Background WavePink WaveYellow Wave

ROWANTREE (MANAGEMENT COMPANY) LIMITED (06772583)

ROWANTREE (MANAGEMENT COMPANY) LIMITED (06772583) is an active UK company. incorporated on 15 December 2008. with registered office in Newton Abbot. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROWANTREE (MANAGEMENT COMPANY) LIMITED has been registered for 17 years. Current directors include COXON, Jennifer, HICKS, Pamela Jeanette, MURRAY, Maureen and 1 others.

Company Number
06772583
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 2008
Age
17 years
Address
6 Monterey Park, Newton Abbot, TQ12 4BZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COXON, Jennifer, HICKS, Pamela Jeanette, MURRAY, Maureen, PUGH, Brenda
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWANTREE (MANAGEMENT COMPANY) LIMITED

ROWANTREE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 15 December 2008 with the registered office located in Newton Abbot. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROWANTREE (MANAGEMENT COMPANY) LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06772583

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 15 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)

Next Due

Due by 13 December 2025
For period ending 29 November 2025
Contact
Address

6 Monterey Park Rowantree Road Newton Abbot, TQ12 4BZ,

Previous Addresses

6 Rowantree Road Newton Abbot TQ12 4BZ England
From: 25 June 2023To: 3 July 2023
9, Monterey Park Rowantree Road Newton Abbot Devon TQ12 4BZ England
From: 30 May 2022To: 25 June 2023
4 Fortyfoot Road Leatherhead Surrey KT22 8TZ England
From: 7 June 2018To: 30 May 2022
, 9 Monterey Park Rowantree Road, Newton Abbot, TQ12 4BZ, England
From: 9 September 2016To: 7 June 2018
, C/O Mrs V Marshall, Newhouse Barton, Ipplepen, Newton Abbot, Devon, TQ12 5UN
From: 5 October 2012To: 9 September 2016
, 1a Newton Centre, Thorverton Road Matford Business Park, Exeter, EX2 8GN
From: 15 December 2008To: 5 October 2012
Timeline

15 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

COXON, Jennifer

Active
Monterey Park, Newton AbbotTQ12 4BZ
Secretary
Appointed 12 Jun 2023

COXON, Jennifer

Active
Monterey Park, Newton AbbotTQ12 4BZ
Born May 1972
Director
Appointed 30 May 2022

HICKS, Pamela Jeanette

Active
Monterey Park, Newton AbbotTQ12 4BZ
Born February 1938
Director
Appointed 18 Jul 2012

MURRAY, Maureen

Active
Monterey Park, Newton AbbotTQ12 4BZ
Born October 1933
Director
Appointed 30 May 2022

PUGH, Brenda

Active
Rowantree Road, Newton AbbotTQ12 4BZ
Born November 1944
Director
Appointed 07 Jun 2018

LOVELL, David Stuart

Resigned
1 Priory Orchard, WoodburyEX5 1RB
Secretary
Appointed 15 Dec 2008
Resigned 18 Jul 2012

O'DWYER, Tracey Jane

Resigned
Rowantree Road, Newton AbbotTQ12 4BZ
Secretary
Appointed 09 Sept 2016
Resigned 22 Mar 2018

PUGH, Brenda

Resigned
Rowantree Road, Newton AbbotTQ12 4BZ
Secretary
Appointed 30 May 2022
Resigned 12 Jun 2023

SMITH, Benjamin David

Resigned
Albert House, LeatherheadKT22 8TZ
Secretary
Appointed 22 Mar 2018
Resigned 29 May 2022

LOVELL, David Stuart

Resigned
The Oaks, WoodburyEX5 1RB
Born January 1958
Director
Appointed 15 Dec 2008
Resigned 18 Jul 2012

MARSHALL, Veronica Rose

Resigned
Ipplepen, Newton AbbotTQ12 5UN
Born May 1948
Director
Appointed 18 Jul 2012
Resigned 09 Sept 2016

MARTINOVIC, Andrew Paul

Resigned
Minchin Court House, AylesbeareEX5 2BY
Born October 1966
Director
Appointed 15 Dec 2008
Resigned 18 Jul 2012

MURREY, Charles Thomas

Resigned
Ipplepen, Newton AbbotTQ12 5UN
Born March 1936
Director
Appointed 18 Jul 2012
Resigned 17 Oct 2021

O'DWYER, Tracey Jane

Resigned
Rowantree Road, Newton AbbotTQ12 4BZ
Born May 1961
Director
Appointed 18 Jul 2012
Resigned 22 Mar 2018

SMITH, Benjamin David

Resigned
Fortyfoot Road, LeatherheadKT22 8TZ
Born May 1972
Director
Appointed 04 Oct 2016
Resigned 30 May 2022
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2023
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
30 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 May 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
5 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
9 September 2016
EH02EH02
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Change Sail Address Company With Old Address
18 December 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
11 August 2011
AAMDAAMD
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Incorporation Company
15 December 2008
NEWINCIncorporation