Company NameRowanrise Limited
Company StatusActive
Company Number02051937
CategoryPrivate Limited Company
Incorporation Date3 September 1986(37 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(4 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloisters House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(4 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloisters House, Riverside New Bailey St
Manchester
M3 5FS
Secretary NameMr Arnold Henry
NationalityBritish
StatusCurrent
Appointed01 February 1991(4 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloisters House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMrs Esther Henry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(19 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloisters House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMrs Alizah Neumann
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(19 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloisters House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMr Judith Neumann
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(19 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Direcptor
Country of ResidenceEngland
Correspondence Address1st Floor Cloisters House, Riverside New Bailey St
Manchester
M3 5FS

Location

Registered Address1st Floor Cloisters House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£447,769
Cash£780,088
Current Liabilities£2,363,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

30 October 2003Delivered on: 7 November 2003
Satisfied on: 23 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 117 cross street, sale, cheshire.
Fully Satisfied
30 October 2003Delivered on: 7 November 2003
Satisfied on: 23 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 115 cross street, sale, cheshire.
Fully Satisfied
30 October 2003Delivered on: 7 November 2003
Satisfied on: 23 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 113 cross street, sale, cheshire.
Fully Satisfied
8 November 1996Delivered on: 27 November 1996
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 113,115 & 117 cross street sale trafford greater manchester t/no;-GM185025 GM184024 & GM173396 specifi charge the goodwill of any business on the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
27 January 1987Delivered on: 3 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 fairy lane bury new road greater manchester title no gm 413334 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 October 2023Change of details for Mr Arnold Henry as a person with significant control on 30 October 2023 (2 pages)
30 October 2023Change of details for Mr Henry Neumann as a person with significant control on 30 October 2023 (2 pages)
30 October 2023Change of details for Mr Pinchas Neumann as a person with significant control on 30 October 2023 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS on 11 March 2019 (1 page)
28 February 2019Micro company accounts made up to 31 March 2018 (3 pages)
5 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
21 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
4 April 2016Micro company accounts made up to 31 March 2015 (4 pages)
4 April 2016Micro company accounts made up to 31 March 2015 (4 pages)
15 March 2016Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
23 December 2015Previous accounting period shortened from 1 April 2015 to 31 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 1 April 2015 to 31 March 2015 (1 page)
22 December 2015Previous accounting period extended from 25 March 2015 to 1 April 2015 (1 page)
22 December 2015Previous accounting period extended from 25 March 2015 to 1 April 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
24 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Satisfaction of charge 5 in full (4 pages)
23 October 2013Satisfaction of charge 5 in full (4 pages)
23 October 2013Satisfaction of charge 4 in full (4 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Satisfaction of charge 4 in full (4 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
11 March 2013Director's details changed for Mr Arnold Henry on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Judith Neumann on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Judith Neumann on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Alizah Neumann on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
11 March 2013Director's details changed for Mr Henry Neumann on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Henry Neumann on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Esther Henry on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Arnold Henry on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Esther Henry on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Alizah Neumann on 11 March 2013 (2 pages)
7 February 2013Secretary's details changed for Mr Arnold Henry on 7 February 2013 (1 page)
7 February 2013Secretary's details changed for Mr Arnold Henry on 7 February 2013 (1 page)
7 February 2013Secretary's details changed for Mr Arnold Henry on 7 February 2013 (1 page)
24 December 2012Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
27 December 2011Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (9 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (9 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 December 2010Previous accounting period shortened from 29 March 2010 to 28 March 2010 (1 page)
25 December 2010Previous accounting period shortened from 29 March 2010 to 28 March 2010 (1 page)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
26 January 2010Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page)
26 January 2010Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page)
27 April 2009Total exemption small company accounts made up to 30 March 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 March 2008 (5 pages)
9 February 2009Return made up to 20/01/09; full list of members (6 pages)
9 February 2009Return made up to 20/01/09; full list of members (6 pages)
27 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
27 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Return made up to 20/01/08; full list of members (4 pages)
25 January 2008Return made up to 20/01/08; full list of members (4 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Return made up to 20/01/07; full list of members (4 pages)
1 February 2007Return made up to 20/01/07; full list of members (4 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
8 February 2006Return made up to 20/01/06; full list of members (8 pages)
8 February 2006Return made up to 20/01/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2005Return made up to 01/02/05; full list of members (8 pages)
15 February 2005Return made up to 01/02/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house 1ST floor 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: harvester house 1ST floor 37 peter street manchester M2 5QD (1 page)
9 February 2004Return made up to 01/02/04; full list of members (8 pages)
9 February 2004Return made up to 01/02/04; full list of members (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
24 February 2003Return made up to 01/02/03; full list of members (8 pages)
24 February 2003Return made up to 01/02/03; full list of members (8 pages)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Return made up to 01/02/02; full list of members (7 pages)
2 February 2002Return made up to 01/02/02; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 February 2001Return made up to 01/02/01; full list of members (7 pages)
12 February 2001Return made up to 01/02/01; full list of members (7 pages)
21 February 2000Return made up to 01/02/00; full list of members (7 pages)
21 February 2000Return made up to 01/02/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 March 1999Return made up to 01/02/99; full list of members (8 pages)
1 March 1999Return made up to 01/02/99; full list of members (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1998Return made up to 01/02/98; no change of members (6 pages)
9 February 1998Return made up to 01/02/98; no change of members (6 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 March 1997Return made up to 01/02/97; no change of members (6 pages)
6 March 1997Return made up to 01/02/97; no change of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
21 March 1996Return made up to 01/02/96; full list of members (8 pages)
21 March 1996Return made up to 01/02/96; full list of members (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 September 1986Certificate of incorporation (1 page)
3 September 1986Certificate of incorporation (1 page)