Background WavePink WaveYellow Wave

ROWNHAMS PROMOTIONS LTD (09212450)

ROWNHAMS PROMOTIONS LTD (09212450) is an active UK company. incorporated on 10 September 2014. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROWNHAMS PROMOTIONS LTD has been registered for 11 years. Current directors include STANTON, Richard Barrington, STANTON, William Robert.

Company Number
09212450
Status
active
Type
ltd
Incorporated
10 September 2014
Age
11 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STANTON, Richard Barrington, STANTON, William Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWNHAMS PROMOTIONS LTD

ROWNHAMS PROMOTIONS LTD is an active company incorporated on 10 September 2014 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROWNHAMS PROMOTIONS LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09212450

LTD Company

Age

11 Years

Incorporated 10 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026

Previous Company Names

PIGEON (ROWNHAMS) LTD
From: 10 September 2014To: 27 November 2014
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jan 15
Funding Round
Jan 15
Director Joined
Feb 15
Director Joined
Mar 15
Funding Round
Mar 17
Funding Round
Dec 22
Funding Round
Dec 22
Capital Update
Feb 25
New Owner
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
7
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STANTON, Richard Barrington

Active
Station Road, CambridgeCB1 2LA
Born January 1964
Director
Appointed 10 Sept 2014

STANTON, William Robert

Active
146 Kngs Road, Bury St EdmondsIP33 3DJ
Born May 1969
Director
Appointed 08 Jan 2015

BERWICK, Samuel Mccarvey

Resigned
Station Road, CambridgeCB1 2LA
Born March 1961
Director
Appointed 08 Jan 2015
Resigned 25 Mar 2025

BRONKS, Richard Jonathan Francis

Resigned
Station Road, CambridgeCB1 2LA
Born November 1965
Director
Appointed 08 Jan 2015
Resigned 25 Mar 2025

Persons with significant control

2

Mr William Robert Stanton

Active
Station Road, CambridgeCB1 2LA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2025

Mr Richard Barrington Stanton

Active
Station Road, CambridgeCB1 2LA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2025
Fundings
Financials
Latest Activities

Filing History

52

Replacement Filing Of Director Appointment With Name
27 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Legacy
10 February 2026
RP01PSC01RP01PSC01
Replacement Filing Of Director Appointment With Name
28 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Capital Cancellation Shares
10 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 April 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
17 February 2025
SH19Statement of Capital
Legacy
17 February 2025
SH20SH20
Legacy
17 February 2025
CAP-SSCAP-SS
Resolution
17 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Resolution
29 January 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 January 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
27 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2014
CONNOTConfirmation Statement Notification
Incorporation Company
10 September 2014
NEWINCIncorporation