Background WavePink WaveYellow Wave

ROWBERRIE MANAGEMENT COMPANY LIMITED (06259889)

ROWBERRIE MANAGEMENT COMPANY LIMITED (06259889) is an active UK company. incorporated on 25 May 2007. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ROWBERRIE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CONWAY, Benjamin.

Company Number
06259889
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 2007
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWBERRIE MANAGEMENT COMPANY LIMITED

ROWBERRIE MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 May 2007 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROWBERRIE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06259889

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 25 May 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 15 October 2021To: 27 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 15 October 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 27 February 2018To: 17 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 27 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 26 April 2012To: 13 May 2013
51-52 Calthorpe Road Birmingham B15 1TH
From: 9 February 2010To: 26 April 2012
5 Clarendon Place Leamington Spa Warwickshire CV32 5QL
From: 25 May 2007To: 9 February 2010
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
May 12
Director Left
May 12
Director Left
May 14
New Owner
Aug 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
May 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 02 Nov 2021

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 26 Jun 2021

DOLLEY, Nicola Kim

Resigned
21 Tollgate Road, SouthamCV47 1EE
Secretary
Appointed 31 May 2007
Resigned 01 Jan 2010

BIGWOOD ASSOCIATES LIMITED

Resigned
Calthorpe Road, BirminghamB15 1TH
Corporate secretary
Appointed 01 Jan 2010
Resigned 25 May 2012

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 25 May 2007
Resigned 31 May 2007

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 23 Jan 2019
Resigned 02 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 02 May 2014
Resigned 27 Feb 2018

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 27 Feb 2018
Resigned 23 Jan 2019

HAYWARD, Richard Charles

Resigned
Willoughby House, RugbyCV23 8BU
Born January 1940
Director
Appointed 31 May 2007
Resigned 01 Jan 2010

NICHOLLS, Martin Andrew

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born September 1979
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2020

SIMONDS, Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1958
Director
Appointed 30 Sept 2020
Resigned 26 Jun 2021

BIGWOOD ASSOCIATES LIMITED

Resigned
Calthorpe Road, BirminghamB15 1TH
Corporate director
Appointed 01 Jan 2010
Resigned 25 May 2012

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 25 May 2007
Resigned 31 May 2007

CPBIGWOOD MANAGEMENT LLP

Resigned
Summer Row, BirminghamB3 1JJ
Corporate director
Appointed 23 May 2012
Resigned 02 May 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Martin Andrew Nicholls

Ceased
FarehamPO15 5SN
Born September 1979

Nature of Control

Significant influence or control
Notified 14 Aug 2018
Ceased 11 May 2025
Fundings
Financials
Latest Activities

Filing History

83

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 February 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
2 May 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Change Corporate Director Company With Change Date
28 May 2012
CH02Change of Corporate Director Details
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
25 May 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Appoint Corporate Director Company With Name
23 May 2012
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
9 February 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
9 February 2010
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
29 October 2007
353353
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Incorporation Company
25 May 2007
NEWINCIncorporation