Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROWANCREST PROPERTIES LIMITED
Company Information for

ROWANCREST PROPERTIES LIMITED

ACCOUNTED FOR LTD, UNIT 2 RIVERBRIDGE BUSINESS CENTRE, RHYMNEY RIVER BRIDGE ROAD, CARDIFF, CF23 9FP,
Company Registration Number
01040871
Private Limited Company
Active

Company Overview

About Rowancrest Properties Ltd
ROWANCREST PROPERTIES LIMITED was founded on 1972-02-02 and has its registered office in Cardiff. The organisation's status is listed as "Active". Rowancrest Properties Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ROWANCREST PROPERTIES LIMITED
 
Legal Registered Office
ACCOUNTED FOR LTD, UNIT 2 RIVERBRIDGE BUSINESS CENTRE
RHYMNEY RIVER BRIDGE ROAD
CARDIFF
CF23 9FP
Other companies in CF24
 
Filing Information
Company Number 01040871
Company ID Number 01040871
Date formed 1972-02-02
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 04:48:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROWANCREST PROPERTIES LIMITED
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 ROWANCREST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED ALI ABEDI
Director 2007-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
7SIDE SECRETARIAL LIMITED
Company Secretary 2007-08-29 2013-05-08
HAROLD RUBENSTEIN
Company Secretary 1991-02-28 2007-08-29
ARNOLD GOLDBERG
Director 1991-02-28 2007-08-29
LILLIAN GOLDBERG
Director 1991-02-28 2007-08-29
HAROLD RUBENSTEIN
Director 1991-02-28 2007-08-29
LOUISA RUBENSTEIN
Director 1991-02-28 2007-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED ALI ABEDI ALBANY STREET PROPERTY LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MOHAMMED ALI ABEDI UMBRA BUILDING SERVICES LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
MOHAMMED ALI ABEDI AVA MAINTENANCE SERVICES LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MOHAMMED ALI ABEDI JAPA LIMITED Director 2015-06-08 CURRENT 2008-02-19 Dissolved 2018-03-20
MOHAMMED ALI ABEDI NOMTEC LIMITED Director 2015-06-08 CURRENT 2007-06-22 Active - Proposal to Strike off
MOHAMMED ALI ABEDI SKYFIRST LIMITED Director 2015-06-08 CURRENT 2007-10-15 Active - Proposal to Strike off
MOHAMMED ALI ABEDI THE MEATING PLACE LIMITED Director 2015-06-01 CURRENT 2011-07-06 Liquidation
MOHAMMED ALI ABEDI JAMAT LIMITED Director 2015-02-25 CURRENT 2008-03-13 Active
MOHAMMED ALI ABEDI CARDIFF FOOD LIMITED Director 2015-02-25 CURRENT 2013-06-04 Active
MOHAMMED ALI ABEDI DEJA VU (CARDIFF) LIMITED Director 2015-02-13 CURRENT 2008-03-13 Active
MOHAMMED ALI ABEDI ARYA ACCOUNTANCY SERVICES LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active - Proposal to Strike off
MOHAMMED ALI ABEDI IMPERIAL GROUND RENTS LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
MOHAMMED ALI ABEDI IMPERIAL BUILDING SERVICES CARDIFF LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active - Proposal to Strike off
MOHAMMED ALI ABEDI VULCAN LOUNGE LIMITED Director 2010-01-07 CURRENT 2010-01-07 Dissolved 2014-07-01
MOHAMMED ALI ABEDI CARDIFF INNS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2017-09-19
MOHAMMED ALI ABEDI NORTH STAR CARDIFF LIMITED Director 2009-08-27 CURRENT 2009-08-27 Dissolved 2013-11-07
MOHAMMED ALI ABEDI ABEDI LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
MOHAMMED ALI ABEDI CRYSTAL (CARDIFF) LIMITED Director 2008-02-20 CURRENT 2008-02-20 Liquidation
MOHAMMED ALI ABEDI MAHSA LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active

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
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-10-19Unaudited abridged accounts made up to 2023-01-31
2023-04-26REGISTRATION OF A CHARGE / CHARGE CODE 010408710008
2023-04-04CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/22 FROM 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010408710007
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-08-15AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-19AA01Previous accounting period shortened from 30/11/16 TO 31/01/16
2016-06-19LATEST SOC19/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-19AR0128/02/16 ANNUAL RETURN FULL LIST
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010408710006
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010408710005
2015-04-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM 14-18 City Road Cardiff CF24 3DL
2014-08-04AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-03AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY 7SIDE SECRETARIAL LIMITED
2013-03-19AR0128/02/13 ANNUAL RETURN FULL LIST
2012-12-08DISS40Compulsory strike-off action has been discontinued
2012-12-05AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-01AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 01/03/2012
2011-12-07DISS40DISS40 (DISS40(SOAD))
2011-12-06AA30/11/10 TOTAL EXEMPTION FULL
2011-11-29GAZ1FIRST GAZETTE
2011-03-10AR0128/02/11 FULL LIST
2010-08-12AA30/11/09 TOTAL EXEMPTION FULL
2010-03-18AR0128/02/10 FULL LIST
2009-09-28AA30/11/08 TOTAL EXEMPTION FULL
2009-05-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-03AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-07288aNEW SECRETARY APPOINTED
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 3 BENINGFIELD DRIVE, LONDON COLNEY, ST. ALBANS HERTFORDSHIRE AL2 1UJ
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-05363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: C/O 1 WINDSOR HOUSE PYNNACLES CLOSE STANMORE MIDDLESEX HA7 4FE
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-20363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-24363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-03-11363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-05-20122DIV 08/05/02
2002-05-20RES13SUB DIV 08/05/02
2002-05-20RES12VARYING SHARE RIGHTS AND NAMES
2002-03-06363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-06363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-10363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-03363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ROWANCREST PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-27
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against ROWANCREST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-21 Outstanding PRINCIPALITY BUILDING SOCIETY
2015-08-21 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-09-13 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 1987-10-06 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-01-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-03-13 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 111,362
Creditors Due Within One Year 2011-12-01 £ 52,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ROWANCREST PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 832
Current Assets 2011-12-01 £ 86,726
Debtors 2011-12-01 £ 85,894
Fixed Assets 2011-12-01 £ 453,914
Shareholder Funds 2011-12-01 £ 376,414
Tangible Fixed Assets 2011-12-01 £ 453,914

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROWANCREST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROWANCREST PROPERTIES LIMITED
Trademarks
We have not found any records of ROWANCREST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROWANCREST PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as ROWANCREST PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ROWANCREST PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyROWANCREST PROPERTIES LIMITEDEvent Date2012-11-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyROWANCREST PROPERTIES LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROWANCREST PROPERTIES 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 ROWANCREST PROPERTIES 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.