Company NameRowanhills Estates Ltd
DirectorLeon Tauber
Company StatusActive
Company Number05619588
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Leon Tauber
NationalityBritish
StatusCurrent
Appointed19 June 2006(7 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address34 Waterpark Road
Salford
Manchester
M7 4ET
Director NameMr Leon Tauber
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Waterpark Rd
Salford
Manchester
M7 4ET
Director NameMr Leon Tauber
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Waterpark Road
Salford
Manchester
M7 4ET
Secretary NameMr Akiba Reich
NationalityBritish
StatusResigned
Appointed06 March 2006(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Old Hall Road
Salford
Lancashire
M7 4JF
Director NameMr Akiba Reich
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(7 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 22 May 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address41 Old Hall Road
Salford
Lancashire
M7 4JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address34 Waterpark Rd
Salford
Manchester
M7 4ET
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£22,046
Cash£4,910
Current Liabilities£52,219

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 Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
21 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
18 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
22 May 2017Appointment of Mr Leon Tauber as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr Leon Tauber as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Akiba Reich as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Akiba Reich as a director on 22 May 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
31 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 68
(7 pages)
31 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 68
(7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders (7 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 68
(7 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders (7 pages)
25 March 2014Annual return made up to 11 November 2013 with a full list of shareholders (15 pages)
25 March 2014Annual return made up to 11 November 2013 with a full list of shareholders (15 pages)
25 March 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 68
(15 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (15 pages)
16 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (15 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (16 pages)
22 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (16 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (20 pages)
27 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (20 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Annual return made up to 11 November 2009 with a full list of shareholders (18 pages)
19 February 2010Annual return made up to 11 November 2009 with a full list of shareholders (18 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 11/11/08; no change of members (4 pages)
13 February 2009Return made up to 11/11/08; no change of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 February 2008Return made up to 11/11/07; full list of members (7 pages)
15 February 2008Return made up to 11/11/07; full list of members (7 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
13 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
14 February 2007Return made up to 11/11/06; full list of members (8 pages)
14 February 2007Return made up to 11/11/06; full list of members (8 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New director appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 39A leicester road salford manchester M7 4AS (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: 39A leicester road salford manchester M7 4AS (1 page)
11 November 2005Incorporation (9 pages)
11 November 2005Incorporation (9 pages)