UKBizDB.co.uk

ROUSE HOLDINGS LIMITED

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

This company is commonly known as Rouse Holdings Limited. The company was founded 19 years ago and was given the registration number 05232113. The firm's registered office is in NEWPORT. You can find them at Mill Court Cottage, Furrlongs, Newport, Isle Of Wight. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROUSE HOLDINGS LIMITED
Company Number:05232113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2004
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Mill Court Cottage, Furrlongs, Newport, Isle Of Wight, PO30 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Oaks Close, East Cowes, PO32 6EH

Secretary15 September 2004Active
Mill, Court Cottage, Furrlongs, Newport, PO30 2AA

Director31 October 2019Active
Mill, Court Cottage, Furrlongs, Newport, PO30 2AA

Director31 October 2019Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary15 September 2004Active
81 Park Road, Cowes, PO31 7NE

Director15 September 2004Active

People with Significant Control

Launch Pad Iw Ltd
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:Mill Court Cottage, Furrlongs, Newport, England, PO30 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lia Helen Rouse
Notified on:28 August 2019
Status:Active
Date of birth:December 1961
Nationality:British
Address:Mill, Court Cottage, Newport, PO30 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benedict Malcolm Anthony Sebastian Rouse
Notified on:30 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Mill, Court Cottage, Newport, PO30 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-21Dissolution

Dissolution application strike off company.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Capital

Capital statement capital company with date currency figure.

Download
2019-12-06Resolution

Resolution.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-11Capital

Capital variation of rights attached to shares.

Download
2019-11-11Capital

Capital name of class of shares.

Download
2019-11-11Capital

Capital cancellation shares.

Download
2019-11-11Capital

Legacy.

Download
2019-11-11Insolvency

Legacy.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Capital

Capital variation of rights attached to shares.

Download
2019-09-23Capital

Capital alter shares subdivision.

Download
2019-09-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.