Background WavePink WaveYellow Wave

ROWNSMOSS LIMITED (01185176)

ROWNSMOSS LIMITED (01185176) is an active UK company. incorporated on 25 September 1974. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ROWNSMOSS LIMITED has been registered for 51 years. Current directors include BISHOP, Charlie, TAYLOR, Catherine Jane.

Company Number
01185176
Status
active
Type
ltd
Incorporated
25 September 1974
Age
51 years
Address
Finance Department Eton College, Windsor, SL4 6DB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BISHOP, Charlie, TAYLOR, Catherine Jane
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWNSMOSS LIMITED

ROWNSMOSS LIMITED is an active company incorporated on 25 September 1974 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ROWNSMOSS LIMITED was registered 51 years ago.(SIC: 68100, 68209)

Status

active

Active since 51 years ago

Company No

01185176

LTD Company

Age

51 Years

Incorporated 25 September 1974

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Finance Department Eton College Eton Windsor, SL4 6DB,

Previous Addresses

the Bursary Eton College Eton Windsor Berkshire SL4 6DJ
From: 25 September 1974To: 21 May 2012
Timeline

13 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Sept 74
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Nov 13
Director Joined
Dec 13
Loan Secured
Apr 17
Director Joined
Jan 18
Director Left
Aug 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 25
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

TAYLOR, Catherine Jane

Active
Eton College, WindsorSL4 6DB
Secretary
Appointed 10 Dec 2015

BISHOP, Charlie

Active
Eton College, WindsorSL4 6DB
Born April 1967
Director
Appointed 26 Jan 2022

TAYLOR, Catherine Jane

Active
Eton College, WindsorSL4 6DB
Born September 1969
Director
Appointed 01 May 2025

MELVILLE, Andrew David

Resigned
29 Nightingale Walk, WindsorSL4 3HS
Secretary
Appointed N/A
Resigned 04 Sept 2006

OLIVER, Suzanne Elizabeth

Resigned
Flat 29 Sundowner, SouthamptonSO14 3JB
Secretary
Appointed 07 Mar 2007
Resigned 20 Dec 2008

REES, David John

Resigned
11 Branksome Road, LondonSW19 3AW
Secretary
Appointed 04 Sept 2006
Resigned 07 Mar 2007

WHATT, Debbie Bernice

Resigned
Eton College, WindsorSL4 6DB
Secretary
Appointed 20 Dec 2008
Resigned 10 Dec 2015

ASHBURTON, John Francis Harcourt

Resigned
Lake House, AlresfordSO24 9TG
Born November 1928
Director
Appointed N/A
Resigned 21 Jun 1997

DELANEY, Peter Martin

Resigned
Eton College, WindsorSL4 6DB
Born April 1954
Director
Appointed 29 Nov 2013
Resigned 31 Aug 2018

HARRIS, Adrian

Resigned
Eton College, WindsorSL4 6DB
Born August 1946
Director
Appointed 12 Oct 2000
Resigned 31 Aug 2013

MELLOR, Ian Christopher

Resigned
Eton College, WindsorSL4 6DB
Born March 1961
Director
Appointed 31 Jan 2018
Resigned 26 Jan 2022

MELVILLE, Andrew David

Resigned
29 Nightingale Walk, WindsorSL4 3HS
Born August 1941
Director
Appointed 21 Jun 1997
Resigned 04 Sept 2006

RICHARDSON, Hugh Francis

Resigned
Eton College, WindsorSL4 6DJ
Born April 1949
Director
Appointed 14 Sept 2005
Resigned 31 Dec 2010

WALKER, Janet Sheila

Resigned
Eton College, WindsorSL4 6DB
Born April 1953
Director
Appointed 28 Jan 2011
Resigned 01 Jun 2025

WATSON, Roderick George

Resigned
Ringmer Place Old Beaconsfield Road, SloughSL2 3LR
Born December 1937
Director
Appointed N/A
Resigned 01 Sept 1998

WYNN, Andrew Guy

Resigned
Eton College, WindsorSL4 6DJ
Born November 1950
Director
Appointed 01 Sept 1998
Resigned 28 Jan 2011
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
287Change of Registered Office
Legacy
29 May 2009
353353
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
23 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 2003
AUDAUD
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
20 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Resolution
16 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
23 June 1992
288288
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Resolution
13 August 1991
RESOLUTIONSResolutions
Resolution
13 August 1991
RESOLUTIONSResolutions
Resolution
13 August 1991
RESOLUTIONSResolutions
Legacy
5 June 1991
363b363b
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
30 August 1989
288288
Legacy
19 July 1989
288288
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Legacy
9 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
363363
Legacy
29 October 1986
288288
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts
Incorporation Company
25 September 1974
NEWINCIncorporation