Background WavePink WaveYellow Wave

ROWAN CLOSE (BANSTEAD) MANAGEMENT COMPANY LIMITED (06641246)

ROWAN CLOSE (BANSTEAD) MANAGEMENT COMPANY LIMITED (06641246) is an active UK company. incorporated on 9 July 2008. with registered office in Banstead. The company operates in the Real Estate Activities sector, engaged in residents property management. ROWAN CLOSE (BANSTEAD) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include EASTON, Kathryn Charlotte.

Company Number
06641246
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2008
Age
17 years
Address
3 Rowan Close Banstead, Banstead, SM7 1BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EASTON, Kathryn Charlotte
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWAN CLOSE (BANSTEAD) MANAGEMENT COMPANY LIMITED

ROWAN CLOSE (BANSTEAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 July 2008 with the registered office located in Banstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROWAN CLOSE (BANSTEAD) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06641246

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 9 July 2008

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

3 Rowan Close Banstead Rowan Close Banstead, SM7 1BL,

Previous Addresses

C/O C/O David Golder 15 Rowan Close Banstead Surrey SM7 1BL United Kingdom
From: 13 October 2015To: 9 May 2019
C/O H M L Andertons 94 Park Lane Croydon CR0 1JB
From: 11 September 2013To: 13 October 2015
C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom
From: 27 July 2010To: 11 September 2013
146 Stanley Park Road Carshalton Surrey SM5 3JG
From: 24 November 2009To: 27 July 2010
St Michael's House 111 Bell Street Reigate Surrey RH2 9LF England
From: 9 July 2008To: 24 November 2009
Timeline

19 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Oct 11
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Apr 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 17
Director Joined
Mar 19
Director Left
Jun 19
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

EASTON, Kathryn Charlotte

Active
Rowan Close, BansteadSM7 1BL
Born December 1982
Director
Appointed 19 Mar 2019

WHITNEY, Louise Ann

Resigned
17 Stroughton Avenue, SuttonSM3 8PH
Secretary
Appointed 09 Jul 2008
Resigned 28 Oct 2009

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 09 Jul 2008
Resigned 09 Jul 2008

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 09 Sept 2013
Resigned 10 Oct 2015

J J HOMES (PROPERTIES) LIMITED

Resigned
31 North Street, CarshaltonSM5 2HW
Corporate secretary
Appointed 28 Oct 2009
Resigned 11 Sept 2013

COOKE, Desmond

Resigned
Rowan Close, BansteadSM7 1BL
Born January 1948
Director
Appointed 01 Aug 2013
Resigned 01 Dec 2014

EASTON, Kathryn Charlotte

Resigned
31 North Street, CarshaltonSM5 2HW
Born December 1982
Director
Appointed 28 Oct 2009
Resigned 26 Mar 2013

EDWARDS, Geraldine Sally

Resigned
BansteadSM7 1BL
Born June 1946
Director
Appointed 05 Nov 2014
Resigned 20 Mar 2017

EMERY, Christine Mary

Resigned
Park Lane, CroydonCR0 1JB
Born December 1935
Director
Appointed 28 Oct 2009
Resigned 23 Apr 2014

GOLDER, David Norman

Resigned
Rowan Close, BansteadSM7 1BL
Born September 1946
Director
Appointed 01 Aug 2013
Resigned 27 Jun 2019

GOLDER, David Norman

Resigned
Rowan Close, BansteadSM7 1BL
Born September 1946
Director
Appointed 28 Oct 2009
Resigned 07 Oct 2011

POMROY, Julie

Resigned
31 North Street, CarshaltonSM5 2HW
Born April 1960
Director
Appointed 28 Oct 2009
Resigned 09 Apr 2013

POSGATE, Christopher Allen

Resigned
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 09 Jul 2008
Resigned 01 Dec 2009

POSGATE, Christopher Allen

Resigned
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 09 Jul 2008
Resigned 09 Jul 2008

POSGATE, Christopher Allen

Resigned
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 09 Jul 2008
Resigned 09 Jul 2008

RICHARDS, Christopher Thomas

Resigned
Rowan Close, BansteadSM7 1BL
Born January 1974
Director
Appointed 28 Oct 2009
Resigned 17 Mar 2014

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate director
Appointed 09 Jul 2008
Resigned 09 Jul 2008
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
15 November 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 November 2011
AAAnnual Accounts
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Appoint Corporate Secretary Company With Name
3 December 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
287Change of Registered Office
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Legacy
21 July 2008
288bResignation of Director or Secretary
Incorporation Company
9 July 2008
NEWINCIncorporation