Rowney Mount Park Management Limited HARROW ON THE HILL


Rowney Mount Park Management started in year 1995 as Private Limited Company with registration number 03142489. The Rowney Mount Park Management company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Harrow On The Hill at C/o Stephen J Woodward Ltd. Postal code: HA1 3LP. Since 1996-04-19 Rowney Mount Park Management Limited is no longer carrying the name Formalunit Property Management.

The company has 5 directors, namely Ian G., Mona K. and Payal M. and others. Of them, Volodymyr M. has been with the company the longest, being appointed on 22 April 2007 and Ian G. has been with the company for the least time - from 6 September 2022. 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.

Rowney Mount Park Management Limited Address / Contact

Office Address C/o Stephen J Woodward Ltd
Office Address2 90 High Street
Town Harrow On The Hill
Post code HA1 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03142489
Date of Incorporation Fri, 29th Dec 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Ian G.

Position: Director

Appointed: 06 September 2022

Mona K.

Position: Director

Appointed: 13 August 2021

Payal M.

Position: Director

Appointed: 09 October 2020

Sacheen P.

Position: Director

Appointed: 23 October 2015

Volodymyr M.

Position: Director

Appointed: 22 April 2007

C/o Stephen J. Woodward Limited

Position: Corporate Secretary

Appointed: 28 September 2006

Adam C.

Position: Director

Appointed: 23 October 2015

Resigned: 01 February 2016

Adam C.

Position: Director

Appointed: 23 October 2015

Resigned: 18 May 2016

Jakub K.

Position: Director

Appointed: 25 April 2013

Resigned: 04 February 2022

Sonya S.

Position: Director

Appointed: 01 September 2010

Resigned: 06 June 2014

Mario A.

Position: Director

Appointed: 01 February 2008

Resigned: 27 July 2020

Simone D.

Position: Director

Appointed: 06 October 2006

Resigned: 08 July 2010

Simone D.

Position: Director

Appointed: 12 November 2003

Resigned: 10 September 2004

Rita S.

Position: Secretary

Appointed: 19 February 2001

Resigned: 28 September 2006

Rita S.

Position: Director

Appointed: 19 February 2001

Resigned: 28 September 2006

Hasmita D.

Position: Secretary

Appointed: 01 April 2000

Resigned: 23 April 2001

Bsharat H.

Position: Director

Appointed: 01 March 2000

Resigned: 10 September 2007

Arvind D.

Position: Director

Appointed: 01 March 2000

Resigned: 23 April 2001

Hasmita D.

Position: Director

Appointed: 01 March 2000

Resigned: 23 April 2001

Thomas L.

Position: Director

Appointed: 02 April 1996

Resigned: 01 April 2000

Robert H.

Position: Director

Appointed: 02 April 1996

Resigned: 01 April 2000

Thomas L.

Position: Secretary

Appointed: 02 April 1996

Resigned: 01 April 2000

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 29 December 1995

Resigned: 02 April 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 December 1995

Resigned: 02 April 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1995

Resigned: 02 April 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Mario A. This PSC and has 25-50% shares.

Mario A.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 25-50% shares

Company previous names

Formalunit Property Management April 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5 3539 2145 845
Debtors3 7635 0555 609
Other
Administrative Expenses15 63113 62022 544
Average Number Employees During Period 55
Creditors1 1311 1951 313
Gross Profit Loss15 83918 70119 549
Net Current Assets Liabilities 13 07410 141
Number Shares Allotted 55
Operating Profit Loss2085 081-2 995
Par Value Share 11
Profit Loss 5 089-2 933
Total Assets Less Current Liabilities7 98513 07410 141
Turnover Revenue15 83918 70119 549

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, March 2023
Free Download (9 pages)

Company search

Advertisements