Company NameRowen Investments Ltd
DirectorsAlice Rowen Hall and Andrew Richard Hall
Company StatusActive
Company Number11309114
CategoryPrivate Limited Company
Incorporation Date13 April 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alice Rowen Hall
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 26 Osborne Avenue
Newcastle Upon Tyne
NE15 9RT
Director NameMr Andrew Richard Hall
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Darras Road 62 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG

Location

Registered AddressUnit 6 Franklin Industrial Estate
Patterson Street
Blaydon-On-Tyne
NE21 5TL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Charges

20 December 2019Delivered on: 21 December 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: F/H 2 old school drive newcastle upon tyne.
Outstanding
30 August 2018Delivered on: 7 September 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Leasehold 49 wyncote court jesmond newcastle upon tyne title number ND992.
Outstanding
29 June 2018Delivered on: 30 June 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: L/H 26 orchard place jesmond newcastle upon tyne t/no: TY230512.
Outstanding
27 June 2018Delivered on: 29 June 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Leasehold property flat g pavilion mews 2A gowan terrace newcastle upon tyne t/n TY176251.
Outstanding

Filing History

18 June 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
15 November 2022Satisfaction of charge 113091140003 in full (4 pages)
4 November 2022Satisfaction of charge 113091140004 in full (4 pages)
15 June 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
21 February 2022Satisfaction of charge 113091140001 in full (4 pages)
10 February 2022Registered office address changed from Unit 14 Unit 14, the Stottie Shed, Christon Road Newcastle upon Tyne NE3 1XD England to Unit 6 Franklin Industrial Estate Patterson Street Blaydon-on-Tyne NE21 5TL on 10 February 2022 (1 page)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
26 January 2022Satisfaction of charge 113091140002 in full (4 pages)
14 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
1 December 2020Registered office address changed from 2 Collingwood Street First Floor Newcastle upon Tyne NE1 1JF England to Unit 14 Unit 14, the Stottie Shed, Christon Road Newcastle upon Tyne NE3 1XD on 1 December 2020 (1 page)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
21 March 2020Change of details for Mrs Alice Rowen Hall as a person with significant control on 1 March 2020 (2 pages)
21 March 2020Statement of capital following an allotment of shares on 21 March 2020
  • GBP 1
(3 pages)
16 March 2020Appointment of Mr Andrew Richard Hall as a director on 16 March 2020 (2 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
21 December 2019Registration of charge 113091140004, created on 20 December 2019 (6 pages)
23 September 2019Registered office address changed from 26 Osborne Avenue Newcastle upon Tyne NE2 1JR United Kingdom to 2 Collingwood Street First Floor Newcastle upon Tyne NE1 1JF on 23 September 2019 (1 page)
22 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
7 September 2018Registration of charge 113091140003, created on 30 August 2018 (6 pages)
30 June 2018Registration of charge 113091140002, created on 29 June 2018 (6 pages)
29 June 2018Registration of charge 113091140001, created on 27 June 2018 (6 pages)
13 April 2018Incorporation
Statement of capital on 2018-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)