Company NameRowan Place (Colchester) Management Company Limited
Company StatusActive
Company Number04297528
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 2001(22 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 NameMiss Daniele Isobel Chatten
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMr Michael Ronald Crosby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMr Neil Glazin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(21 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleInsurance
Country of ResidenceEngland
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMr James Draxler
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(21 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Secretary NameEast Block Group Limited (Corporation)
StatusCurrent
Appointed16 August 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameMr Robert William Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(3 days after company formation)
Appointment Duration20 years, 10 months (resigned 01 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address143 Connaught Avenue
Frinton On Sea
Essex
CO13 9AB
Secretary NamePamela Elizabeth Selley
NationalityBritish
StatusResigned
Appointed05 October 2001(3 days after company formation)
Appointment Duration6 years, 3 months (resigned 16 January 2008)
RolePersonal Assistant
Correspondence Address29 Maltings Wharf
Manningtree
Essex
CO11 1XE
Director NameMr Peter Brian Edmondson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(4 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long House
73 Third Avenue
Frinton On Sea
Essex
CO13 9EF
Director NameDebbie Rosson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 2006)
RoleProperty Consultant
Correspondence Address18 Erskine Road
Mistley
Manningtree
Essex
CO11 1LU
Director NameMichael Ronald Crosby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(2 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 May 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Lockhart Avenue
Lexden
Colchester
Essex
CO3 3QY
Director NameJames Michael Draxler
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 May 2007)
RoleEngineer
Correspondence Address9 Rowan Place
Colchester
Essex
CO1 1AJ
Director NameBrian James Coates
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Stephens House
Great Wigborough
Colchester
Essex
CO5 7RL
Secretary NameBrian James Coates
NationalityBritish
StatusResigned
Appointed02 May 2007(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 May 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Stephens House
Great Wigborough
Colchester
Essex
CO5 7RL
Secretary NameMr Robert William Smith
NationalityBritish
StatusResigned
Appointed16 January 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBramleigh 180 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0PD
Secretary NameMrs Angela Margaret Gray
StatusResigned
Appointed30 September 2010(9 years after company formation)
Appointment Duration11 years, 10 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address143 Connaught Avenue
Frinton On Sea
Essex
CO13 9AB
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Location

Registered AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£717
Cash£137,961
Current Liabilities£142,710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

4 August 2023Appointment of Mr James Draxler as a director on 20 July 2023 (2 pages)
4 August 2023Appointment of Mr Neil Glazin as a director on 20 July 2023 (2 pages)
24 January 2023Registered office address changed from 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to East Block Group Ltd, the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 24 January 2023 (1 page)
5 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
16 August 2022Appointment of Mr Michael Ronald Crosby as a director on 16 August 2022 (2 pages)
16 August 2022Appointment of East Block Group Limited as a secretary on 16 August 2022 (2 pages)
8 August 2022Termination of appointment of Robert William Smith as a director on 1 August 2022 (1 page)
8 August 2022Termination of appointment of Angela Margaret Gray as a secretary on 1 August 2022 (1 page)
28 January 2022Micro company accounts made up to 31 December 2021 (4 pages)
14 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2015Termination of appointment of Michael Ronald Crosby as a director on 1 May 2015 (1 page)
12 October 2015Termination of appointment of Michael Ronald Crosby as a director on 1 May 2015 (1 page)
12 October 2015Annual return made up to 2 October 2015 no member list (3 pages)
12 October 2015Annual return made up to 2 October 2015 no member list (3 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 October 2014Annual return made up to 2 October 2014 no member list (4 pages)
27 October 2014Annual return made up to 2 October 2014 no member list (4 pages)
27 October 2014Annual return made up to 2 October 2014 no member list (4 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2013Annual return made up to 2 October 2013 no member list (4 pages)
7 October 2013Annual return made up to 2 October 2013 no member list (4 pages)
7 October 2013Annual return made up to 2 October 2013 no member list (4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 October 2012Director's details changed for Mr Robert William Smith on 30 September 2012 (2 pages)
25 October 2012Annual return made up to 2 October 2012 no member list (4 pages)
25 October 2012Annual return made up to 2 October 2012 no member list (4 pages)
25 October 2012Annual return made up to 2 October 2012 no member list (4 pages)
25 October 2012Director's details changed for Mr Robert William Smith on 30 September 2012 (2 pages)
8 August 2012Appointment of Miss Daniele Isobel Chatten as a director (2 pages)
8 August 2012Appointment of Miss Daniele Isobel Chatten as a director (2 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 October 2011Annual return made up to 2 October 2011 no member list (3 pages)
28 October 2011Annual return made up to 2 October 2011 no member list (3 pages)
28 October 2011Termination of appointment of Brian Coates as a director (1 page)
28 October 2011Annual return made up to 2 October 2011 no member list (3 pages)
28 October 2011Termination of appointment of Brian Coates as a director (1 page)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2010Appointment of Mrs Angela Margaret Gray as a secretary (1 page)
13 October 2010Annual return made up to 2 October 2010 no member list (4 pages)
13 October 2010Termination of appointment of Robert Smith as a secretary (1 page)
13 October 2010Annual return made up to 2 October 2010 no member list (4 pages)
13 October 2010Termination of appointment of Robert Smith as a secretary (1 page)
13 October 2010Annual return made up to 2 October 2010 no member list (4 pages)
13 October 2010Appointment of Mrs Angela Margaret Gray as a secretary (1 page)
31 March 2010Director's details changed for Mr Robert William Smith on 31 March 2010 (2 pages)
31 March 2010Termination of appointment of Peter Edmondson as a director (1 page)
31 March 2010Termination of appointment of Peter Edmondson as a director (1 page)
31 March 2010Director's details changed for Mr Robert William Smith on 31 March 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2009Director's details changed for Brian James Coates on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Peter Brian Edmondson on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Brian James Coates on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Robert William Smith on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Ronald Crosby on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Brian James Coates on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Peter Brian Edmondson on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 2 October 2009 no member list (5 pages)
27 October 2009Director's details changed for Michael Ronald Crosby on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Ronald Crosby on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Robert William Smith on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 2 October 2009 no member list (5 pages)
27 October 2009Director's details changed for Mr Robert William Smith on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 2 October 2009 no member list (5 pages)
27 October 2009Director's details changed for Mr Peter Brian Edmondson on 2 October 2009 (2 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2008Annual return made up to 02/10/08 (3 pages)
23 October 2008Annual return made up to 02/10/08 (3 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
8 October 2007Annual return made up to 02/10/07 (2 pages)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Annual return made up to 02/10/07 (2 pages)
8 October 2007Secretary's particulars changed (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2006Annual return made up to 02/10/06 (2 pages)
4 October 2006Annual return made up to 02/10/06 (2 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Annual return made up to 02/10/05 (2 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Annual return made up to 02/10/05 (2 pages)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2004Annual return made up to 02/10/04 (5 pages)
7 October 2004Annual return made up to 02/10/04 (5 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 October 2003Annual return made up to 02/10/03 (4 pages)
21 October 2003Annual return made up to 02/10/03 (4 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 October 2002Annual return made up to 02/10/02 (4 pages)
9 October 2002Annual return made up to 02/10/02 (4 pages)
4 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
4 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
2 October 2001Incorporation (16 pages)
2 October 2001Incorporation (16 pages)