This company is commonly known as Rouse Limited. The company was founded 26 years ago and was given the registration number 03501806. 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 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | ROUSE LIMITED |
---|---|---|
Company Number | : | 03501806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mill Court Cottage, Furrlongs, Newport, Isle Of Wight, PO30 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lugley House, Lugley Street, Newport, England, PO30 5EL | Director | 22 April 2013 | Active |
Lugley House, Lugley Street, Newport, England, PO30 5EL | Director | 30 January 1998 | Active |
Lugley House, Lugley Street, Newport, England, PO30 5EL | Director | 22 April 2013 | Active |
Lugley House, Lugley Street, Newport, England, PO30 5EL | Director | 22 April 2013 | Active |
7 Oaks Close, East Cowes, PO32 6EH | Secretary | 12 August 2002 | Active |
Lantern Cottage, 19 Steyne Road, Bembridge, PO35 5UL | Secretary | 25 October 1999 | Active |
81 Park Road, Cowes, PO31 7NE | Secretary | 30 January 1998 | Active |
3, Oakside Gardens, Steyne Road, Bembridge, PO35 5SJ | Director | 01 February 2003 | Active |
2 Deepdene 36 Victoria Avenue, Shanklin, PO37 6LT | Director | 30 January 1998 | Active |
Launch Pad Iw Limited | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lugley House, Lugley Street, Newport, England, PO30 5EL |
Nature of control | : |
|
Rouse Holdings Limited | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mill Court Cottage, Furrlongs, Newport, England, PO30 2AA |
Nature of control | : |
|
Mrs Lia Helen Rouse | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Mill Court Cottage, Newport, PO30 2AA |
Nature of control | : |
|
Mr Benedict Malcolm Anthony Sebastian Rouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Mill Court Cottage, Newport, PO30 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-06 | Officers | Termination secretary company with name termination date. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Accounts | Change account reference date company previous extended. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.