Background WavePink WaveYellow Wave

J.M. ROWE (INVESTMENTS) LIMITED (00567866)

J.M. ROWE (INVESTMENTS) LIMITED (00567866) is an active UK company. incorporated on 21 June 1956. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. J.M. ROWE (INVESTMENTS) LIMITED has been registered for 69 years. Current directors include BLACKSTONE, Lance Roy, LARHOLT, James Phillip Henry, ROWE, Braham Ashley.

Company Number
00567866
Status
active
Type
ltd
Incorporated
21 June 1956
Age
69 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLACKSTONE, Lance Roy, LARHOLT, James Phillip Henry, ROWE, Braham Ashley
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.M. ROWE (INVESTMENTS) LIMITED

J.M. ROWE (INVESTMENTS) LIMITED is an active company incorporated on 21 June 1956 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. J.M. ROWE (INVESTMENTS) LIMITED was registered 69 years ago.(SIC: 68100, 68209)

Status

active

Active since 69 years ago

Company No

00567866

LTD Company

Age

69 Years

Incorporated 21 June 1956

Size

N/A

Accounts

ARD: 1/12

Up to Date

4 months left

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 2 December 2023 - 1 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 September 2026
Period: 2 December 2024 - 1 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

66 Prescot Street London E1 8NN England
From: 9 March 2022To: 3 April 2024
Unit 12 14 Southgate Road London N1 3LY England
From: 26 February 2018To: 9 March 2022
Unit 12, 14 14 Southgate Road London N1 3LY England
From: 23 January 2018To: 26 February 2018
Brake Large Ferro & Co 29, Museum Street Bloomsbury London WC1A 1LH
From: 21 June 1956To: 23 January 2018
Timeline

1 key events • 1956 - 1956

Funding Officers Ownership
Company Founded
Jun 56
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ROWE, Braham Ashley

Active
22 Heathgate, LondonNW11 7AN
Secretary
Appointed 18 Feb 2002

BLACKSTONE, Lance Roy

Active
LondonE1W 9US
Born May 1946
Director
Appointed 15 Feb 2000

LARHOLT, James Phillip Henry

Active
29 The Rise, BorehamwoodWD6 3JR
Born August 1943
Director
Appointed 29 Apr 2007

ROWE, Braham Ashley

Active
22 Heathgate, LondonNW11 7AN
Born October 1942
Director
Appointed N/A

LARHOLT, Oliver David

Resigned
31b Lyndhurst Road, LondonNW3 5PB
Secretary
Appointed 09 Apr 1998
Resigned 18 Feb 2002

ROWE, Doris

Resigned
Tudor Lea Ferry Lane, Bourne EndSL8 5DZ
Secretary
Appointed N/A
Resigned 09 Apr 1998

BLACKSTONE, Patricia Adele

Resigned
93 South Hill Park, LondonNW3 2SP
Born November 1947
Director
Appointed 09 Jan 2000
Resigned 29 Apr 2007

LARHOLT, Edward Daniel

Resigned
29 The Rise, ElstreeWD6 3JR
Born November 1974
Director
Appointed 18 Feb 2002
Resigned 29 Apr 2007

LARHOLT, Joy Marion

Resigned
29 The Rise, BorehamwoodWD6 3JR
Born May 1946
Director
Appointed 09 Jan 2000
Resigned 29 Apr 2007

LARHOLT, Oliver David

Resigned
31b Lyndhurst Road, LondonNW3 5PB
Born October 1971
Director
Appointed 09 Apr 1998
Resigned 18 Feb 2002

ROWE, Doris

Resigned
Tudor Lea Ferry Lane, Bourne EndSL8 5DZ
Born February 1917
Director
Appointed N/A
Resigned 18 May 1999

ROWE, Joseph Mark

Resigned
Tudor Lea Ferry Lane, Bourne EndSL8 5DZ
Born November 1916
Director
Appointed N/A
Resigned 03 Dec 1999

ROWE, Timothy Scott

Resigned
249 Lauderdale Mansions, LondonW9 1LZ
Born July 1975
Director
Appointed 15 Feb 2000
Resigned 15 Jun 2004

Persons with significant control

1

Mr Lance Roy Blackstone

Active
LondonE1W 9US
Born May 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 June 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
30 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 December 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
22 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 February 2010
AR01AR01
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
403aParticulars of Charge Subject to s859A
Legacy
25 April 2007
403aParticulars of Charge Subject to s859A
Legacy
25 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
17 June 1998
403aParticulars of Charge Subject to s859A
Legacy
17 June 1998
403aParticulars of Charge Subject to s859A
Legacy
17 June 1998
403aParticulars of Charge Subject to s859A
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
6 February 1989
363363
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Accounts Type Full
23 May 1987
AAAnnual Accounts
Legacy
5 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Legacy
23 September 1985
363363
Legacy
6 September 1984
363363
Legacy
20 October 1983
363363
Legacy
15 June 1982
363363
Legacy
21 April 1981
363363
Legacy
25 February 1980
363363
Incorporation Company
21 June 1956
NEWINCIncorporation