Background WavePink WaveYellow Wave

ROWLEY PROPERTY MANAGEMENT LTD (11043466)

ROWLEY PROPERTY MANAGEMENT LTD (11043466) is an active UK company. incorporated on 2 November 2017. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROWLEY PROPERTY MANAGEMENT LTD has been registered for 8 years. Current directors include STEER, Peter James, ROWLEY PROPERTIES LIMITED.

Company Number
11043466
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
Unit 18 Phoenix Business Park, Birmingham, B7 4NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEER, Peter James, ROWLEY PROPERTIES LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLEY PROPERTY MANAGEMENT LTD

ROWLEY PROPERTY MANAGEMENT LTD is an active company incorporated on 2 November 2017 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROWLEY PROPERTY MANAGEMENT LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11043466

LTD Company

Age

8 Years

Incorporated 2 November 2017

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

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

EQUIPOINT DEVELOPMENTS 3 LTD
From: 2 November 2017To: 28 March 2018
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 United Kingdom
From: 2 November 2017To: 6 April 2020
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Aug 20
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEER, Peter James

Active
Avenue Close, BirminghamB7 4NU
Born April 1966
Director
Appointed 01 Aug 2020

ROWLEY PROPERTIES LIMITED

Active
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 03 Jan 2023

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 02 Nov 2017
Resigned 03 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
3 Teal Close, EnfieldEN3 5TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2019

Mr Nicholas James Sellman

Ceased
3 Teal Close, EnfieldEN3 5TL
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 02 Nov 2017
Ceased 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
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
Appoint Corporate Director Company With Name Date
20 September 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
2 February 2023
AAMDAAMD
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
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
Gazette Filings Brought Up To Date
3 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Resolution
28 March 2018
RESOLUTIONSResolutions
Incorporation Company
2 November 2017
NEWINCIncorporation