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

ROWLAND COURT FREEHOLD LIMITED

SUITE 7, PHOENIX HOUSE, REDHILL AERODROME, KINGS MILL LANE, REDHILL, RH1 5JY,
Company Registration Number
06082243
Private Limited Company
Active

Company Overview

About Rowland Court Freehold Ltd
ROWLAND COURT FREEHOLD LIMITED was founded on 2007-02-05 and has its registered office in Redhill. The organisation's status is listed as "Active". Rowland Court Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROWLAND COURT FREEHOLD LIMITED
 
Legal Registered Office
SUITE 7, PHOENIX HOUSE, REDHILL AERODROME
KINGS MILL LANE
REDHILL
RH1 5JY
Other companies in SE9
 
Filing Information
Company Number 06082243
Company ID Number 06082243
Date formed 2007-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:51:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWLAND COURT FREEHOLD 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 ROWLAND COURT FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
PROPERTY SERVICES PLUS LIMITED
Company Secretary 2012-01-01
GAVIN NICHOLAS JOHN O'REILLY
Director 2015-02-21
STEVE PEREIRA
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA LESLEY GREENWOOD
Director 2007-02-05 2016-12-09
SARAH LOUISE LEATHERBARROW
Director 2008-05-31 2014-03-10
SARAH LOUISE LEATHERBARROW
Company Secretary 2008-03-01 2012-01-01
PANKAJ KOTHARI
Director 2008-01-18 2009-10-01
TONIE BETTINE WARNER LAMBIE
Director 2007-04-04 2008-03-01
TONIE BETTINE WARNER LAMBIE
Company Secretary 2007-02-05 2008-02-26
CLIVE ANTHONY BROOKS
Director 2007-02-05 2007-04-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-02-05 2007-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROPERTY SERVICES PLUS LIMITED GALLIONS LOCK MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-04 CURRENT 2003-08-19 Active
PROPERTY SERVICES PLUS LIMITED VICTORIA WAY (CHARLTON 1) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-10 CURRENT 1994-01-04 Active
PROPERTY SERVICES PLUS LIMITED THAMESVIEW MANAGEMENT (PLOTS 145-160) LIMITED Company Secretary 2008-07-10 CURRENT 1998-04-23 Active
PROPERTY SERVICES PLUS LIMITED THAMESVIEW MANAGEMENT (PLOTS 75-82) LIMITED Company Secretary 2008-07-10 CURRENT 1999-01-21 Active
PROPERTY SERVICES PLUS LIMITED BLACKFEN (SIDCUP) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-10 CURRENT 1984-05-01 Active
PROPERTY SERVICES PLUS LIMITED NUTHATCH GARDENS NORTH (THAMESMEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-10 CURRENT 1994-05-23 Active
PROPERTY SERVICES PLUS LIMITED NORMAN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-10 CURRENT 1994-07-01 Active
PROPERTY SERVICES PLUS LIMITED ELMFIELD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-07-10 CURRENT 2001-03-16 Active
PROPERTY SERVICES PLUS LIMITED CRESCENT COURT RESIDENTS ASSOCIATION (SIDCUP) LIMITED Company Secretary 2008-07-10 CURRENT 1968-02-26 Active
PROPERTY SERVICES PLUS LIMITED SPA VIEW MANAGEMENT LIMITED Company Secretary 2008-07-10 CURRENT 1998-07-08 Active
PROPERTY SERVICES PLUS LIMITED DARTFORCE LIMITED Company Secretary 2008-07-07 CURRENT 1993-07-20 Active
PROPERTY SERVICES PLUS LIMITED ROMAN SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2000-11-02 Active
PROPERTY SERVICES PLUS LIMITED BEVERLEY (THE PARK) SIDCUP MAINTENANCE LIMITED Company Secretary 2008-07-01 CURRENT 1977-11-09 Active
PROPERTY SERVICES PLUS LIMITED NUTHATCH GARDENS SOUTH (THAMESMEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1997-11-14 Active
PROPERTY SERVICES PLUS LIMITED BRAMLEY COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-07-01 CURRENT 2000-11-15 Active
PROPERTY SERVICES PLUS LIMITED HOLMWOOD COURT RESIDENTS LIMITED Company Secretary 2008-07-01 CURRENT 1988-10-25 Active
PROPERTY SERVICES PLUS LIMITED CHADWICK WAY (THAMESMEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1984-04-30 Active
PROPERTY SERVICES PLUS LIMITED CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED Company Secretary 2007-12-01 CURRENT 1987-10-08 Active
PROPERTY SERVICES PLUS LIMITED BRANSCOMBE COURT MANAGEMENT LIMITED Company Secretary 2007-11-30 CURRENT 1976-11-08 Active
GAVIN NICHOLAS JOHN O'REILLY PETGROUPIE LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2014-03-18

