Background WavePink WaveYellow Wave

ROWLINSON DEVELOPMENTS LIMITED (09381847)

ROWLINSON DEVELOPMENTS LIMITED (09381847) is an active UK company. incorporated on 9 January 2015. with registered office in Cheadle. The company operates in the Construction sector, engaged in development of building projects. ROWLINSON DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include CHILTON, David Simon, WEIR, Stephen Joseph.

Company Number
09381847
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
Gardale House, 118b Gatley Road, Cheadle, SK8 4AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHILTON, David Simon, WEIR, Stephen Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLINSON DEVELOPMENTS LIMITED

ROWLINSON DEVELOPMENTS LIMITED is an active company incorporated on 9 January 2015 with the registered office located in Cheadle. The company operates in the Construction sector, specifically engaged in development of building projects. ROWLINSON DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09381847

LTD Company

Age

11 Years

Incorporated 9 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Gardale House, 118b Gatley Road Gatley Cheadle, SK8 4AU,

Previous Addresses

London House London Road South Poynton Stockport Cheshire SK12 1YP
From: 9 January 2015To: 17 July 2020
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Sept 22
Director Left
Nov 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
Oct 23
Capital Reduction
Dec 23
Share Issue
Nov 24
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOLLOWAY, Matthew Thomas

Active
118b Gatley Road, CheadleSK8 4AU
Secretary
Appointed 15 Sept 2022

CHILTON, David Simon

Active
118b Gatley Road, CheadleSK8 4AU
Born January 1969
Director
Appointed 25 Mar 2015

WEIR, Stephen Joseph

Active
118b Gatley Road, CheadleSK8 4AU
Born December 1972
Director
Appointed 25 Mar 2015

RAWLINGS, Nigel Keith

Resigned
118b Gatley Road, CheadleSK8 4AU
Born March 1956
Director
Appointed 25 Mar 2015
Resigned 23 Oct 2023

ROBERTS, David Jonathan

Resigned
118b Gatley Road, CheadleSK8 4AU
Born April 1957
Director
Appointed 09 Jan 2015
Resigned 11 Nov 2022

SIMPSON, Adrian Charles

Resigned
118b Gatley Road, CheadleSK8 4AU
Born September 1959
Director
Appointed 25 Mar 2015
Resigned 15 Sept 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
29 November 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Capital Cancellation Shares
16 December 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Memorandum Articles
28 April 2023
MAMA
Resolution
28 April 2023
RESOLUTIONSResolutions
Resolution
28 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
14 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 December 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
15 September 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Resolution
1 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Resolution
25 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Memorandum Articles
15 April 2016
MAMA
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Legacy
6 January 2016
RPCH01RPCH01
Change Account Reference Date Company Current Shortened
20 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
20 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Resolution
20 May 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Incorporation Company
9 January 2015
NEWINCIncorporation