Background WavePink WaveYellow Wave

ROWHURST LIMITED (02135978)

ROWHURST LIMITED (02135978) is an active UK company. incorporated on 1 June 1987. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ROWHURST LIMITED has been registered for 38 years. Current directors include HASSAN, Nissim, WEIS, Rachel, WEIS, Sir.

Company Number
02135978
Status
active
Type
ltd
Incorporated
1 June 1987
Age
38 years
Address
41 Walsingham Road, Enfield, EN2 6EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HASSAN, Nissim, WEIS, Rachel, WEIS, Sir
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWHURST LIMITED

ROWHURST LIMITED is an active company incorporated on 1 June 1987 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ROWHURST LIMITED was registered 38 years ago.(SIC: 68100, 68209)

Status

active

Active since 38 years ago

Company No

02135978

LTD Company

Age

38 Years

Incorporated 1 June 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

66 Waterpark Road Salford Manchester M7 4JL
From: 1 June 1987To: 25 March 2014
Timeline

13 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
May 87
Director Left
Sept 10
Loan Cleared
May 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Loan Cleared
Mar 15
Loan Cleared
Apr 16
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Mar 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WEIS, Rachel

Active
Walsingham Road, EnfieldEN2 6EY
Secretary
Appointed N/A

HASSAN, Nissim

Active
Walsingham Road, EnfieldEN2 6EY
Born January 1978
Director
Appointed 08 Mar 2022

WEIS, Rachel

Active
Walsingham Road, EnfieldEN2 6EY
Born January 1952
Director
Appointed N/A

WEIS, Sir

Active
Walsingham Road, EnfieldEN2 6EY
Born March 1981
Director
Appointed 22 Apr 2020

DEE, Neil

Resigned
9 Hole House Fold, StockportSK6 4BB
Born March 1965
Director
Appointed 24 Oct 1996
Resigned 05 Sept 2010

GOODMAN, Adrian Howard

Resigned
125 Leicester Road, SalfordM7 4HJ
Born October 1959
Director
Appointed 28 Jul 1993
Resigned 21 Dec 2001

WEIS, Aubrey

Resigned
66 Waterpark Road, ManchesterM7 4JL
Born December 1949
Director
Appointed N/A
Resigned 25 Mar 2014

WEIS, Sir

Resigned
Walsingham Road, EnfieldEN2 6EY
Born March 1981
Director
Appointed 30 Jul 2014
Resigned 09 Jul 2019

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 25 Mar 2014
Resigned 09 Jul 2019

Persons with significant control

1

Mr Aubrey Weis

Active
Walsingham Road, EnfieldEN2 6EY
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
25 March 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
25 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
28 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
5 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Change Person Secretary Company With Change Date
3 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 March 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 April 2005
AAAnnual Accounts
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2003
AAAnnual Accounts
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2002
AAAnnual Accounts
Legacy
8 October 2002
225Change of Accounting Reference Date
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
16 October 2000
123Notice of Increase in Nominal Capital
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
11 December 1998
395Particulars of Mortgage or Charge
Legacy
11 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
24 October 1998
395Particulars of Mortgage or Charge
Legacy
22 September 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
403aParticulars of Charge Subject to s859A
Legacy
5 June 1998
403aParticulars of Charge Subject to s859A
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
17 May 1997
395Particulars of Mortgage or Charge
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 1996
AAAnnual Accounts
Legacy
29 May 1996
403aParticulars of Charge Subject to s859A
Legacy
25 May 1996
403aParticulars of Charge Subject to s859A
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
225(1)225(1)
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
15 September 1993
395Particulars of Mortgage or Charge
Legacy
13 August 1993
395Particulars of Mortgage or Charge
Legacy
10 August 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
395Particulars of Mortgage or Charge
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
26 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 March 1993
AAAnnual Accounts
Legacy
14 February 1993
287Change of Registered Office
Legacy
29 January 1993
395Particulars of Mortgage or Charge
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
4 September 1992
395Particulars of Mortgage or Charge
Legacy
4 September 1992
395Particulars of Mortgage or Charge
Legacy
26 May 1992
395Particulars of Mortgage or Charge
Legacy
6 May 1992
395Particulars of Mortgage or Charge
Legacy
20 March 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 February 1992
AAAnnual Accounts
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 August 1991
395Particulars of Mortgage or Charge
Legacy
10 July 1991
395Particulars of Mortgage or Charge
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Small
6 April 1991
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Small
12 April 1990
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
5 June 1989
363363
Legacy
5 April 1989
225(1)225(1)
Legacy
18 January 1989
395Particulars of Mortgage or Charge
Legacy
13 January 1989
395Particulars of Mortgage or Charge
Legacy
25 February 1988
395Particulars of Mortgage or Charge
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Legacy
19 November 1987
288288
Legacy
19 November 1987
288288
Legacy
15 October 1987
395Particulars of Mortgage or Charge
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Legacy
24 September 1987
287Change of Registered Office
Legacy
23 September 1987
395Particulars of Mortgage or Charge
Incorporation Company
1 June 1987
NEWINCIncorporation