Rowley Mews Management Company Limited NEWBURY


Rowley Mews Management Company started in year 1987 as Private Limited Company with registration number 02167755. The Rowley Mews Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Newbury at C/o Ejbc Chartered Accountants 2 Toomers Wharf. Postal code: RG14 1DY.

The firm has 3 directors, namely Michael B., Jonathan A. and Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 6 December 2010 and Michael B. and Jonathan A. have been with the company for the least time - from 27 July 2018. 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.

Rowley Mews Management Company Limited Address / Contact

Office Address C/o Ejbc Chartered Accountants 2 Toomers Wharf
Office Address2 Canal Walk
Town Newbury
Post code RG14 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02167755
Date of Incorporation Mon, 21st Sep 1987
Industry Residents property management
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Michael B.

Position: Director

Appointed: 27 July 2018

Jonathan A.

Position: Director

Appointed: 27 July 2018

Christopher H.

Position: Director

Appointed: 06 December 2010

Daniel A.

Position: Director

Appointed: 14 February 2011

Resigned: 27 July 2018

Michael O.

Position: Director

Appointed: 06 December 2010

Resigned: 01 December 2013

Richard L.

Position: Director

Appointed: 06 December 2010

Resigned: 19 December 2019

Andrew M.

Position: Director

Appointed: 04 August 2009

Resigned: 31 March 2016

Daniel W.

Position: Director

Appointed: 20 July 2007

Resigned: 27 July 2018

Kris P.

Position: Director

Appointed: 20 July 2007

Resigned: 25 March 2011

Burton Sweet Company Secretarial Limited

Position: Corporate Secretary

Appointed: 05 June 2006

Resigned: 27 October 2021

Martin S.

Position: Secretary

Appointed: 12 March 2004

Resigned: 05 June 2006

Deberah W.

Position: Secretary

Appointed: 08 September 2003

Resigned: 12 March 2004

Alun E.

Position: Director

Appointed: 28 August 2003

Resigned: 10 August 2008

Richard W.

Position: Director

Appointed: 05 February 2003

Resigned: 12 March 2003

Deberah W.

Position: Director

Appointed: 28 June 2001

Resigned: 12 March 2004

Paul R.

Position: Secretary

Appointed: 28 June 2001

Resigned: 28 March 2003

Tracy H.

Position: Director

Appointed: 19 November 2000

Resigned: 05 February 2003

Ruth H.

Position: Director

Appointed: 27 November 1995

Resigned: 31 August 2000

Kevin J.

Position: Secretary

Appointed: 08 April 1994

Resigned: 28 June 2001

Paul R.

Position: Director

Appointed: 08 April 1994

Resigned: 28 March 2003

Sarah K.

Position: Director

Appointed: 08 November 1992

Resigned: 19 November 1995

Kevin J.

Position: Director

Appointed: 26 November 1991

Resigned: 08 April 1994

Susan C.

Position: Director

Appointed: 26 November 1991

Resigned: 01 April 1992

Philip H.

Position: Secretary

Appointed: 26 November 1991

Resigned: 08 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth4 6226 4841 456      
Balance Sheet
Cash Bank On Hand  2 7454 2683 2355 917   
Current Assets5 4347 9933 0234 4783 4166 6609 95213 2619 385
Debtors45270277210181743   
Net Assets Liabilities     7 42010 20812 9118 523
Other Debtors45270277210181743   
Property Plant Equipment  863 3112 483   
Cash Bank In Hand5 3897 7232 746      
Net Assets Liabilities Including Pension Asset Liability4 6226 4841 456      
Tangible Fixed Assets533118      
Reserves/Capital
Called Up Share Capital888      
Profit Loss Account Reserve4 6146 4761 448      
Shareholder Funds4 6226 4841 456      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 7921 7942 8983 726   
Creditors  1 5751 6051 4751 7231 7831 9252 101
Fixed Assets     2 4831 8621 3961 046
Increase From Depreciation Charge For Year Property Plant Equipment   21 104828   
Net Current Assets Liabilities4 0896 4731 4482 8731 9414 9378 34611 5157 477
Other Creditors  1 5751 5451 4751 723   
Par Value Share 1111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     744177179193
Property Plant Equipment Gross Cost  1 8001 8006 209    
Total Additions Including From Business Combinations Property Plant Equipment    4 409    
Total Assets Less Current Liabilities  1 4562 8795 2527 42010 20812 9118 523
Trade Creditors Trade Payables   60     
Administrative Expenses5 1634 858       
Creditors Due Within One Year1 3451 5201 575      
Depreciation Tangible Fixed Assets Expense525522       
Number Shares Allotted888      
Operating Profit Loss1 5571 862       
Other Creditors Due Within One Year1 3451 5201 575      
Other Interest Receivable Similar Income1        
Profit Loss For Period1 5581 862       
Profit Loss On Ordinary Activities Before Tax1 5581 862       
Tangible Fixed Assets Cost Or Valuation1 8001 800       
Tangible Fixed Assets Depreciation1 2671 7891 792      
Tangible Fixed Assets Depreciation Charged In Period 5193      
Turnover Gross Operating Revenue6 7206 720       
Value Shares Allotted888      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 20th, March 2023
Free Download (4 pages)

Company search