UKBizDB.co.uk

ROUSE KENT (RESIDENTIAL) LIMITED

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

This company is commonly known as Rouse Kent (residential) Limited. The company was founded 26 years ago and was given the registration number 03541801. The firm's registered office is in SOLIHULL. You can find them at Prologis House Blythe Gate Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROUSE KENT (RESIDENTIAL) LIMITED
Company Number:03541801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Prologis House Blythe Gate Blythe Valley Park, Shirley, Solihull, England, B90 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prologis House, Blythe Gate Blythe Valley Park, Shirley, Solihull, England, B90 8AH

Director22 April 2003Active
Prologis House, Blythe Gate Blythe Valley Park, Shirley, Solihull, England, B90 8AH

Director04 February 2020Active
Prologis House, Blythe Gate Blythe Valley Park, Shirley, Solihull, England, B90 8AH

Director04 February 2020Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary07 April 1998Active
21 Edmund Close, Darford, DA13 0NB

Secretary07 April 1998Active
26, Lancet Lane, Maidstone, ME15 9RY

Secretary03 November 1998Active
12 Kippington Road, Sevenoaks, TN13 2LH

Director01 May 2001Active
51 Admiralty Way, Teddington, TW11 0NL

Director22 January 2001Active
White Cottage, Summerfield Lane, Long Ditton, Surbiton, Uk, KT6 5DZ

Director07 April 1998Active
Prologis House, Blythe Gate Blythe Valley Park, Shirley, Solihull, England, B90 8AH

Director04 September 2017Active
12 Chestnut Court, Abbotts Walk Marloes Road, London, W8 5UN

Director19 February 1999Active
Prologis House, Blythe Gate Blythe Valley Park, Shirley, Solihull, England, B90 8AH

Director10 August 2000Active
11 Tower View, Kings Hill, West Malling, ME19 4RL

Director08 March 2006Active

People with Significant Control

Liberty Property Trust Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Control Tower, 29 Liberty Square, West Malling, England, ME19 4RG
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 (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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Address

Change sail address company with old address new address.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Address

Change registered office address company with date old address new address.

Download
2020-01-22Accounts

Accounts with accounts type full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-06-12Mortgage

Mortgage satisfy charge full.

Download
2018-06-12Mortgage

Mortgage satisfy charge full.

Download
2018-06-12Mortgage

Mortgage satisfy charge full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.