Background WavePink WaveYellow Wave

ROWE PROPERTIES HOMES LIMITED (05138714)

ROWE PROPERTIES HOMES LIMITED (05138714) is an active UK company. incorporated on 26 May 2004. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects. ROWE PROPERTIES HOMES LIMITED has been registered for 21 years. Current directors include ROWE, Anthony George Edward, ROWE, Sharon Marie.

Company Number
05138714
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
Ground Floor, Suite 3 Matford Business Centre, Exeter, EX2 8ED
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROWE, Anthony George Edward, ROWE, Sharon Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWE PROPERTIES HOMES LIMITED

ROWE PROPERTIES HOMES LIMITED is an active company incorporated on 26 May 2004 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects. ROWE PROPERTIES HOMES LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05138714

LTD Company

Age

21 Years

Incorporated 26 May 2004

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

ROWE PROPERTIES (DEVON) LIMITED
From: 26 May 2004To: 29 November 2013
Contact
Address

Ground Floor, Suite 3 Matford Business Centre Matford Exeter, EX2 8ED,

Previous Addresses

West Exe Business Park Alphington Exeter Devon EX2 9SL United Kingdom
From: 29 February 2024To: 9 May 2025
1 Colleton Crescent Exeter Devon EX2 4DG United Kingdom
From: 3 July 2017To: 29 February 2024
28 Alexandra Terrace Exmouth EX8 1BD
From: 26 May 2004To: 3 July 2017
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Sept 10
Director Left
Jun 11
Director Left
Feb 12
Director Joined
Oct 13
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Sept 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LANGLEY, David Harry

Active
Matford Business Centre, ExeterEX2 8ED
Secretary
Appointed 27 Aug 2025

ROWE, Anthony George Edward

Active
Matford Business Centre, ExeterEX2 8ED
Born September 1948
Director
Appointed 29 Apr 2021

ROWE, Sharon Marie

Active
Matford Business Centre, ExeterEX2 8ED
Born July 1967
Director
Appointed 30 Sept 2013

ROWE, Sharon Marie

Resigned
Bidgoods, ExeterEX5 1PJ
Secretary
Appointed 26 May 2004
Resigned 09 Jan 2012

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 26 May 2004
Resigned 26 May 2004

THOMPSON JENNER LIMITED

Resigned
Colleton Crescent, ExeterEX2 4DG
Corporate secretary
Appointed 15 Sept 2004
Resigned 16 May 2011

LANGLEY, David Harry

Resigned
Matford Business Centre, ExeterEX2 8ED
Born November 1963
Director
Appointed 29 Apr 2021
Resigned 27 Aug 2025

PROUT, Oliver Thomas

Resigned
ExeterEX2 4DG
Born September 1980
Director
Appointed 31 Aug 2010
Resigned 28 May 2021

ROWE, Anthony George Edward

Resigned
Bidgoods, ExeterEX5 1PJ
Born September 1948
Director
Appointed 26 May 2004
Resigned 16 May 2011

ROWE, Sharon Marie

Resigned
Bidgoods, ExeterEX5 1PJ
Born July 1967
Director
Appointed 26 May 2004
Resigned 09 Jan 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 26 May 2004
Resigned 26 May 2004

Persons with significant control

2

1 Active
1 Ceased
ExeterEX2 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2021
ExeterEX2 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Gazette Notice Voluntary
26 December 2023
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
21 December 2023
DS02DS02
Dissolution Application Strike Off Company
15 December 2023
DS01DS01
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
29 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Termination Director Company With Name Termination Date
8 February 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Resolution
12 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2005
288cChange of Particulars
Legacy
19 August 2005
225Change of Accounting Reference Date
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
88(2)R88(2)R
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Incorporation Company
26 May 2004
NEWINCIncorporation