UKBizDB.co.uk

ROUSE LIMITED

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66220 - Activities of insurance agents and brokers

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
Lugley House, Lugley Street, Newport, England, PO30 5EL

Director22 April 2013Active
Lugley House, Lugley Street, Newport, England, PO30 5EL

Director30 January 1998Active
Lugley House, Lugley Street, Newport, England, PO30 5EL

Director22 April 2013Active
Lugley House, Lugley Street, Newport, England, PO30 5EL

Director22 April 2013Active
7 Oaks Close, East Cowes, PO32 6EH

Secretary12 August 2002Active
Lantern Cottage, 19 Steyne Road, Bembridge, PO35 5UL

Secretary25 October 1999Active
81 Park Road, Cowes, PO31 7NE

Secretary30 January 1998Active
3, Oakside Gardens, Steyne Road, Bembridge, PO35 5SJ

Director01 February 2003Active
2 Deepdene 36 Victoria Avenue, Shanklin, PO37 6LT

Director30 January 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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:06 April 2016
Status:Active
Date of birth:March 1965
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

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Address

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

Download
2022-04-25Address

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

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Address

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

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Accounts

Change account reference date company previous extended.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.