
Chester
CH3 9DT
Wales
Director NameMr Howard John Pay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Foxglove Court
Fluin Lane
Frodsham
Cheshire
WA6 7QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old School House Whitchurch Road
Handley
Chester
CH3 9DT
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishHandley
WardTattenhall
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£40,638
Cash£2,062
Current Liabilities£282,643

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

9 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
16 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
29 March 2022Appointment of Miss Hannah Moseley as a director on 25 March 2022 (2 pages)
29 March 2022Appointment of Mrs Alice Banks as a director on 25 March 2022 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 May 2019Notification of Susan Moseley as a person with significant control on 7 May 2019 (2 pages)
15 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
16 January 2019Appointment of Mrs Susan Moseley as a director on 11 January 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
5 April 2016Registered office address changed from 10 Nicholas Street Chester Cheshire CH1 2NX to The Old School House Whitchurch Road Handley Chester CH3 9DT on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 10 Nicholas Street Chester Cheshire CH1 2NX to The Old School House Whitchurch Road Handley Chester CH3 9DT on 5 April 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Director's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (2 pages)
1 June 2015Director's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (2 pages)
1 June 2015Director's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (2 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Secretary's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (1 page)
29 May 2015Director's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (2 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Secretary's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (1 page)
29 May 2015Director's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (2 pages)
29 May 2015Director's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (2 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Secretary's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Termination of appointment of Howard Pay as a director (2 pages)
12 August 2010Termination of appointment of Howard Pay as a director (2 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Return made up to 03/05/09; full list of members (4 pages)
26 May 2009Return made up to 03/05/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Return made up to 03/05/08; no change of members (7 pages)
27 May 2008Return made up to 03/05/08; no change of members (7 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 July 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2006Return made up to 03/05/06; full list of members (7 pages)
23 May 2006Return made up to 03/05/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 May 2005Return made up to 03/05/05; full list of members (7 pages)
18 May 2005Return made up to 03/05/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 May 2004Return made up to 03/05/04; full list of members (7 pages)
19 May 2004Return made up to 03/05/04; full list of members (7 pages)
29 December 2003Ad 05/09/02--------- £ si 99@1 (2 pages)
29 December 2003Ad 05/09/02--------- £ si 99@1 (2 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 October 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
2 October 2003Ad 05/09/02--------- £ si 99@1 (2 pages)
2 October 2003Ad 05/09/02--------- £ si 99@1 (2 pages)
2 October 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
10 May 2003Return made up to 03/05/03; full list of members (7 pages)
10 May 2003Return made up to 03/05/03; full list of members (7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
3 May 2002Incorporation (17 pages)
3 May 2002Incorporation (17 pages)