About

Registered Number: 06600815
Date of Incorporation: 22/05/2008 (16 years ago)
Company Status: Active
Registered Address: Woodlands Norbury Hollow Road, Hazel Grove, Stockport, Cheshire, SK7 6NE

 

Based in Cheshire, Rowsley Grange Management Ltd was founded on 22 May 2008, it has a status of "Active". There are 4 directors listed as Baxter, Maureen, Baxter, Peter Bernard, Slater Heelis (Secretaries) Limited, Slater Heelis (Directors) Limited for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Peter Bernard 04 July 2008 - 1
SLATER HEELIS (DIRECTORS) LIMITED 22 May 2008 04 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Maureen 04 July 2008 - 1
SLATER HEELIS (SECRETARIES) LIMITED 22 May 2008 04 July 2008 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 10 July 2009
287 - Change in situation or address of Registered Office 18 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
CERTNM - Change of name certificate 10 June 2008
RESOLUTIONS - N/A 30 May 2008
123 - Notice of increase in nominal capital 30 May 2008
NEWINC - New incorporation documents 22 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.