Company NameRowan Housing Limited
DirectorNatasha Daisy Victoria Mitchell
Company StatusActive
Company Number06942677
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 9 months ago)
Previous NameMitchells Housing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Natasha Daisy Victoria Mitchell
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawlands Court Unit 5d
New Chapel Road
Lingfield
Surrey
RH7 6BL
Director NameMrs Bibi Afroze Mitchell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale Osmunda Bank
Dormans Park
East Grinstead
West Sussex
RH19 2NB
Director NameMr Brian Geoffrey Mitchell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale Osmunda Bank
Dormans Park
East Grinstead
West Sussex
RH19 2NB

Location

Registered AddressAshcombe House
5 The Cresent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£230,372
Cash£41,085
Current Liabilities£69,131

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

26 November 2018Delivered on: 26 November 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
10 September 2015Delivered on: 11 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 August 2012Delivered on: 22 August 2012
Satisfied on: 8 August 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 September 2023Appointment of Mr Brian Geoffrey Mitchell as a director on 5 September 2023 (2 pages)
5 September 2023Termination of appointment of Natasha Daisy Victoria Mitchell as a director on 5 September 2023 (1 page)
28 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
10 May 2023Accounts for a small company made up to 31 March 2022 (10 pages)
31 March 2023Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
28 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
1 February 2022Accounts for a small company made up to 31 March 2021 (8 pages)
5 August 2021Accounts for a small company made up to 31 March 2020 (8 pages)
28 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
15 June 2021Director's details changed for Miss Natasha Daisy Victoria Mitchell on 14 June 2021 (2 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
23 November 2020Accounts for a small company made up to 30 September 2019 (6 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
14 April 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
15 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
9 July 2019Accounts for a small company made up to 30 September 2018 (13 pages)
26 November 2018Registration of charge 069426770003, created on 26 November 2018 (9 pages)
21 August 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
21 August 2018Change of details for Mitchells Holding Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (6 pages)
19 September 2017Accounts for a small company made up to 30 September 2016 (6 pages)
19 September 2017Accounts for a small company made up to 30 September 2016 (6 pages)
12 July 2017Notification of Mitchells Holding Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Mitchells Holding Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
12 July 2017Notification of Mitchells Holding Limited as a person with significant control on 12 July 2017 (1 page)
29 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
29 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 September 2015Registration of charge 069426770002, created on 10 September 2015 (25 pages)
11 September 2015Registration of charge 069426770002, created on 10 September 2015 (25 pages)
30 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
8 August 2014Satisfaction of charge 1 in full (4 pages)
8 August 2014Satisfaction of charge 1 in full (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
3 August 2012Company name changed mitchells housing LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-16
(2 pages)
3 August 2012Company name changed mitchells housing LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-16
(2 pages)
19 July 2012Change of name notice (2 pages)
19 July 2012Change of name notice (2 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2011Termination of appointment of Bibi Mitchell as a director (2 pages)
20 January 2011Termination of appointment of Brian Mitchell as a director (2 pages)
20 January 2011Appointment of Natasha Daisy Victoria Mitchell as a director (3 pages)
20 January 2011Appointment of Natasha Daisy Victoria Mitchell as a director (3 pages)
20 January 2011Termination of appointment of Brian Mitchell as a director (2 pages)
20 January 2011Termination of appointment of Bibi Mitchell as a director (2 pages)
15 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 June 2009Incorporation (18 pages)
24 June 2009Incorporation (18 pages)