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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prologis House, Blythe Gate Blythe Valley Park, Shirley, Solihull, England, B90 8AH | Director | 22 April 2003 | Active |
Prologis House, Blythe Gate Blythe Valley Park, Shirley, Solihull, England, B90 8AH | Director | 04 February 2020 | Active |
Prologis House, Blythe Gate Blythe Valley Park, Shirley, Solihull, England, B90 8AH | Director | 04 February 2020 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 07 April 1998 | Active |
21 Edmund Close, Darford, DA13 0NB | Secretary | 07 April 1998 | Active |
26, Lancet Lane, Maidstone, ME15 9RY | Secretary | 03 November 1998 | Active |
12 Kippington Road, Sevenoaks, TN13 2LH | Director | 01 May 2001 | Active |
51 Admiralty Way, Teddington, TW11 0NL | Director | 22 January 2001 | Active |
White Cottage, Summerfield Lane, Long Ditton, Surbiton, Uk, KT6 5DZ | Director | 07 April 1998 | Active |
Prologis House, Blythe Gate Blythe Valley Park, Shirley, Solihull, England, B90 8AH | Director | 04 September 2017 | Active |
12 Chestnut Court, Abbotts Walk Marloes Road, London, W8 5UN | Director | 19 February 1999 | Active |
Prologis House, Blythe Gate Blythe Valley Park, Shirley, Solihull, England, B90 8AH | Director | 10 August 2000 | Active |
11 Tower View, Kings Hill, West Malling, ME19 4RL | Director | 08 March 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Accounts | Accounts with accounts type full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Address | Change sail address company with old address new address. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.