Rowden Court Management Company Limited EXETER


Founded in 1986, Rowden Court Management Company, classified under reg no. 02048088 is an active company. Currently registered at 26-28 Southernhay East EX1 1NS, Exeter the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Gavin H., Saphina C. and Lesley M.. Of them, Lesley M. has been with the company the longest, being appointed on 2 March 2013 and Gavin H. and Saphina C. have been with the company for the least time - from 9 May 2022. Currently 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.

Rowden Court Management Company Limited Address / Contact

Office Address 26-28 Southernhay East
Town Exeter
Post code EX1 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02048088
Date of Incorporation Tue, 19th Aug 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Gavin H.

Position: Director

Appointed: 09 May 2022

Saphina C.

Position: Director

Appointed: 09 May 2022

Lesley M.

Position: Director

Appointed: 02 March 2013

Jane J.

Position: Secretary

Resigned: 31 March 1997

Alison W.

Position: Director

Appointed: 03 October 2020

Resigned: 09 May 2022

Colin M.

Position: Director

Appointed: 15 March 2017

Resigned: 09 May 2022

Ian V.

Position: Director

Appointed: 01 March 2014

Resigned: 29 April 2018

Nigel W.

Position: Secretary

Appointed: 01 March 2014

Resigned: 03 October 2020

Iain S.

Position: Secretary

Appointed: 03 March 2012

Resigned: 22 November 2013

Iain S.

Position: Director

Appointed: 03 March 2012

Resigned: 22 November 2013

Nigel W.

Position: Director

Appointed: 03 March 2012

Resigned: 03 October 2020

Peter K.

Position: Director

Appointed: 17 April 2010

Resigned: 02 March 2013

David B.

Position: Director

Appointed: 24 March 2007

Resigned: 03 March 2012

Malcolm B.

Position: Director

Appointed: 24 March 2007

Resigned: 19 June 2009

John D.

Position: Director

Appointed: 13 March 2004

Resigned: 25 March 2007

James L.

Position: Director

Appointed: 08 March 2003

Resigned: 02 March 2013

Myrna W.

Position: Director

Appointed: 08 March 2003

Resigned: 13 March 2004

Fiona L.

Position: Director

Appointed: 09 March 2002

Resigned: 14 October 2005

John K.

Position: Director

Appointed: 28 April 2001

Resigned: 03 March 2012

John K.

Position: Secretary

Appointed: 10 March 2001

Resigned: 03 March 2012

Anne M.

Position: Director

Appointed: 31 March 1998

Resigned: 31 October 2002

Judith S.

Position: Secretary

Appointed: 01 March 1997

Resigned: 10 March 2001

Judith S.

Position: Director

Appointed: 01 March 1997

Resigned: 10 March 2001

David T.

Position: Director

Appointed: 04 March 1995

Resigned: 31 March 1997

Leslie S.

Position: Director

Appointed: 04 March 1995

Resigned: 31 December 2001

Jane J.

Position: Director

Appointed: 31 March 1992

Resigned: 02 March 2013

John W.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1998

Graham M.

Position: Director

Appointed: 31 March 1992

Resigned: 04 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth24 25217 686       
Balance Sheet
Cash Bank On Hand  18 85127 58712 71312 55819 65022 32222 682
Current Assets33 84627 69723 66532 65821 91717 76025 41628 99131 565
Debtors4 1844 0524 8145 0719 2045 2025 7666 6698 883
Net Assets Liabilities  17 54421 81112 5827 84716 56520 23915 788
Other Debtors  4 8145 0719 2045 2025 7666 669 
Property Plant Equipment  3627     
Cash Bank In Hand29 66223 645       
Net Assets Liabilities Including Pension Asset Liability24 25217 686       
Tangible Fixed Assets8664       
Reserves/Capital
Called Up Share Capital1818       
Profit Loss Account Reserve13 2143 020       
Shareholder Funds24 25217 686       
Other
Accrued Liabilities       1 795942
Accrued Liabilities Deferred Income  1 1501 6391 2101 2461 7471 795 
Accumulated Depreciation Impairment Property Plant Equipment  329338365365365365365
Average Number Employees During Period    33333
Creditors  6 15710 8749 3359 9138 8518 75215 777
Fixed Assets86643627     
Increase From Depreciation Charge For Year Property Plant Equipment   927    
Net Current Assets Liabilities24 16617 62217 50821 78412 5827 84716 56520 239 
Other Creditors       6 95714 835
Prepayments       6 6698 883
Property Plant Equipment Gross Cost   365365365365365365
Total Assets Less Current Liabilities24 25217 68617 54421 81112 5827 84716 56520 239 
Trade Creditors Trade Payables     396   
Creditors Due Within One Year9 68010 075       
Number Shares Allotted 18       
Other Aggregate Reserves11 02014 648       
Par Value Share 1       
Share Capital Allotted Called Up Paid1818       
Tangible Fixed Assets Cost Or Valuation365365       
Tangible Fixed Assets Depreciation279301       
Tangible Fixed Assets Depreciation Charged In Period 22       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, April 2023
Free Download (8 pages)

Company search

Advertisements