Background WavePink WaveYellow Wave

ROWSTOCK PROPERTIES LIMITED (04914526)

ROWSTOCK PROPERTIES LIMITED (04914526) is an active UK company. incorporated on 29 September 2003. with registered office in Didcot. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROWSTOCK PROPERTIES LIMITED has been registered for 22 years. Current directors include DAVIS, Joseph Little John.

Company Number
04914526
Status
active
Type
ltd
Incorporated
29 September 2003
Age
22 years
Address
Rowstock House, Didcot, OX11 0JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIS, Joseph Little John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWSTOCK PROPERTIES LIMITED

ROWSTOCK PROPERTIES LIMITED is an active company incorporated on 29 September 2003 with the registered office located in Didcot. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROWSTOCK PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04914526

LTD Company

Age

22 Years

Incorporated 29 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

SAMBLEWELL PROPERTIES LIMITED
From: 29 September 2003To: 19 December 2003
Contact
Address

Rowstock House Rowstock Didcot, OX11 0JN,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Sept 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIS, Luke Ryan

Active
Rowstock House, DidcotOX11 0JN
Secretary
Appointed 30 Oct 2017

DAVIS, Joseph Little John

Active
Rowstock House, DidcotOX11 0JP
Born March 1958
Director
Appointed 01 Oct 2003

DAVIS, Georgina

Resigned
Rowstock House, DidcotOX11 0JP
Secretary
Appointed 01 Oct 2003
Resigned 30 Oct 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Sept 2003
Resigned 01 Oct 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Sept 2003
Resigned 01 Oct 2003

Persons with significant control

1

Mr Joseph Littlejohn Davis

Active
Rowstock House, DidcotOX11 0JN
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
8 July 2008
225Change of Accounting Reference Date
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
20 July 2005
403aParticulars of Charge Subject to s859A
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
88(2)R88(2)R
Certificate Change Of Name Company
19 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Memorandum Articles
13 October 2003
MEM/ARTSMEM/ARTS
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
9 October 2003
287Change of Registered Office
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Incorporation Company
29 September 2003
NEWINCIncorporation