Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROWNHAM HILL (MANAGEMENT) LIMITED
Company Information for

ROWNHAM HILL (MANAGEMENT) LIMITED

8 ROWNHAM HILL, BRISTOL, BS8 3PU,
Company Registration Number
00933145
Private Limited Company
Active

Company Overview

About Rownham Hill (management) Ltd
ROWNHAM HILL (MANAGEMENT) LIMITED was founded on 1968-05-31 and has its registered office in Bristol. The organisation's status is listed as "Active". Rownham Hill (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROWNHAM HILL (MANAGEMENT) LIMITED
 
Legal Registered Office
8 ROWNHAM HILL
BRISTOL
BS8 3PU
Other companies in BS1
 
Filing Information
Company Number 00933145
Company ID Number 00933145
Date formed 1968-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 21:01:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROWNHAM HILL (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
ADAM CHARLES SIBLEY
Company Secretary 2004-11-17
FRANCES ROSEMARY DUCKER
Director 2017-01-05
ALASTAIR FIFE
Director 2017-01-05
JAMES UNDERHILL FULFORD
Director 2012-09-26
JOCELYN JAMES
Director 2017-01-05
ADAM CHARLES SIBLEY
Director 2004-11-17
IAN ARTHUR FREDERICK WALLIS
Director 2012-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANNE WOOTTON
Director 2012-10-12 2017-12-05
MICHAEL JAMES DUCKER
Director 1991-12-31 2016-12-31
PAULINE MARY LAMBERT
Director 2010-01-26 2016-12-31
SHEILA MARY TREGLOWN
Director 2005-04-07 2014-10-22
SUSAN SYLVIA GLEW
Director 1999-10-28 2012-11-20
MICHAEL JOHN HEAD
Director 1991-12-31 2012-04-01
PATRICK JOSEPH EDWARD MURPHY
Director 1997-05-02 2012-04-01
ANNE ELIZABETH BOWLER
Director 1996-11-05 2011-05-30
ANDREW DOUGLAS CHESHER
Director 1996-11-08 2006-05-19
GERALD PERCIVAL TREGLOWN
Director 1991-12-31 2005-04-06
ANNE ELIZABETH BOWLER
Company Secretary 2003-02-19 2004-11-17
HUGH KINGHORN
Company Secretary 1996-11-05 2003-01-26
HUGH KINGHORN
Director 1994-12-13 2003-01-26
SUSAN DENISE CLAYTON
Director 1992-04-16 1999-10-28
KEVIN COSGROVE
Director 1991-12-31 1997-05-02
HOWARD PETER BURDON
Director 1992-06-14 1996-11-08
RICHARD ANTHONY BOWLER
Company Secretary 1991-12-31 1996-11-05
RICHARD ANTHONY BOWLER
Director 1991-12-31 1996-11-05
PANSEY KENCHINGTON
Director 1993-06-17 1994-12-05
MARTIN HERBERT KENCHINGTON
Director 1991-12-31 1993-02-09
BRIAN EDWARD PARKER
Director 1991-12-31 1992-05-22
CHARLES PENEYLAD
Director 1991-12-31 1992-04-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Springfield House 45 Welsh Back Bristol BS1 4AG
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-02AP01DIRECTOR APPOINTED MRS SALLY ANNE DAVIS
2020-01-15AP01DIRECTOR APPOINTED MS MARGARET MARY HURLEY
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANNE WOOTTON
2017-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-04-04AP01DIRECTOR APPOINTED MRS FRANCES ROSEMARY DUCKER
2017-04-04AP01DIRECTOR APPOINTED MS JOCELYN JAMES
2017-04-04AP01DIRECTOR APPOINTED MR ALASTAIR FIFE
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUCKER
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE LAMBERT
2016-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-15CH03SECRETARY'S DETAILS CHNAGED FOR ADAM CHARLES SIBLEY on 2015-07-21
2016-01-15CH01Director's details changed for Adam Charles Sibley on 2015-07-21
2015-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARY TREGLOWN
2014-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/13
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/14 FROM 11-12 Queen Square Bristol BS1 4NT
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GLEW
2012-12-07AP01DIRECTOR APPOINTED MRS CAROL ANNE WOOTTON
2012-12-07AP01DIRECTOR APPOINTED MR IAN ARTHUR FREDERICK WALLIS
2012-12-07AP01DIRECTOR APPOINTED MR JAMES UNDERHILL FULFORD
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MURPHY
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAD
2012-06-25AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-24AR0131/12/11 FULL LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BOWLER
2011-07-19AA30/09/10 TOTAL EXEMPTION FULL
2011-01-17AR0131/12/10 FULL LIST
2010-07-07AA30/09/09 TOTAL EXEMPTION FULL
2010-01-30AP01DIRECTOR APPOINTED MRS PAULINE MARY LAMBERT
2010-01-14AR0131/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH EDWARD MURPHY / 05/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HEAD / 05/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY TREGLOWN / 05/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHARLES SIBLEY / 05/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SUSAN SYLVIA GLEW / 05/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DUCKER / 05/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH BOWLER / 05/01/2010
2009-07-20AA30/09/08 TOTAL EXEMPTION FULL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION FULL
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-12363(288)DIRECTOR RESIGNED
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-21288aNEW DIRECTOR APPOINTED
2005-02-01288bSECRETARY RESIGNED
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-01288aNEW SECRETARY APPOINTED
2004-09-13225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2004-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-18288bDIRECTOR RESIGNED
2003-03-18288aNEW SECRETARY APPOINTED
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/03
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-27363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROWNHAM HILL (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROWNHAM HILL (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROWNHAM HILL (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROWNHAM HILL (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of ROWNHAM HILL (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWNHAM HILL (MANAGEMENT) LIMITED
Trademarks
We have not found any records of ROWNHAM HILL (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWNHAM HILL (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROWNHAM HILL (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROWNHAM HILL (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWNHAM HILL (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROWNHAM HILL (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4