About

Registered Number: 06641246
Date of Incorporation: 09/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 3 Rowan Close Banstead, Rowan Close, Banstead, SM7 1BL,

 

Established in 2008, Rowan Close (Banstead) Management Company Ltd are based in Banstead. The companies directors are Easton, Kathryn Charlotte, Cooke, Desmond, Easton, Kathryn Charlotte, Edwards, Geraldine Sally, Emery, Christine Mary, Golder, David Norman, Pomroy, Julie, Richards, Christopher Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTON, Kathryn Charlotte 19 March 2019 - 1
COOKE, Desmond 01 August 2013 01 December 2014 1
EASTON, Kathryn Charlotte 28 October 2009 26 March 2013 1
EDWARDS, Geraldine Sally 05 November 2014 20 March 2017 1
EMERY, Christine Mary 28 October 2009 23 April 2014 1
GOLDER, David Norman 28 October 2009 07 October 2011 1
POMROY, Julie 28 October 2009 09 April 2013 1
RICHARDS, Christopher Thomas 28 October 2009 17 March 2014 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
CS01 - N/A 28 August 2019
TM01 - Termination of appointment of director 27 June 2019
AD01 - Change of registered office address 09 May 2019
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 27 March 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 09 July 2017
TM01 - Termination of appointment of director 20 March 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 19 November 2015
AD01 - Change of registered office address 13 October 2015
TM02 - Termination of appointment of secretary 13 October 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 16 July 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 10 February 2014
AA01 - Change of accounting reference date 15 November 2013
AP04 - Appointment of corporate secretary 15 November 2013
AD01 - Change of registered office address 11 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 15 August 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 26 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 23 November 2011
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 27 July 2010
AD01 - Change of registered office address 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 30 March 2010
AP01 - Appointment of director 21 December 2009
TM01 - Termination of appointment of director 16 December 2009
AP04 - Appointment of corporate secretary 03 December 2009
AP01 - Appointment of director 01 December 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
AD01 - Change of registered office address 24 November 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.