Rowood Property Management Limited BRISTOL


Founded in 1987, Rowood Property Management, classified under reg no. 02166694 is an active company. Currently registered at 9 Richmond Hill BS8 1AT, Bristol the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely John L., Thomas E. and Jennifer S. and others. Of them, Mary H. has been with the company the longest, being appointed on 7 September 2005 and John L. has been with the company for the least time - from 21 December 2020. 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.

Rowood Property Management Limited Address / Contact

Office Address 9 Richmond Hill
Office Address2 Clifton
Town Bristol
Post code BS8 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02166694
Date of Incorporation Thu, 17th Sep 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

John L.

Position: Director

Appointed: 21 December 2020

Thomas E.

Position: Director

Appointed: 01 February 2019

Jennifer S.

Position: Director

Appointed: 01 February 2019

Katherine L.

Position: Director

Appointed: 20 September 2017

Mary H.

Position: Director

Appointed: 07 September 2005

John G.

Position: Director

Appointed: 24 January 2014

Resigned: 18 September 2017

Tara W.

Position: Director

Appointed: 19 March 2004

Resigned: 21 December 2020

Thomas M.

Position: Director

Appointed: 05 February 2001

Resigned: 07 September 2005

John R.

Position: Director

Appointed: 26 February 2000

Resigned: 31 December 2002

Stephen T.

Position: Secretary

Appointed: 24 April 1998

Resigned: 03 September 2018

Virginia B.

Position: Director

Appointed: 24 April 1998

Resigned: 22 December 2000

Michael G.

Position: Director

Appointed: 01 January 1997

Resigned: 27 February 1998

Euan S.

Position: Director

Appointed: 02 April 1996

Resigned: 24 April 1998

Euan S.

Position: Secretary

Appointed: 02 April 1996

Resigned: 24 April 1998

Jacqueline E.

Position: Director

Appointed: 02 April 1996

Resigned: 24 April 1998

Stephen T.

Position: Director

Appointed: 08 November 1995

Resigned: 03 September 2018

Rosemary C.

Position: Secretary

Appointed: 08 November 1995

Resigned: 02 April 1996

Steven C.

Position: Director

Appointed: 22 September 1993

Resigned: 26 February 2000

Peter B.

Position: Director

Appointed: 22 September 1993

Resigned: 01 October 1996

Sarah R.

Position: Director

Appointed: 22 September 1993

Resigned: 08 November 1995

Henry M.

Position: Director

Appointed: 22 September 1993

Resigned: 08 November 1995

Rosemary C.

Position: Director

Appointed: 17 February 1992

Resigned: 02 April 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements