Rowsmith Properties Ltd

DataGardener
dissolved
Unknown

Rowsmith Properties Ltd

07205209Private Limited With Share Capital

45 High Street, Tunbridge Wells, TN11XL
Incorporated

26/03/2010

Company Age

16 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Rowsmith Properties Ltd (07205209) is a private limited with share capital incorporated on 26/03/2010 (16 years old) and registered in tunbridge wells, TN11XL. The company operates under SIC code 41100 - development of building projects.

Established in 2010 lumiere property is a privately owned business. dedicated to create value through planning and development. working primarily in london & the south east.we are intent on giving land and home owners a smarter way to unlock the potential in their property without all the risk. we u...

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 26/03/2010
TN11XL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

64
Gazette Dissolved Compulsory
Category:Gazette
Date:26-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-04-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2018
Resolution
Category:Resolution
Date:11-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2014
Capital Allotment Shares
Category:Capital
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-04-2013
Legacy
Category:Mortgage
Date:26-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-05-2011
Legacy
Category:Mortgage
Date:15-10-2010
Incorporation Company
Category:Incorporation
Date:26-03-2010

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/12/2022
Filing Date14/03/2022
Latest Accounts30/03/2021

Trading Addresses

45 High Street, Tunbridge Wells, TN11XLRegistered
East Lodge, Groombridge Road, Groombridge, Tunbridge Wells, Kent, TN39PT

Related Companies

1

Contact