Background WavePink WaveYellow Wave

27 ROWFANT ROAD LIMITED (06744896)

27 ROWFANT ROAD LIMITED (06744896) is an active UK company. incorporated on 10 November 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 27 ROWFANT ROAD LIMITED has been registered for 17 years. Current directors include GIBSON, Mary Ann Frances, WATTS, Ali John.

Company Number
06744896
Status
active
Type
ltd
Incorporated
10 November 2008
Age
17 years
Address
108 Balham Park Road, London, SW12 8EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GIBSON, Mary Ann Frances, WATTS, Ali John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 ROWFANT ROAD LIMITED

27 ROWFANT ROAD LIMITED is an active company incorporated on 10 November 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 27 ROWFANT ROAD LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06744896

LTD Company

Age

17 Years

Incorporated 10 November 2008

Size

N/A

Accounts

ARD: 24/2

Up to Date

8 months left

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 25 February 2024 - 24 February 2025(13 months)
Type: Dormant

Next Due

Due by 24 November 2026
Period: 25 February 2025 - 24 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

108 Balham Park Road London, SW12 8EA,

Previous Addresses

108 Balham Park Road 108 Balham Park Road 108 Balham Park Road London London SW12 8EA United Kingdom
From: 15 March 2019To: 15 September 2021
C/O Beverley Morris & Co 62 Lewisham High Street London SE13 5JH
From: 7 December 2011To: 15 March 2019
13a Shad Thames London SE1 2PU United Kingdom
From: 30 November 2009To: 7 December 2011
13a Shad Thames London SE1 2PU United Kingdom
From: 30 November 2009To: 30 November 2009
C/O Downie & Gadban Solicitors Rockbourne House 100 High Street Alton GU34 1ER
From: 10 November 2008To: 30 November 2009
Timeline

4 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Nov 09
Director Left
Nov 17
Director Joined
Sept 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GIBSON, Mary Ann Frances

Active
Balham Park Road, LondonSW12 8EA
Born October 1962
Director
Appointed 14 Nov 2008

WATTS, Ali John

Active
Balham Park Road, LondonSW12 8EA
Born September 1977
Director
Appointed 12 May 2021

GARCIA, Carlos

Resigned
Rowfant Road, LondonSW17 7AP
Born May 1983
Director
Appointed 24 Nov 2008
Resigned 03 Nov 2017

HUXLEY, David Paul

Resigned
20 Buckmaster Road, LondonSW11 1EN
Born April 1974
Director
Appointed 10 Nov 2008
Resigned 14 Jan 2009

Persons with significant control

1

Mrs Mary Ann Frances Gibson

Active
Balham Park Road, LondonSW12 8EA
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Capital Allotment Shares
1 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Incorporation Company
10 November 2008
NEWINCIncorporation