ROWELL PROPERTIES LIMITED

NIGHTINGALE HOUSE, 46-48 EAST STREET, EPSOM  KT17 1HQ
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 00569282
  • Last Updated: 01 Dec 2023

Company Profile

ROWELL PROPERTIES LIMITED was incorporated on Monday, July 23, 1956 as a Private Limited Company with registered address in EPSOM. ROWELL PROPERTIES LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 68 years 7 months.

Name ROWELL PROPERTIES LIMITED
Company number 00569282
Company type Private Limited Company
Incorporation date 23 Jul 1956
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address NIGHTINGALE HOUSE
46-48 EAST STREET
EPSOM
KT17 1HQ
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Meyrick Edward Douglas Ferguson Nationality: British Dates: Wednesday, December 1, 2021 - Wednesday, December 1, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Nora Ferguson Nationality: American Dates: Wednesday, December 1, 2021 - Wednesday, December 1, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
London & Counties Property Co Limited 46-48 East Street, KT17 1HQ Dates: Wednesday, December 1, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Christopher Harris Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, December 1, 2021
significant influence or control

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 15 August
Next annual accounts due 15 May 2025, (80 days left)
Latest accounts 15 August 2023
Next confirmation statement due 02 January 2017
Last confirmation statement dated 05 December 2015

Mortgages

Total of Mortgages 3
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
ROWELL PROPERTIES LIMITED 23 Jul 1956