Background WavePink WaveYellow Wave

ROWDEN FARM MANAGEMENT COMPANY LIMITED (06960676)

ROWDEN FARM MANAGEMENT COMPANY LIMITED (06960676) is an active UK company. incorporated on 13 July 2009. with registered office in Hayes. The company operates in the Real Estate Activities sector, engaged in residents property management. ROWDEN FARM MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include CAVE, David Peter, POLTON, David, STRATFORD, Fiona Margaret.

Company Number
06960676
Status
active
Type
ltd
Incorporated
13 July 2009
Age
16 years
Address
364 High Street, Hayes, UB3 5LF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAVE, David Peter, POLTON, David, STRATFORD, Fiona Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWDEN FARM MANAGEMENT COMPANY LIMITED

ROWDEN FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 July 2009 with the registered office located in Hayes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROWDEN FARM MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06960676

LTD Company

Age

16 Years

Incorporated 13 July 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

364 High Street Harlington Hayes, UB3 5LF,

Previous Addresses

C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX
From: 26 May 2011To: 3 March 2014
119 High Street Amersham Bucks HP7 0EA
From: 13 July 2009To: 26 May 2011
Timeline

21 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Mar 16
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
2
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CAVE, David Peter

Active
High Street, HayesUB3 5LF
Born September 1961
Director
Appointed 20 Dec 2021

POLTON, David

Active
High Street, HayesUB3 5LF
Born March 1980
Director
Appointed 20 Dec 2021

STRATFORD, Fiona Margaret

Active
High Street, HayesUB3 5LF
Born August 1963
Director
Appointed 20 Dec 2021

BAZZARD, Stephen Roy

Resigned
High Street, HayesUB3 5LF
Secretary
Appointed 30 Sept 2009
Resigned 04 Jan 2022

BAZZARD, David Eifion

Resigned
High Street, HayesUB3 5LF
Born July 1944
Director
Appointed 22 May 2020
Resigned 04 Jan 2022

BAZZARD, David Eifion

Resigned
High Street, HayesUB3 5LF
Born July 1944
Director
Appointed 13 Jul 2009
Resigned 21 May 2020

COOPER, Warren Harry

Resigned
High Street, HayesUB3 5LF
Born October 1962
Director
Appointed 15 Jan 2010
Resigned 04 Jan 2022

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 13 Jul 2009
Resigned 13 Jul 2009

MATTHEWS, James Andrew

Resigned
High Street, HayesUB3 5LF
Born September 1956
Director
Appointed 22 May 2020
Resigned 04 Jan 2022

MATTHEWS, James Andrew

Resigned
High Street, HayesUB3 5LF
Born September 1956
Director
Appointed 15 Jan 2010
Resigned 21 May 2020

Persons with significant control

6

3 Active
3 Ceased

Mr David Polton

Active
High Street, HayesUB3 5LF
Born March 1980

Nature of Control

Significant influence or control
Notified 04 Jan 2022

Ms Fiona Margaret Stratford

Active
High Street, HayesUB3 5LF
Born August 1963

Nature of Control

Significant influence or control
Notified 04 Jan 2022

Mr David Peter Cave

Active
High Street, HayesUB3 5LF
Born September 1961

Nature of Control

Significant influence or control
Notified 04 Jan 2022

Mr Warren Harry Cooper

Ceased
High Street, HayesUB3 5LF
Born October 1962

Nature of Control

Right to appoint and remove directors
Notified 12 Jul 2016
Ceased 04 Jan 2022

Mr James Andrew Matthews

Ceased
High Street, HayesUB3 5LF
Born September 1956

Nature of Control

Right to appoint and remove directors
Notified 12 Jul 2016
Ceased 04 Jan 2022

Mr David Eifion Bazzard

Ceased
High Street, HayesUB3 5LF
Born July 1944

Nature of Control

Significant influence or control
Notified 12 Jul 2016
Ceased 04 Jan 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Memorandum Articles
29 March 2021
MAMA
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
18 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
15 September 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Memorandum Articles
11 November 2009
MEM/ARTSMEM/ARTS
Resolution
11 November 2009
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
7 November 2009
AP03Appointment of Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Incorporation Company
13 July 2009
NEWINCIncorporation