Rowley Moor Properties Limited RYDE


Rowley Moor Properties started in year 2014 as Private Limited Company with registration number 08945963. The Rowley Moor Properties company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ryde at Woodlands. Postal code: PO33 4EL.

At the moment there are 5 directors in the the company, namely Robert B., Graham P. and Michael P. and others. In addition one secretary - Malcolm H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rowley Moor Properties Limited Address / Contact

Office Address Woodlands
Office Address2 Quarr Road
Town Ryde
Post code PO33 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08945963
Date of Incorporation Wed, 19th Mar 2014
Industry Other holiday and other collective accommodation
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Robert B.

Position: Director

Appointed: 13 May 2017

Graham P.

Position: Director

Appointed: 13 May 2017

Michael P.

Position: Director

Appointed: 13 May 2017

Barry W.

Position: Director

Appointed: 09 May 2015

Malcolm H.

Position: Secretary

Appointed: 20 July 2014

Malcolm H.

Position: Director

Appointed: 09 May 2014

Graham T.

Position: Director

Appointed: 09 April 2018

Resigned: 31 December 2023

Keith M.

Position: Director

Appointed: 13 May 2017

Resigned: 31 January 2019

Michael D.

Position: Director

Appointed: 13 May 2017

Resigned: 31 January 2019

Graham P.

Position: Director

Appointed: 13 May 2017

Resigned: 13 May 2017

Andrew K.

Position: Director

Appointed: 09 May 2015

Resigned: 20 October 2016

Christopher W.

Position: Director

Appointed: 30 November 2014

Resigned: 13 May 2017

Robert L.

Position: Director

Appointed: 09 May 2014

Resigned: 31 December 2023

Bruce N.

Position: Director

Appointed: 11 April 2014

Resigned: 30 November 2014

Peter M.

Position: Secretary

Appointed: 19 March 2014

Resigned: 20 July 2014

Peter M.

Position: Director

Appointed: 19 March 2014

Resigned: 21 November 2016

Peter M.

Position: Secretary

Appointed: 19 March 2014

Resigned: 20 July 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Malcolm H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Malcolm H. This PSC has significiant influence or control over the company,.

Malcolm H.

Notified on 12 May 2018
Ceased on 31 December 2018
Nature of control: significiant influence or control

Malcolm H.

Notified on 6 April 2016
Ceased on 13 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth253 535300 000        
Balance Sheet
Current Assets9712 4604 9444 80113 30717 79618 39320 97821 69829 719
Net Assets Liabilities 300 000300 000300 000489 200489 200489 200489 200489 200490 000
Net Assets Liabilities Including Pension Asset Liability253 535300 000        
Reserves/Capital
Shareholder Funds253 535300 000        
Other
Creditors 190 000190 000190 000800800470   
Fixed Assets490 000490 000490 000490 000490 000490 000490 000490 000490 000490 000
Net Current Assets Liabilities-236 466-187 540-185 056185 19912 50716 99617 92320 97821 69829 719
Other Operating Expenses Format2 9 0759 899   10 56910 04719 97240 566
Other Operating Income Format2 5 5507 200   2261 9044382 260
Provisions For Liabilities Balance Sheet Subtotal 2 4604 9444 80113 30717 79618 72321 77821 69829 719
Total Assets Less Current Liabilities253 535302 460304 944304 801503 307506 996507 923510 978511 698519 719
Turnover Revenue 3 5252 699   10 3438 14319 53438 306
Called Up Share Capital Not Paid Not Expressed As Current Asset1         
Creditors Due Within One Year237 437190 000        
Provisions For Liabilities Charges 2 460        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-12-31
filed on: 25th, April 2024
Free Download (9 pages)

Company search

Advertisements