Company number 05355540
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address BIRDSALL & BENNETT LLP, 12A-16 NORTH STREET, WETHERBY, WEST YORKSHIRE, ENGLAND, LS22 6NN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Registration of charge 053555400008, created on 28 November 2016; Registration of charge 053555400007, created on 11 November 2016. The most likely internet sites of ROUSE HOMES LIMITED are www.rousehomes.co.uk, and www.rouse-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Pannal Rail Station is 6.4 miles; to Knaresborough Rail Station is 6.5 miles; to Starbeck Rail Station is 6.8 miles; to Garforth Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rouse Homes Limited is a Private Limited Company.
The company registration number is 05355540. Rouse Homes Limited has been working since 07 February 2005.
The present status of the company is Active. The registered address of Rouse Homes Limited is Birdsall Bennett Llp 12a 16 North Street Wetherby West Yorkshire England Ls22 6nn. . KINGSTON, Jonathan is a Secretary of the company. KINGSTON, Jonathan is a Director of the company. ROUSE, Kevin Patrick is a Director of the company. WATLING, Anthony is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KINGSTON, Jonathan has been resigned. Director LOCKHEAD, Kevin Robert has been resigned. Director ROUSE, Paul Joseph has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005
Director
KINGSTON, Jonathan
Resigned: 15 October 2010
Appointed Date: 07 February 2005
57 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005
Persons With Significant Control
Mr Kevin Patrick Rouse
Notified on: 7 February 2017
58 years old
Nature of control: Ownership of shares – 75% or more
ROUSE HOMES LIMITED Events
09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
06 Dec 2016
Registration of charge 053555400008, created on 28 November 2016
17 Nov 2016
Registration of charge 053555400007, created on 11 November 2016
10 Oct 2016
Registration of charge 053555400004, created on 21 September 2016
10 Oct 2016
Registration of charge 053555400005, created on 21 September 2016
...
... and 45 more events
21 Feb 2005
Director resigned
21 Feb 2005
New director appointed
21 Feb 2005
New secretary appointed;new director appointed
21 Feb 2005
Registered office changed on 21/02/05 from: 12 york place leeds west yorkshire LS1 2DS
07 Feb 2005
Incorporation
28 November 2016
Charge code 0535 5540 0008
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as land at…
11 November 2016
Charge code 0535 5540 0007
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as the eyrie…
21 September 2016
Charge code 0535 5540 0006
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal mortgage, the property known as…
21 September 2016
Charge code 0535 5540 0005
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal mortgage, the property known as…
21 September 2016
Charge code 0535 5540 0004
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal mortgage, the property known as…
12 February 2016
Charge code 0535 5540 0003
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north side of fall lane east ardsley wakefield…
9 February 2016
Charge code 0535 5540 0002
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
21 February 2014
Charge code 0535 5540 0001
Delivered: 26 February 2014
Status: Satisfied
on 3 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Police station and 307-313 broadway horsforth leeds t/no…