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
2024-04-23CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES
2024-02-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-31CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-09-11DIRECTOR APPOINTED MR NEIL JAMES TAYLOR
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Unit 2 30 Breakfield Coulsdon CR5 2HS England
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-09-12CH01Director's details changed for Mr Steve Pereira on 2019-09-12
2019-09-12AP04Appointment of Concept Property Management Secretarial Services Ltd as company secretary on 2019-09-12
2019-09-12TM02Termination of appointment of Property Services Plus Limited on 2019-09-12
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
2019-09-02TM02Termination of appointment of Cosec Management Services Limited on 2019-08-31
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Unit 8a Green Lane Business Park 240 Green Lane London SE9 3TL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-04-11AP04Appointment of Cosec Management Services Limited as company secretary on 2019-04-11
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-01CH01Director's details changed for Mr Gavin Nicholas John O'reilly on 2017-11-30
2018-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR STEVE PEREIRA
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA LESLEY GREENWOOD
2017-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09AR0105/02/16 ANNUAL RETURN FULL LIST
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06AP01DIRECTOR APPOINTED MR GAVIN NICHOLAS JOHN O'REILLY
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-16AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE LEATHERBARROW
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-11AR0105/02/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0105/02/13 ANNUAL RETURN FULL LIST
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/13 FROM Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF United Kingdom
2013-02-13AP04Appointment of corporate company secretary Property Services Plus Limited
2013-02-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAH LEATHERBARROW
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/12 FROM Norton House Fircroft Way Edenbridge Kent TN8 6EJ
2012-05-08AR0105/02/12 FULL LIST
2012-05-08AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-04AR0105/02/11 FULL LIST
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM SHERWOODS CHARTERED ACCOUNTANTS 30 ADDISCOMBE GROVE CROYDON CR9 5AY
2010-12-17AA31/12/09 TOTAL EXEMPTION FULL
2010-09-08DISS40DISS40 (DISS40(SOAD))
2010-09-07AR0105/02/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE LEATHERBARROW / 01/10/2009
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PANKAJ KOTHARI
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA LESLEY GREENWOOD / 01/10/2009
2010-06-08GAZ1FIRST GAZETTE
2009-06-30AA31/12/08 TOTAL EXEMPTION FULL
2009-05-14363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-05-1488(2)AD 29/02/08 GBP SI 1@1=1 GBP IC 9/10
2009-05-07288bAPPOINTMENT TERMINATE, DIRECTOR PAUL KOTHARI LOGGED FORM
2009-05-07288aDIRECTOR APPOINTED SARAH LOUISE LEATHERBARROW
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR TONIE LAMBIE
2009-04-27AA31/12/07 TOTAL EXEMPTION FULL
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY TONIE LAMBIE
2008-03-06288aSECRETARY APPOINTED SARAH LOUISE LEATHERBARROW
2008-02-14363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2007-10-28225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-1788(2)RAD 05/05/07--------- £ SI 6@1=6 £ IC 3/9
2007-02-05288bSECRETARY RESIGNED
2007-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROWLAND COURT FREEHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-08
Fines / Sanctions
No fines or sanctions have been issued against ROWLAND COURT FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROWLAND COURT FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 130,901
Creditors Due Within One Year 2011-12-31 £ 133,731

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 ROWLAND COURT FREEHOLD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 7,467
Cash Bank In Hand 2011-12-31 £ 8,378
Current Assets 2012-12-31 £ 8,674
Current Assets 2011-12-31 £ 9,697
Debtors 2012-12-31 £ 1,207
Debtors 2011-12-31 £ 1,319
Shareholder Funds 2012-12-31 £ 3,036
Shareholder Funds 2011-12-31 £ 1,229
Tangible Fixed Assets 2012-12-31 £ 125,263
Tangible Fixed Assets 2011-12-31 £ 125,263

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROWLAND COURT FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWLAND COURT FREEHOLD LIMITED
Trademarks
We have not found any records of ROWLAND COURT FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWLAND COURT FREEHOLD 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 (98000 - Residents property management) as ROWLAND COURT FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROWLAND COURT FREEHOLD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyROWLAND COURT FREEHOLD LIMITEDEvent Date2010-06-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWLAND COURT FREEHOLD 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 ROWLAND COURT FREEHOLD 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.