Background WavePink WaveYellow Wave

ROWE PROPERTIES HOLDINGS LIMITED (05678113)

ROWE PROPERTIES HOLDINGS LIMITED (05678113) is a dissolved UK company. incorporated on 17 January 2006. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROWE PROPERTIES HOLDINGS LIMITED has been registered for 20 years. Current directors include ROWE, Anthony George Edward, ROWE, Sharon Marie.

Company Number
05678113
Status
dissolved
Type
ltd
Incorporated
17 January 2006
Age
20 years
Address
1 Colleton Crescent, Exeter, EX2 4DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROWE, Anthony George Edward, ROWE, Sharon Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWE PROPERTIES HOLDINGS LIMITED

ROWE PROPERTIES HOLDINGS LIMITED is an dissolved company incorporated on 17 January 2006 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROWE PROPERTIES HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209)

Status

dissolved

Active since 20 years ago

Company No

05678113

LTD Company

Age

20 Years

Incorporated 17 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 8 September 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 September 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

1 Colleton Crescent Exeter, EX2 4DG,

Previous Addresses

28 Alexandra Terrace Exmouth EX8 1BD
From: 17 January 2006To: 31 January 2017
Timeline

11 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Sept 10
Funding Round
Sept 10
Director Left
Jun 11
Director Left
Feb 12
Director Joined
Oct 13
New Owner
May 21
Owner Exit
May 21
Director Left
Jun 21
Director Joined
Jul 21
Owner Exit
Jul 21
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ROWE, Anthony George Edward

Active
ExeterEX2 4DG
Born September 1948
Director
Appointed 29 Apr 2021

ROWE, Sharon Marie

Active
ExeterEX2 4DG
Born July 1967
Director
Appointed 30 Sept 2013

ROWE, Sharon Marie

Resigned
Bidgoods, ExeterEX5 1PJ
Secretary
Appointed 17 Jan 2006
Resigned 09 Jan 2012

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Jan 2006
Resigned 17 Jan 2006

THOMPSON JENNER LIMITED

Resigned
Colleton Crescent, ExeterEX2 4DG
Corporate secretary
Appointed 17 Jan 2006
Resigned 16 May 2011

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 17 Jan 2006
Resigned 16 May 2011

ROWE, Sharon Marie

Resigned
Bidgoods, ExeterEX5 1PJ
Born July 1967
Director
Appointed 17 Jan 2006
Resigned 09 Jan 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Jan 2006
Resigned 17 Jan 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony George Edward Rowe

Active
ExeterEX2 4DG
Born September 1948

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

Mr Oliver Thomas Prout

Ceased
ExeterEX2 4DG
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2017
Ceased 29 Apr 2021

Mrs Sharon Marie Rowe

Ceased
ExeterEX2 4DG
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Voluntary
12 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 December 2023
DS01DS01
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
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
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 To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 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
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
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
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Termination Secretary Company With Name Termination Date
8 February 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2012
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Capital Allotment Shares
6 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
5 July 2007
225Change of Accounting Reference Date
Legacy
5 February 2007
363aAnnual Return
Legacy
29 March 2006
88(3)88(3)
Legacy
29 March 2006
88(2)R88(2)R
Legacy
29 March 2006
88(3)88(3)
Legacy
29 March 2006
88(2)R88(2)R
Legacy
8 February 2006
88(2)R88(2)R
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Incorporation Company
17 January 2006
NEWINCIncorporation