Background WavePink WaveYellow Wave

ROWLANDS WALK (BUNNS LANE) MANAGEMENT COMPANY LIMITED (01500676)

ROWLANDS WALK (BUNNS LANE) MANAGEMENT COMPANY LIMITED (01500676) is an active UK company. incorporated on 9 June 1980. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. ROWLANDS WALK (BUNNS LANE) MANAGEMENT COMPANY LIMITED has been registered for 45 years. Current directors include SUCKLING, Peter John, UNADKAT, Rishi, VALENTINE, Jonathan Dinesh Andrew.

Company Number
01500676
Status
active
Type
ltd
Incorporated
9 June 1980
Age
45 years
Address
3 Durrant Road, Bournemouth, BH2 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SUCKLING, Peter John, UNADKAT, Rishi, VALENTINE, Jonathan Dinesh Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLANDS WALK (BUNNS LANE) MANAGEMENT COMPANY LIMITED

ROWLANDS WALK (BUNNS LANE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 June 1980 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROWLANDS WALK (BUNNS LANE) MANAGEMENT COMPANY LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01500676

LTD Company

Age

45 Years

Incorporated 9 June 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

3 Durrant Road Bournemouth, BH2 6NE,

Previous Addresses

Joseph and Co 128 East Barnet Road New Barnet Hertfordshire EN4 8RE
From: 9 June 1980To: 20 April 2020
Timeline

9 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Jun 80
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Oct 21
Owner Exit
Nov 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SUCKLING, Peter John

Active
2 Upland Drive, Brookmans ParkAL9 6PS
Secretary
Appointed 07 Dec 2006

SUCKLING, Peter John

Active
2 Upland Drive, Brookmans ParkAL9 6PS
Born September 1952
Director
Appointed 26 Oct 1995

UNADKAT, Rishi

Active
Rowlands Close, LondonNW7 2DN
Born October 1978
Director
Appointed 14 Jan 2016

VALENTINE, Jonathan Dinesh Andrew

Active
32 Hemstal Road, LondonNW6 2AL
Born November 1979
Director
Appointed 22 May 2017

COOPER, Robert

Resigned
47 Rowlands Close, LondonNW7 2DN
Secretary
Appointed N/A
Resigned 21 Aug 1996

STEIN, Daniel

Resigned
49 Rowlands Close, LondonNW7 2DN
Secretary
Appointed 10 Oct 2005
Resigned 07 Dec 2006

SUCKLING, Peter John

Resigned
2 Upland Drive, Brookmans ParkAL9 6PS
Secretary
Appointed 26 Oct 1995
Resigned 10 Oct 2005

COHEN, Michael

Resigned
50 Rowlands Close, LondonNW7 2DN
Born December 1952
Director
Appointed N/A
Resigned 26 Jan 1996

COOPER, Robert

Resigned
47 Rowlands Close, LondonNW7 2DN
Born March 1954
Director
Appointed N/A
Resigned 26 Oct 1995

DAVIS, Sara Louise

Resigned
47 Rowlands Close, LondonNW7 2DN
Born March 1971
Director
Appointed 16 Oct 1996
Resigned 01 Dec 2005

SMITH, Ronald Alexander

Resigned
48 Rowlands Close, LondonNW7 2DN
Born April 1947
Director
Appointed 26 Nov 2007
Resigned 12 Dec 2013

STEIN, Daniel

Resigned
49 Rowlands Close, LondonNW7 2DN
Born August 1980
Director
Appointed 10 Oct 2005
Resigned 31 Oct 2007

WILTON, Mark Jonathan

Resigned
Rowlands Close, LondonNW7 2DN
Born April 1983
Director
Appointed 12 Dec 2013
Resigned 04 Sept 2015

WOODS, Helen Patricia

Resigned
48 Rowlands Close, LondonNW7 2DN
Born February 1954
Director
Appointed 02 May 1996
Resigned 22 May 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Dinesh Andrew Valentine

Ceased
Grovelands Road, LondonN13 4RJ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 December 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
363sAnnual Return (shuttle)
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
27 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
12 June 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
4 February 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
23 March 1995
287Change of Registered Office
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
20 December 1991
363b363b
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
18 December 1989
363363
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
287Change of Registered Office
Legacy
7 January 1988
363363
Legacy
26 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Incorporation Company
9 June 1980
NEWINCIncorporation