27 ROWFANT ROAD LIMITED

Register to unlock more data on OkredoRegister

27 ROWFANT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06744896

Incorporation date

10/11/2008

Size

Dormant

Contacts

Registered address

Registered address

108 Balham Park Road, London SW12 8EACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2008)
dot icon16/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2025-02-24
dot icon16/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon13/09/2024
Accounts for a dormant company made up to 2024-02-24
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2023-02-24
dot icon06/10/2022
Accounts for a dormant company made up to 2022-02-24
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2021-02-24
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon15/09/2021
Registered office address changed from 108 Balham Park Road 108 Balham Park Road 108 Balham Park Road London London SW12 8EA United Kingdom to 108 Balham Park Road London SW12 8EA on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Ali John Watts on 2021-05-12
dot icon15/09/2021
Appointment of Mr Ali John Watts as a director on 2021-05-12
dot icon26/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon09/09/2020
Accounts for a dormant company made up to 2020-02-24
dot icon14/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon14/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon16/03/2019
Current accounting period extended from 2019-11-30 to 2020-02-24
dot icon15/03/2019
Registered office address changed from C/O Beverley Morris & Co 62 Lewisham High Street London SE13 5JH to 108 Balham Park Road 108 Balham Park Road 108 Balham Park Road London London SW12 8EA on 2019-03-15
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon07/11/2017
Termination of appointment of Carlos Garcia as a director on 2017-11-03
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Registered office address changed from 13a Shad Thames London SE1 2PU United Kingdom on 2011-12-07
dot icon06/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Statement of capital following an allotment of shares on 2009-11-01
dot icon30/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mrs Mary Ann Frances Gibson on 2009-11-30
dot icon30/11/2009
Registered office address changed from 13a Shad Thames London SE1 2PU United Kingdom on 2009-11-30
dot icon30/11/2009
Director's details changed for Carlos Garcia on 2009-11-30
dot icon30/11/2009
Registered office address changed from C/O Downie & Gadban Solicitors Rockbourne House 100 High Street Alton GU34 1ER on 2009-11-30
dot icon07/02/2009
Appointment terminated director david huxley
dot icon10/12/2008
Director appointed carlos garcia
dot icon01/12/2008
Director appointed mary frances gibson
dot icon10/11/2008
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/02/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
24/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/02/2025
dot iconNext account date
24/02/2026
dot iconNext due on
24/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Ali John
Director
12/05/2021 - Present
2
Gibson, Mary Ann Frances
Director
14/11/2008 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 27 ROWFANT ROAD LIMITED

27 ROWFANT ROAD LIMITED is an(a) Active company incorporated on 10/11/2008 with the registered office located at 108 Balham Park Road, London SW12 8EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 27 ROWFANT ROAD LIMITED?

toggle

27 ROWFANT ROAD LIMITED is currently Active. It was registered on 10/11/2008 .

Where is 27 ROWFANT ROAD LIMITED located?

toggle

27 ROWFANT ROAD LIMITED is registered at 108 Balham Park Road, London SW12 8EA.

What does 27 ROWFANT ROAD LIMITED do?

toggle

27 ROWFANT ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 27 ROWFANT ROAD LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-13 with no updates.