Background WavePink WaveYellow Wave

ROWLANDSON PROPERTIES LIMITED (00805589)

ROWLANDSON PROPERTIES LIMITED (00805589) is an active UK company. incorporated on 15 May 1964. with registered office in Herts. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROWLANDSON PROPERTIES LIMITED has been registered for 61 years. Current directors include ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John.

Company Number
00805589
Status
active
Type
ltd
Incorporated
15 May 1964
Age
61 years
Address
Graham House, 7 Wyllyotts Place, Herts, EN6 2JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLANDSON PROPERTIES LIMITED

ROWLANDSON PROPERTIES LIMITED is an active company incorporated on 15 May 1964 with the registered office located in Herts. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROWLANDSON PROPERTIES LIMITED was registered 61 years ago.(SIC: 99999)

Status

active

Active since 61 years ago

Company No

00805589

LTD Company

Age

61 Years

Incorporated 15 May 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

GAVINGHAM PROPERTY CO. LIMITED
From: 15 May 1964To: 30 January 1991
Contact
Address

Graham House, 7 Wyllyotts Place Potters Bar Herts, EN6 2JD,

Timeline

36 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
May 64
Director Joined
Oct 10
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Left
Jan 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Owner Exit
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed N/A

ROWLANDSON, Edward Thomas Morton

Active
Graham House, 7 Wyllyotts Place, HertsEN6 2JD
Born February 1974
Director
Appointed 23 Sept 2010

ROWLANDSON, Richard Graham St John

Active
Graham House, 7 Wyllyotts Place, HertsEN6 2JD
Born December 1939
Director
Appointed N/A

HAMBIDGE, Roger Alan

Resigned
Vicarage Farm House, AylesburyHP17 8RG
Born January 1958
Director
Appointed 23 Jul 2003
Resigned 25 Apr 2007

PALMER, John Keith

Resigned
30 Queensbury Road, KetteringNN15 7HL
Born April 1937
Director
Appointed 13 Feb 1996
Resigned 30 Apr 2004

YOUNGHUSBAND, Susan Margaret

Resigned
Graham House, 7 Wyllyotts Place, HertsEN6 2JD
Born October 1961
Director
Appointed 19 Aug 2002
Resigned 23 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2023
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jul 2023
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Auditors Resignation Company
16 June 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
363aAnnual Return
Auditors Resignation Company
14 December 2005
AUDAUD
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
19 October 2005
403aParticulars of Charge Subject to s859A
Legacy
19 October 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
29 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
25 March 2002
AUDAUD
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
19 July 1999
395Particulars of Mortgage or Charge
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
395Particulars of Mortgage or Charge
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
21 June 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
225(1)225(1)
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Legacy
8 November 1994
403aParticulars of Charge Subject to s859A
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
5 August 1993
395Particulars of Mortgage or Charge
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Resolution
20 September 1991
RESOLUTIONSResolutions
Auditors Resignation Company
8 July 1991
AUDAUD
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
26 March 1991
287Change of Registered Office
Certificate Change Of Name Company
29 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1991
395Particulars of Mortgage or Charge
Legacy
10 November 1990
395Particulars of Mortgage or Charge
Legacy
2 August 1990
395Particulars of Mortgage or Charge
Legacy
2 August 1990
395Particulars of Mortgage or Charge
Legacy
1 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
17 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Legacy
12 February 1988
287Change of Registered Office
Resolution
25 November 1987
RESOLUTIONSResolutions
Memorandum Articles
20 August 1987
MEM/ARTSMEM/ARTS
Resolution
20 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 May 1986
363363
Incorporation Company
15 May 1964
NEWINCIncorporation
Miscellaneous
15 May 1964
MISCMISC