Company NameRowanwood Mews Management Company Limited
Company StatusActive
Company Number04161445
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 2001(23 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Keith Bradford Betts
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(2 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleEnvironmental Health
Country of ResidenceEngland
Correspondence Address2 Rowanwood Mews
Enfield
Middlesex
EN2 8QU
Director NameAlan Mooge
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(2 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rowanwood Mews
Enfield
Middlesex
EN2 8QU
Director NameMr Andy Harris
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(11 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Rowanwood Mews
Enfield
Middlesex
EN2 8QU
Secretary NameJane Hermans
StatusCurrent
Appointed01 November 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address6 Rowanwood Mews
Rowantree Road
Enfield
Middlesex
EN2 8QU
Director NameMs Jane Hermans
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Rowanwood Mews
Enfield
EN2 8QU
Director NameMr John Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Church Hams
Finchampstead
Wokingham
Berkshire
RG40 4XF
Director NameMr Duncan Broe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wisley Road
Andover
Hampshire
SP10 3UQ
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameMelvyn Ian Carlowe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Rowanwood Mews
Rowantree Road
Enfield
EN2 8QU
Secretary NameMr Keith Bradford Betts
NationalityBritish
StatusResigned
Appointed02 October 2003(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 February 2004)
RoleEnvironmental Health
Country of ResidenceEngland
Correspondence Address2 Rowanwood Mews
Enfield
Middlesex
EN2 8QU
Secretary NameAlan Mooge
NationalityBritish
StatusResigned
Appointed16 February 2004(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rowanwood Mews
Enfield
Middlesex
EN2 8QU
Director NameSharon Deborah Roskilly
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Rowanwood Mews Rowantree Road
Enfield
Middlesex
EN2 8QU
Secretary NameMrs Sharon Deborah Roskilly
NationalityBritish
StatusResigned
Appointed29 March 2010(9 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 2011)
RoleCompany Director
Correspondence Address3 Rowanwood Mews
Rowantree Road
Enfield
Middlesex
EN2 8QU
Director NameJean Mary Eileen Paterson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Rowanwood Mews
Enfield
Middlesex
EN2 8QU
Secretary NameJean Mary Eileen Paterson
StatusResigned
Appointed01 January 2011(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address8 Rowanwood Mews
Enfield
Middlesex
EN2 8QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.letsmanage.com

Location

Registered AddressChase Green House
42 Chase Side
Enfield
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£583
Cash£622
Current Liabilities£1,210

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Filing History

3 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
20 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
12 March 2021Appointment of Ms Jane Hermans as a director on 27 October 2020 (2 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 February 2020Appointment of Jane Hermans as a secretary on 1 November 2019 (2 pages)
26 February 2020Termination of appointment of Jean Mary Eileen Paterson as a secretary on 1 November 2019 (1 page)
26 February 2020Termination of appointment of Jean Mary Eileen Paterson as a director on 1 November 2019 (1 page)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 March 2019Registered office address changed from 70 Graeme Road Enfield Middlesex EN1 3UT England to 70 Clive Parker & Co. 70 Graeme Road Enfield Middlesex EN1 3UT on 11 March 2019 (1 page)
8 March 2019Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to 70 Graeme Road Enfield Middlesex EN1 3UT on 8 March 2019 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
29 March 2016Annual return made up to 15 February 2016 no member list (6 pages)
29 March 2016Annual return made up to 15 February 2016 no member list (6 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2015Annual return made up to 15 February 2015 no member list (6 pages)
9 March 2015Annual return made up to 15 February 2015 no member list (6 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 February 2014Annual return made up to 15 February 2014 no member list (6 pages)
21 February 2014Annual return made up to 15 February 2014 no member list (6 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 February 2013Annual return made up to 15 February 2013 no member list (6 pages)
22 February 2013Annual return made up to 15 February 2013 no member list (6 pages)
19 June 2012Termination of appointment of Melvyn Carlowe as a director (1 page)
19 June 2012Appointment of Mr Andrew Harris as a director (2 pages)
19 June 2012Appointment of Mr Andrew Harris as a director (2 pages)
19 June 2012Termination of appointment of Melvyn Carlowe as a director (1 page)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Annual return made up to 15 February 2012 no member list (6 pages)
30 March 2012Annual return made up to 15 February 2012 no member list (6 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Annual return made up to 15 February 2011 no member list (6 pages)
31 March 2011Annual return made up to 15 February 2011 no member list (6 pages)
22 February 2011Appointment of Jean Mary Eileen Paterson as a director (2 pages)
22 February 2011Appointment of Jean Mary Eileen Paterson as a secretary (2 pages)
22 February 2011Termination of appointment of Sharon Roskilly as a director (1 page)
22 February 2011Termination of appointment of Sharon Roskilly as a secretary (1 page)
22 February 2011Termination of appointment of Sharon Roskilly as a secretary (1 page)
22 February 2011Appointment of Jean Mary Eileen Paterson as a secretary (2 pages)
22 February 2011Termination of appointment of Sharon Roskilly as a director (1 page)
22 February 2011Appointment of Jean Mary Eileen Paterson as a director (2 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Annual return made up to 15 February 2010 no member list (4 pages)
5 May 2010Annual return made up to 15 February 2010 no member list (4 pages)
4 May 2010Director's details changed for Alan Mooge on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Keith Bradford Betts on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Alan Mooge on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Keith Bradford Betts on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Keith Bradford Betts on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Alan Mooge on 1 October 2009 (2 pages)
19 April 2010Termination of appointment of Alan Mooge as a secretary (2 pages)
19 April 2010Termination of appointment of Alan Mooge as a secretary (2 pages)
19 April 2010Appointment of Mrs Sharon Deborah Roskilly as a secretary (3 pages)
19 April 2010Appointment of Mrs Sharon Deborah Roskilly as a secretary (3 pages)
8 April 2010Appointment of Sharon Deborah Roskilly as a director (3 pages)
8 April 2010Appointment of Sharon Deborah Roskilly as a director (3 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Annual return made up to 15/02/09 (3 pages)
16 March 2009Annual return made up to 15/02/09 (3 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 June 2008Annual return made up to 15/02/08 (3 pages)
4 June 2008Annual return made up to 15/02/08 (3 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 March 2007Annual return made up to 15/02/07 (2 pages)
6 March 2007Annual return made up to 15/02/07 (2 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 February 2006Annual return made up to 15/02/06 (2 pages)
16 February 2006Annual return made up to 15/02/06 (2 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 March 2005Annual return made up to 15/02/05 (2 pages)
14 March 2005Annual return made up to 15/02/05 (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 March 2004Annual return made up to 15/02/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 March 2004New secretary appointed (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Annual return made up to 15/02/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 March 2004New secretary appointed (1 page)
5 March 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 October 2003Registered office changed on 08/10/03 from: 22 clifton road little venice london W9 1ST (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: 22 clifton road little venice london W9 1ST (1 page)
8 October 2003Secretary resigned (1 page)
27 February 2003Annual return made up to 15/02/03 (4 pages)
27 February 2003Annual return made up to 15/02/03 (4 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 March 2002Annual return made up to 15/02/02 (3 pages)
29 March 2002Annual return made up to 15/02/02 (3 pages)
15 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
15 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
15 February 2001Incorporation (22 pages)
15 February 2001Incorporation (22 pages)