Rowanwood Mews Management Company Limited ENFIELD


Rowanwood Mews Management Company started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04161445. The Rowanwood Mews Management Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Enfield at 70 Clive Parker & Co.. Postal code: EN1 3UT.

At present there are 4 directors in the the firm, namely Jane H., Andy H. and Alan M. and others. In addition one secretary - Jane H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rowanwood Mews Management Company Limited Address / Contact

Office Address 70 Clive Parker & Co.
Office Address2 70 Graeme Road
Town Enfield
Post code EN1 3UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04161445
Date of Incorporation Thu, 15th Feb 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Jane H.

Position: Director

Appointed: 27 October 2020

Jane H.

Position: Secretary

Appointed: 01 November 2019

Andy H.

Position: Director

Appointed: 03 May 2012

Alan M.

Position: Director

Appointed: 02 October 2003

Keith B.

Position: Director

Appointed: 02 October 2003

Jean P.

Position: Secretary

Appointed: 01 January 2011

Resigned: 01 November 2019

Jean P.

Position: Director

Appointed: 01 January 2011

Resigned: 01 November 2019

Sharon R.

Position: Secretary

Appointed: 29 March 2010

Resigned: 01 January 2011

Sharon R.

Position: Director

Appointed: 30 November 2009

Resigned: 01 January 2011

Alan M.

Position: Secretary

Appointed: 16 February 2004

Resigned: 29 March 2010

Keith B.

Position: Secretary

Appointed: 02 October 2003

Resigned: 16 February 2004

Melvyn C.

Position: Director

Appointed: 02 October 2003

Resigned: 03 May 2012

Duncan B.

Position: Director

Appointed: 15 February 2001

Resigned: 02 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2001

Resigned: 15 February 2001

Robert B.

Position: Secretary

Appointed: 15 February 2001

Resigned: 09 February 2004

John A.

Position: Director

Appointed: 15 February 2001

Resigned: 02 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth-583-473543  
Balance Sheet
Cash Bank In Hand6221551 471  
Cash Bank On Hand  1 4711 5702 251
Current Assets6271601 6262 0202 751
Debtors55155450500
Reserves/Capital
Profit Loss Account Reserve-583-473543  
Shareholder Funds-583-473543  
Other
Accrued Liabilities  627642 
Creditors  1 0837921 193
Creditors Due Within One Year1 2106331 083  
Net Current Assets Liabilities-583-4735431 2281 558
Total Assets Less Current Liabilities-583-4735431 2281 558
Trade Creditors Trade Payables  456150 
Trade Debtors Trade Receivables  155450 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, August 2023
Free Download (5 pages)

Company search