UKBizDB.co.uk

ROUSDON ESTATE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rousdon Estate Management Limited. The company was founded 24 years ago and was given the registration number 03829256. The firm's registered office is in LYME REGIS. You can find them at Middle House, Rousdon Estate, Lyme Regis, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ROUSDON ESTATE MANAGEMENT LIMITED
Company Number:03829256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1999
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Middle House, Rousdon Estate, Lyme Regis, Devon, DT7 3XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middle House, Rousdon Estate, Lyme Regis, DT7 3XR

Secretary20 August 2018Active
Middle House, Rousdon, Lyme Regis, England, DT7 3XR

Director27 October 2014Active
Shapwick Court, Charton Grange, Rousdon Estate, Lyme Regis, United Kingdom, DT7 3XU

Director31 October 2014Active
Middle House, Rousdon, Lyme Regis, England, DT7 3XR

Director21 September 2022Active
Observatory House, Rousdon, Lyme Regis, England, DT7 3XR

Director27 October 2014Active
Middle House, Rousdon Estate, Rousdon, Lyme Regis, England, DT7 3XR

Director21 September 2022Active
Middle House, Rousdon Estate, Lyme Regis, England, DT7 3XR

Director22 May 2018Active
150 Anyards Road, Cobham, KT11 2LH

Secretary20 August 1999Active
West Barn, Birmingham Road, Hopwood, Alvechurch, Birmingham, England, B48 7AJ

Secretary31 October 2014Active
Middle House, Rousdon, Lyme Regis, England, DT7 3XR

Secretary27 October 2014Active
65 Fox Road, Exeter, EX4 8NB

Secretary12 November 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 August 1999Active
40-41, Monmouth Street, Topsham, Exeter, England, EX3 0AJ

Director24 August 2001Active
25 Beara Farmhouse, Bishops Tawton, Barnstaple, EX32 0EP

Director12 November 2002Active
West Barn, Birmingham Road, Hopwood, Alvechurch, Birmingham, England, B48 7AJ

Director31 October 2014Active
Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE

Director20 August 1999Active
120 East Road, London, N1 6AA

Nominee Director20 August 1999Active
7, Old Home Farm, Rousdon, Lyme Regis, England, DT7 3YL

Director31 October 2014Active
Wormstall, Wickham, Newbury, RG20 8HB

Director20 August 1999Active

People with Significant Control

Allhallows Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Loft, Unit 11, Axminster, England, EX13 5RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-31Officers

Appoint person secretary company with name date.

Download
2018-08-31Officers

Termination secretary company with name termination date.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2017-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.