Background WavePink WaveYellow Wave

ROWLEY PROPERTIES LTD (09823840)

ROWLEY PROPERTIES LTD (09823840) is an active UK company. incorporated on 14 October 2015. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROWLEY PROPERTIES LTD has been registered for 10 years. Current directors include STEER, Peter James.

Company Number
09823840
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
Unit 18 Phoenix Business Park, Birmingham, B7 4NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEER, Peter James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLEY PROPERTIES LTD

ROWLEY PROPERTIES LTD is an active company incorporated on 14 October 2015 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROWLEY PROPERTIES LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09823840

LTD Company

Age

10 Years

Incorporated 14 October 2015

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Unit 18 Phoenix Business Park Avenue Close Birmingham, B7 4NU,

Previous Addresses

Business Development Centre 332 Marsh Lane Birmingham B23 6HP England
From: 16 September 2025To: 8 December 2025
9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 16 February 2024To: 16 September 2025
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 16 February 2024
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 27 October 2023
The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England
From: 6 April 2020To: 7 April 2020
6 Martins Court Hindley Wigan WN2 4AZ England
From: 1 June 2018To: 6 April 2020
Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG England
From: 28 February 2017To: 1 June 2018
268 Highbridge Road Sutton Coldfield West Midlands B73 5RB England
From: 14 October 2015To: 28 February 2017
Timeline

23 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Loan Cleared
May 21
Loan Secured
May 22
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Mar 24
Director Left
Mar 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STEER, Peter James

Active
Avenue Close, BirminghamB7 4NU
Born April 1966
Director
Appointed 03 Jan 2023

BODEN, Hayley Victoria

Resigned
Highbridge Road, Sutton ColdfieldB73 5RB
Born May 1980
Director
Appointed 14 Oct 2015
Resigned 01 Aug 2016

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 01 Aug 2016
Resigned 03 Jan 2023

SL PROPERTIES FRANCIS RD LIMITED

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Corporate director
Appointed 03 Jan 2023
Resigned 22 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
86 Holloway, BirminghamB1 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2024
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2023
Ceased 22 Feb 2024

Mr Nicholas James Sellman

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jan 2023
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
12 November 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
13 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
21 February 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 June 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
2 February 2023
AAMDAAMD
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Incorporation Company
14 October 2015
NEWINCIncorporation