Background WavePink WaveYellow Wave

ROWLANDS COURT (BUNNS LANE) MANAGEMENT COMPANY LIMITED (01423674)

ROWLANDS COURT (BUNNS LANE) MANAGEMENT COMPANY LIMITED (01423674) is an active UK company. incorporated on 29 May 1979. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. ROWLANDS COURT (BUNNS LANE) MANAGEMENT COMPANY LIMITED has been registered for 46 years. Current directors include DUBOVECKY, Adrian, JACOBS, Tony Marc.

Company Number
01423674
Status
active
Type
ltd
Incorporated
29 May 1979
Age
46 years
Address
First Floor Top Op House, Stanmore, HA7 1NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUBOVECKY, Adrian, JACOBS, Tony Marc
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLANDS COURT (BUNNS LANE) MANAGEMENT COMPANY LIMITED

ROWLANDS COURT (BUNNS LANE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 May 1979 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROWLANDS COURT (BUNNS LANE) MANAGEMENT COMPANY LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01423674

LTD Company

Age

46 Years

Incorporated 29 May 1979

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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

BESTREGAL LIMITED
From: 29 May 1979To: 31 December 1979
Contact
Address

First Floor Top Op House 5 Garland Road Stanmore, HA7 1NR,

Previous Addresses

7 st John's Road Harrow Middlesex HA1 2EY
From: 22 January 2014To: 23 October 2025
, C/O Felton Associates, 112 Wembley Park Drive, Wembley, Middlesex, HA9 8HS
From: 29 May 1979To: 22 January 2014
Timeline

10 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
May 79
Director Joined
Oct 10
Director Joined
Oct 11
Director Left
Jan 16
Director Left
Dec 17
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MILLINDER, Alan John

Active
5 Garland Road, StanmoreHA7 1NR
Secretary
Appointed 27 Jun 2001

DUBOVECKY, Adrian

Active
5 Garland Road, StanmoreHA7 1NR
Born June 1992
Director
Appointed 03 Aug 2021

JACOBS, Tony Marc

Active
5 Garland Road, StanmoreHA7 1NR
Born December 1967
Director
Appointed 02 Jun 1998

BENSON, Laurence Michael

Resigned
39 Links Drive, BorehamwoodWD6 3PP
Secretary
Appointed N/A
Resigned 16 Feb 2001

ALMEIDA, Adlai

Resigned
Wembley Park Drive, WembleyHA9 8HS
Born December 1966
Director
Appointed 26 Oct 2006
Resigned 06 Jan 2016

BECKER, Stuart Allan

Resigned
St John's Road, HarrowHA1 2EY
Born November 1944
Director
Appointed 01 Oct 2005
Resigned 20 Jun 2011

COLE, Jeremy Michael

Resigned
60 Rowlands Close, LondonNW7 2DN
Born December 1971
Director
Appointed 26 Oct 2006
Resigned 20 Sept 2007

FORMAN, Elana Patrice

Resigned
83 Rowlands Close, LondonNW7 2DN
Born January 1953
Director
Appointed N/A
Resigned 04 Nov 1998

GOLD, Anne Marie

Resigned
80 Rowlands Close, LondonNW7 2DN
Born February 1961
Director
Appointed N/A
Resigned 12 Nov 1993

HINE, David

Resigned
52 Rowlands Close, LondonNW7 2DN
Born October 1963
Director
Appointed N/A
Resigned 27 Oct 1993

KAYE, Jonathan Mark

Resigned
72 Rowlands Close, LondonNW7 2DN
Born August 1960
Director
Appointed N/A
Resigned 09 Dec 1999

MOSS, Michael

Resigned
St John's Road, HarrowHA1 2EY
Born March 1967
Director
Appointed 16 Jun 2010
Resigned 22 Mar 2021

NEWBERRY, Robert William John

Resigned
HarrowHA1 2EY
Born August 1949
Director
Appointed 01 Mar 2021
Resigned 18 Jan 2026

SILVERMAN, Paul Conrad Alexander

Resigned
68 Rowlands Close, LondonNW7 2DN
Born September 1969
Director
Appointed 10 Dec 1997
Resigned 29 Sept 2005

SMYTH, Robert

Resigned
53 Rowlands Close Bunns Lane, Mill HillNW7 2DN
Born September 1935
Director
Appointed N/A
Resigned 23 Nov 1996

SYKES, Andrew Timothy

Resigned
60 Rowlands Close, LondonNW7 2DN
Born December 1957
Director
Appointed 12 Mar 2000
Resigned 16 Oct 2000

WARD, Lisa Melanie

Resigned
81 Rowlands Close, LondonNW7 2DN
Born November 1969
Director
Appointed 21 Jan 1998
Resigned 09 Nov 1999

WILTON, Lisa Michelle

Resigned
St John's Road, HarrowHA1 2EY
Born August 1980
Director
Appointed 12 Oct 2011
Resigned 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Administrative Restoration Company
23 October 2025
RT01RT01
Gazette Dissolved Compulsory
6 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
353353
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363aAnnual Return
Legacy
13 February 2004
363aAnnual Return
Legacy
13 February 2004
363aAnnual Return
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2004
AAAnnual Accounts
Legacy
9 April 2003
363aAnnual Return
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
2 October 2001
AUDAUD
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
287Change of Registered Office
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
31 January 1991
288288
Legacy
31 January 1991
363363
Legacy
24 October 1990
288288
Legacy
22 August 1990
288288
Legacy
16 February 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
28 February 1989
288288
Legacy
25 January 1989
288288
Legacy
25 January 1989
363363
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Legacy
25 November 1987
288288
Legacy
25 November 1987
287Change of Registered Office
Legacy
20 November 1987
288288
Legacy
17 November 1987
288288
Legacy
17 November 1987
288288
Legacy
17 November 1987
288288
Legacy
8 October 1987
288288
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Legacy
27 January 1987
288288
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 May 1986
363363
Legacy
24 May 1986
363363
Legacy
3 May 1986
288288
Legacy
2 May 1986
288288
Incorporation Company
29 May 1979
NEWINCIncorporation