About

Registered Number: 02166694
Date of Incorporation: 17/09/1987 (37 years and 7 months ago)
Company Status: Active
Registered Address: 9 Richmond Hill, Clifton, Bristol, BS8 1AT

 

Rowood Property Management Ltd was setup in 1987. The companies directors are listed as Eden, Thomas Stuart, Hildyard, Mary Kathryn, Leeming, Katherine Grace, Squibbs, Jennifer Kate, Walsh, Tara, Carr, Steven John Bentley, Collins, Rosemary Anne, Ebrey, Jacqueline Frances, Greer, Michael Richard, Rogers, Sarah Jane Quested, Russell, John Andrew, Smith, Euan Daryl, Tithecott, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDEN, Thomas Stuart 01 February 2019 - 1
HILDYARD, Mary Kathryn 07 September 2005 - 1
LEEMING, Katherine Grace 20 September 2017 - 1
SQUIBBS, Jennifer Kate 01 February 2019 - 1
WALSH, Tara 19 March 2004 - 1
CARR, Steven John Bentley N/A 26 February 2000 1
COLLINS, Rosemary Anne 17 February 1992 02 April 1996 1
EBREY, Jacqueline Frances 02 April 1996 24 April 1998 1
GREER, Michael Richard 01 January 1997 27 February 1998 1
ROGERS, Sarah Jane Quested N/A 08 November 1995 1
RUSSELL, John Andrew 26 February 2000 31 December 2002 1
SMITH, Euan Daryl 02 April 1996 24 April 1998 1
TITHECOTT, Stephen John 08 November 1995 03 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 September 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
CS01 - N/A 05 November 2018
TM02 - Termination of appointment of secretary 07 October 2018
TM01 - Termination of appointment of director 07 October 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 02 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 24 September 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 10 July 2014
AP01 - Appointment of director 29 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 28 September 2006
363s - Annual Return 10 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 18 October 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 17 October 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 04 October 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 08 October 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 09 October 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 24 October 1997
DISS40 - Notice of striking-off action discontinued 09 September 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 04 September 1997
DISS6 - Notice of striking-off action suspended 12 August 1997
GAZ1 - First notification of strike-off action in London Gazette 24 June 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 13 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
AA - Annual Accounts 16 October 1995
363s - Annual Return 16 October 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 08 October 1994
363b - Annual Return 23 November 1993
AA - Annual Accounts 02 November 1993
288 - N/A 23 November 1992
AA - Annual Accounts 28 October 1992
363b - Annual Return 28 October 1992
AA - Annual Accounts 16 October 1991
363b - Annual Return 16 October 1991
363 - Annual Return 12 June 1991
AA - Annual Accounts 03 April 1991
AA - Annual Accounts 24 October 1989
AA - Annual Accounts 24 October 1989
RESOLUTIONS - N/A 27 September 1989
363 - Annual Return 27 September 1989
288 - N/A 20 October 1988
287 - Change in situation or address of Registered Office 22 March 1988
288 - N/A 22 March 1988
NEWINC - New incorporation documents 17 September 1987
MISC - Miscellaneous document 17 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.