Rowan Hill Properties,limited HITCHIN


Rowan Hill Properties started in year 1952 as Private Limited Company with registration number 00510570. The Rowan Hill Properties company has been functioning successfully for 72 years now and its status is active. The firm's office is based in Hitchin at First Floor Offices. Postal code: SG5 1NQ.

The firm has 3 directors, namely Jeremy H., Emma G. and Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 18 December 1992 and Jeremy H. has been with the company for the least time - from 30 January 2020. As of 28 April 2024, there were 3 ex directors - Michael H., Angus H. and others listed below. There were no ex secretaries.

Rowan Hill Properties,limited Address / Contact

Office Address First Floor Offices
Office Address2 99 Bancroft
Town Hitchin
Post code SG5 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00510570
Date of Incorporation Thu, 14th Aug 1952
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 72 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Jeremy H.

Position: Director

Appointed: 30 January 2020

Emma G.

Position: Director

Appointed: 11 March 2016

Mark S.

Position: Director

Appointed: 18 December 1992

Michael H.

Position: Director

Resigned: 03 May 2022

Angus H.

Position: Director

Appointed: 01 November 2016

Resigned: 23 February 2018

Walter H.

Position: Director

Appointed: 13 November 1991

Resigned: 29 July 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Michael H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Roxanne Investments Limited that entered Stanmore, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Roxanne Investments Limited

Suite 2 Elm Park, Stanmore, Middlesex, HA7 4AU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01051724
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand15 9037 5864 328188 836273 584314 579
Current Assets401 883474 687459 484410 924391 414369 320
Debtors385 980467 101455 156222 088117 83054 741
Net Assets Liabilities1 152 3301 216 6781 209 0301 160 8331 149 5901 122 694
Other Debtors385 822462 933454 567220 455115 01853 912
Property Plant Equipment853 001853 001853 001853 001853 001853 001
Other
Accumulated Depreciation Impairment Property Plant Equipment 6969696969
Average Number Employees During Period333444
Balances Amounts Owed By Related Parties     3 000
Balances Amounts Owed To Related Parties    6 0001 559
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment74 78274 78274 78274 78274 78274 782
Comprehensive Income Expense  -7 648-48 19738 75723 104
Corporation Tax Payable8 65115 064  2 3326 850
Creditors35 52844 86137 30642 98934 72233 477
Current Tax For Period8 65115 064    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-7 457-877    
Deferred Tax Liabilities82 02681 14981 149   
Depreciation Rate Used For Property Plant Equipment 2525252525
Dividends Paid    50 00050 000
Fixed Assets868 001868 001868 001868 001868 001868 001
Income Expense Recognised Directly In Equity    -50 000-50 000
Income Tax Expense Credit On Components Other Comprehensive Income   6 046 -6 047
Investment Property Fair Value Model 853 000853 000853 000  
Investments15 00015 000-35 17815 00015 00015 000
Investments Fixed Assets15 00015 00015 00015 00015 00015 000
Investments In Associates Joint Ventures Participating Interests -35 178-35 178   
Investments In Group Undertakings Participating Interests  35 178-35 178  
Net Current Assets Liabilities366 355429 826422 178367 935356 692335 843
Other Creditors18 15418 25421 27227 71716 61812 361
Other Investments Other Than Loans15 00015 00015 00015 00015 00015 000
Payments To Related Parties    6 0003 540
Profit Loss  -7 648-48 19738 75723 104
Property Plant Equipment Gross Cost 853 070853 070853 070853 070853 070
Provisions For Liabilities Balance Sheet Subtotal  81 14975 10375 10381 150
Taxation Including Deferred Taxation Balance Sheet Subtotal82 02681 14981 149   
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 19414 187    
Total Assets Less Current Liabilities1 234 3561 297 8271 290 1791 235 9361 224 6931 203 844
Trade Creditors Trade Payables  16 03415 27215 77214 266
Trade Debtors Trade Receivables1584 1685891 6332 812829

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 12th, May 2023
Free Download (15 pages)

Company search

Advertisements