About

Registered Number: 05520172
Date of Incorporation: 27/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 62-64 High Road, Bushey Heath, Herts, WD23 1GG

 

Established in 2005, Rowland Park Management Company Ltd have registered office in Bushey Heath, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Rowland Park Management Company Ltd. The organisation has 5 directors listed as Affinith Sutton Group Ltd, Cooper, Jonathan Michael, Farleigh, Caroline, Hyams, Howard Steven, Roth, Stephen Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Jonathan Michael 11 February 2019 02 March 2020 1
FARLEIGH, Caroline 14 October 2009 08 November 2010 1
HYAMS, Howard Steven 01 December 2015 11 February 2019 1
ROTH, Stephen Anthony 09 February 2009 19 October 2009 1
Secretary Name Appointed Resigned Total Appointments
AFFINITH SUTTON GROUP LTD 09 February 2009 01 October 2011 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 16 May 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 04 August 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 06 August 2014
AD01 - Change of registered office address 14 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 21 November 2011
AP04 - Appointment of corporate secretary 20 October 2011
AD01 - Change of registered office address 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AR01 - Annual Return 03 August 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 30 March 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 04 November 2010
AP01 - Appointment of director 22 October 2010
AR01 - Annual Return 28 July 2010
CH04 - Change of particulars for corporate secretary 28 July 2010
AA - Annual Accounts 24 November 2009
287 - Change in situation or address of Registered Office 14 August 2009
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 24 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.