ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rowley Properties Ltd

Rowley Properties Ltd is an active company incorporated on 14 October 2015 with the registered office located in Birmingham, West Midlands. Rowley Properties Ltd was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
09823840
Private limited company
Age
10 years
Incorporated 14 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 March 2025 (8 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 January 2026
Due by 30 October 2026 (10 months remaining)
Address
Unit 18 Phoenix Business Park
Avenue Close
Birmingham
B7 4NU
England
Address changed on 8 Dec 2025 (2 days ago)
Previous address was Business Development Centre 332 Marsh Lane Birmingham B23 6HP England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1966
J Amanda Global (UK) Holding Pte Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SL Properties Francis RD Ltd
Peter James Steer is a mutual person.
Active
Highbridge Propertys Ltd
Peter James Steer is a mutual person.
Active
Leamingtonspa Developments Ltd
Peter James Steer is a mutual person.
Active
Court Lane Developments Limited
Peter James Steer is a mutual person.
Active
Court Lane Developments 104 Ltd
Peter James Steer is a mutual person.
Active
Court Lane Developments 102 Ltd
Peter James Steer is a mutual person.
Active
Borough Developments JB Ltd
Peter James Steer is a mutual person.
Active
Greyfriars Stafford Developments Ltd
Peter James Steer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.42M
Decreased by £18.02K (-1%)
Total Liabilities
-£3.76M
Decreased by £11.68K (-0%)
Net Assets
-£342.35K
Decreased by £6.34K (+2%)
Debt Ratio (%)
110%
Increased by 0.24% (0%)
Latest Activity
Registered Address Changed
2 Days Ago on 8 Dec 2025
Accounting Period Shortened
1 Month Ago on 31 Oct 2025
Micro Accounts Submitted
1 Month Ago on 31 Oct 2025
Registered Address Changed
2 Months Ago on 16 Sep 2025
Confirmation Submitted
8 Months Ago on 4 Apr 2025
Amended Micro Accounts Submitted
1 Year Ago on 12 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 13 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Apr 2024
Sl Properties Francis Rd Limited (PSC) Resigned
1 Year 9 Months Ago on 22 Feb 2024
Sl Properties Francis Rd Limited Resigned
1 Year 9 Months Ago on 22 Feb 2024
Get Credit Report
Discover Rowley Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Business Development Centre 332 Marsh Lane Birmingham B23 6HP England to Unit 18 Phoenix Business Park Avenue Close Birmingham B7 4NU on 8 December 2025
Submitted on 8 Dec 2025
Micro company accounts made up to 31 January 2025
Submitted on 31 Oct 2025
Previous accounting period shortened from 31 January 2025 to 30 January 2025
Submitted on 31 Oct 2025
Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to Business Development Centre 332 Marsh Lane Birmingham B23 6HP on 16 September 2025
Submitted on 16 Sep 2025
Confirmation statement made on 23 March 2025 with no updates
Submitted on 4 Apr 2025
Amended micro company accounts made up to 31 January 2024
Submitted on 12 Nov 2024
Micro company accounts made up to 31 January 2024
Submitted on 13 Oct 2024
Confirmation statement made on 23 March 2024 with updates
Submitted on 12 Apr 2024
Notification of J Amanda Global (Uk) Holding Pte Limited as a person with significant control on 22 February 2024
Submitted on 25 Mar 2024
Termination of appointment of Sl Properties Francis Rd Limited as a director on 22 February 2024
Submitted on 25 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year