Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROWDEN COURT MANAGEMENT COMPANY LIMITED
Company Information for

ROWDEN COURT MANAGEMENT COMPANY LIMITED

26-28 Southernhay East, Exeter, DEVON, EX1 1NS,
Company Registration Number
02048088
Private Limited Company
Active

Company Overview

About Rowden Court Management Company Ltd
ROWDEN COURT MANAGEMENT COMPANY LIMITED was founded on 1986-08-19 and has its registered office in Exeter. The organisation's status is listed as "Active". Rowden Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROWDEN COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
26-28 Southernhay East
Exeter
DEVON
EX1 1NS
Other companies in EX1
 
Filing Information
Company Number 02048088
Company ID Number 02048088
Date formed 1986-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 12:43:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWDEN COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROWDEN COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PETER WALKER
Company Secretary 2014-03-01
COLIN CHRISTOPHER MACKRILL
Director 2017-03-15
LESLEY MARR
Director 2013-03-02
IAN VANCE
Director 2014-03-01
NIGEL PETER WALKER
Director 2012-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN CHARLES STEWART
Company Secretary 2012-03-03 2013-11-22
IAIN CHARLES STEWART
Director 2012-03-03 2013-11-22
JANE ANGELA JEE
Director 1992-03-31 2013-03-02
PETER JEREMY KNIGHTS
Director 2010-04-17 2013-03-02
JAMES WILLIAM MAXWELL LINTON
Director 2003-03-08 2013-03-02
JOHN KERSLAKE
Company Secretary 2001-03-10 2012-03-03
DAVID WILLIAM BEWICK
Director 2007-03-24 2012-03-03
JOHN KERSLAKE
Director 2001-04-28 2012-03-03
MALCOLM STUART BLACK
Director 2007-03-24 2009-06-19
JOHN CONQUEST DARBYSHIRE
Director 2004-03-13 2007-03-25
FIONA MARY LE TISSIER
Director 2002-03-09 2005-10-14
MYRNA CHRISTINE WHITE
Director 2003-03-08 2004-03-13
ANNE MARSHALL
Director 1998-03-31 2002-10-31
LESLIE SANDHAM
Director 1995-03-04 2001-12-31
JUDITH ALISON STREET
Company Secretary 1997-03-01 2001-03-10
JUDITH ALISON STREET
Director 1997-03-01 2001-03-10
JOHN MALDWYN WATKINS
Director 1992-03-31 1998-03-31
JANE ANGELA JEE
Company Secretary 1992-03-31 1997-03-31
DAVID JOHN TOMALIN
Director 1995-03-04 1997-03-31
GRAHAM EDWARD MCCHEYNE
Director 1992-03-31 1995-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY MARR FAST TORTOISE LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-08-12RP04CS01
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHRISTOPHER MACKRILL
2022-05-18AP01DIRECTOR APPOINTED SAPHINA CROCKER
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-02-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER WALKER
2021-02-24TM02Termination of appointment of Nigel Peter Walker on 2020-10-03
2021-02-24AP01DIRECTOR APPOINTED MS ALISON WOOD
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-02-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN VANCE
2019-03-26CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL PETER WALKER on 2019-03-26
2019-03-26CH01Director's details changed for Mr Nigel Peter Walker on 2019-03-26
2019-01-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-04-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 18
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-21AP01DIRECTOR APPOINTED MR COLIN CHRISTOPHER MACKRILL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 18
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 18
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 18
2014-04-23AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MR IAN VANCE
2014-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAIN STEWART
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STEWART
2014-04-22AP03Appointment of Nigel Peter Walker as company secretary
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM Woodedge Dirtham Lane Effingham Surrey KT24 5SD England
2014-02-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-01AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-19AP01DIRECTOR APPOINTED MS LESLEY MARR
2013-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LINTON
2013-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE JEE
2013-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHTS
2013-02-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-01AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-08AP03Appointment of Mr Iain Charles Stewart as company secretary
2012-03-08AP01DIRECTOR APPOINTED MR NIGEL PETER WALKER
2012-03-08AP01DIRECTOR APPOINTED MR IAIN CHARLES STEWART
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM CHURCH BARN CHURCH STREET IVYBRIDGE DEVON PL21 9NJ ENGLAND
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERSLAKE
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEWICK
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN KERSLAKE
2012-02-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-04-13AR0131/03/11 FULL LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY KNIGHTS / 31/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANGELA JEE / 31/03/2011
2011-02-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-04-23AP01DIRECTOR APPOINTED MR PETER JEREMY KNIGHTS
2010-04-21AR0131/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MAXWELL LINTON / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERSLAKE / 31/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BEWICK / 31/03/2010
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM BLACK
2009-04-20363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN KERSLAKE / 25/02/2009
2009-04-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM LARCHMONT KNOLL ROAD GODALMING SURREY GU7 2EP
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BEWICK / 29/07/2008
2008-04-23363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BLACK / 31/03/2008
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BEWICK / 31/03/2008
2008-03-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-28363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-15288aNEW DIRECTOR APPOINTED
2007-04-15288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-05363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-31288bDIRECTOR RESIGNED
2005-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288bDIRECTOR RESIGNED
2003-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ROWDEN COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROWDEN COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROWDEN COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROWDEN COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ROWDEN COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWDEN COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ROWDEN COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWDEN COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ROWDEN COURT MANAGEMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ROWDEN COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWDEN COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROWDEN COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.