Background WavePink WaveYellow Wave

ROWANS WOOD LIMITED (08036978)

ROWANS WOOD LIMITED (08036978) is an active UK company. incorporated on 19 April 2012. with registered office in Crowborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROWANS WOOD LIMITED has been registered for 13 years. Current directors include GOSS, John Raymond, MACDONALD, Keith Michael, MURPHY, Simon and 8 others.

Company Number
08036978
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 2012
Age
13 years
Address
1 Beacon Road, Crowborough, TN6 1AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOSS, John Raymond, MACDONALD, Keith Michael, MURPHY, Simon, NICHOLLS, Joanne Leigh, SHORT, Steven, Dr, TONGE, Robert, TRUSLOVE, Paul, WALLS, John Michael, WATKINS, Robert David, WELSH, Matthew Julius, WILSON, John Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWANS WOOD LIMITED

ROWANS WOOD LIMITED is an active company incorporated on 19 April 2012 with the registered office located in Crowborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROWANS WOOD LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08036978

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 19 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

1 Beacon Road Crowborough, TN6 1AF,

Previous Addresses

C/O Core Law 1 Beacon Road Crowborough East Sussex TN6 1AF
From: 14 January 2014To: 26 April 2017
C/O C/O Core Law 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT England
From: 13 May 2013To: 14 January 2014
3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT United Kingdom
From: 19 April 2012To: 13 May 2013
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 16
Director Joined
May 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Aug 20
Director Joined
Feb 21
Director Joined
May 24
Director Left
May 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

11 Active
7 Resigned

GOSS, John Raymond

Active
Fielden Road, CrowboroughTN6 1TR
Born April 1960
Director
Appointed 19 Apr 2012

MACDONALD, Keith Michael

Active
Heavegate Road, CrowboroughTN6 1UA
Born March 1952
Director
Appointed 19 Apr 2012

MURPHY, Simon

Active
Fielden Road, CrowboroughTN6 1TR
Born May 1967
Director
Appointed 03 Apr 2018

NICHOLLS, Joanne Leigh

Active
Beacon Road, CrowboroughTN6 1AF
Born January 1975
Director
Appointed 30 Oct 2025

SHORT, Steven, Dr

Active
Fielden Road, CrowboroughTN6 1TR
Born August 1952
Director
Appointed 09 May 2012

TONGE, Robert

Active
Heavegate Road, CrowboroughTN6 1UA
Born October 1939
Director
Appointed 19 Apr 2012

TRUSLOVE, Paul

Active
Beacon Road, CrowboroughTN6 1AF
Born April 1963
Director
Appointed 18 Feb 2021

WALLS, John Michael

Active
Heavegate Road, CrowboroughTN6 1UA
Born April 1949
Director
Appointed 25 Aug 2015

WATKINS, Robert David

Active
Fielden Road, CrowboroughTN6 1TR
Born May 1973
Director
Appointed 11 Dec 2024

WELSH, Matthew Julius

Active
Fielden Road, CrowboroughTN6 1TR
Born September 1972
Director
Appointed 19 Apr 2012

WILSON, John Paul

Active
Fielden Road, CrowboroughTN6 1TR
Born June 1953
Director
Appointed 19 Apr 2012

BLACKMORE, Carole Patricia

Resigned
Fielden Road, CrowboroughTN6 1TR
Born May 1940
Director
Appointed 19 Apr 2012
Resigned 09 May 2012

BROWN, Stephen William

Resigned
Heavegate Road, CrowboroughTN6 1UA
Born March 1951
Director
Appointed 19 Apr 2012
Resigned 25 Aug 2015

DAVIES, John Hedley

Resigned
Fielden Road, CrowboroughTN6 1TR
Born August 1935
Director
Appointed 19 Apr 2012
Resigned 11 Dec 2024

HICKMAN, Gordon George

Resigned
Warren Road, CrowboroughTN6 1TU
Born April 1966
Director
Appointed 19 Apr 2012
Resigned 16 Jun 2020

OSLER, Laura Doreen

Resigned
Beacon Road, CrowboroughTN6 1AF
Born August 1933
Director
Appointed 19 Apr 2024
Resigned 31 May 2025

OSLER, Nigel Barry

Resigned
Heavegate Road, CrowboroughTN6 1UA
Born October 1933
Director
Appointed 09 May 2012
Resigned 19 Apr 2024

TOYNE, John Richard

Resigned
Fielden Road, CrowboroughTN6 1TR
Born June 1943
Director
Appointed 19 Apr 2012
Resigned 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Resolution
17 May 2012
RESOLUTIONSResolutions
Incorporation Company
19 April 2012
NEWINCIncorporation