Company NameROWE House Limited
DirectorHenry James Hunter Rowe
Company StatusActive
Company Number05866111
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)
Previous NameBBA Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Henry James Hunter Rowe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Phillip John Hunter Rowe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMaythorpe Malting End
Wickhambrook
Newmarket
Suffolk
CB8 8YH
Secretary NameMr Phillip John Hunter Rowe
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMaythorpe Malting End
Wickhambrook
Newmarket
Suffolk
CB8 8YH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Henry James Hunter Rowe
50.00%
Ordinary
50 at £1Phillip John Hunter Rowe
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

6 May 2008Delivered on: 7 May 2008
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: 3 birdbush avenue saffron walden essex t/no EX732987.
Outstanding
21 April 2008Delivered on: 29 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 April 2008Delivered on: 26 April 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account ac/no. 23317730.
Outstanding
21 September 2007Delivered on: 22 September 2007
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: L/H 3C birdbush avenue saffron walden essex.
Outstanding
15 September 2006Delivered on: 16 September 2006
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: The l/h property k/a 3A and 3B birdbush avenue saffron walden essex t/nos EX694903 and EX386329.
Outstanding

Filing History

14 September 2020Micro company accounts made up to 31 October 2019 (7 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
21 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
19 July 2019Director's details changed for Mr Henry James Hunter Rowe on 17 July 2019 (2 pages)
16 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
16 July 2019Change of details for Mr Henry James Hunter Rowe as a person with significant control on 16 July 2019 (2 pages)
16 July 2019Director's details changed for Mr Henry James Hunter Rowe on 16 July 2019 (2 pages)
9 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
9 July 2018Change of details for Mr Henry James Hunter Rowe as a person with significant control on 18 April 2018 (2 pages)
9 July 2018Director's details changed for Mr Henry James Hunter Rowe on 9 July 2018 (2 pages)
21 May 2018Micro company accounts made up to 31 October 2017 (6 pages)
18 April 2018Termination of appointment of Phillip John Hunter Rowe as a director on 17 April 2018 (1 page)
18 April 2018Cessation of Phillip John Hunter Rowe as a person with significant control on 17 April 2018 (1 page)
18 April 2018Change of details for Mr Henry James Hunter Rowe as a person with significant control on 17 April 2018 (2 pages)
18 April 2018Termination of appointment of Phillip John Hunter Rowe as a secretary on 17 April 2018 (1 page)
17 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
(3 pages)
27 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(5 pages)
20 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(5 pages)
20 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
(5 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
16 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
16 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mr Phillip John Hunter Rowe on 4 July 2010 (2 pages)
13 July 2010Secretary's details changed for Mr Phillip John Hunter Rowe on 4 July 2010 (1 page)
13 July 2010Director's details changed for Mr Phillip John Hunter Rowe on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Phillip John Hunter Rowe on 4 July 2010 (2 pages)
13 July 2010Secretary's details changed for Mr Phillip John Hunter Rowe on 4 July 2010 (1 page)
13 July 2010Secretary's details changed for Mr Phillip John Hunter Rowe on 4 July 2010 (1 page)
16 July 2009Return made up to 04/07/09; full list of members (4 pages)
16 July 2009Return made up to 04/07/09; full list of members (4 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 December 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
23 December 2008Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
11 July 2008Return made up to 04/07/08; full list of members (4 pages)
11 July 2008Return made up to 04/07/08; full list of members (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
26 July 2007Return made up to 04/07/07; full list of members (3 pages)
26 July 2007Return made up to 04/07/07; full list of members (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
21 July 2006Ad 11/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2006Ad 11/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006Incorporation (16 pages)
4 July 2006Incorporation (16 pages)