Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROUSDON ESTATE LIMITED
Company Information for

ROUSDON ESTATE LIMITED

NEWBURY, BERKSHIRE, RG20,
Company Registration Number
03807501
Private Limited Company
Dissolved

Dissolved 2015-09-29

Company Overview

About Rousdon Estate Ltd
ROUSDON ESTATE LIMITED was founded on 1999-07-14 and had its registered office in Newbury. The company was dissolved on the 2015-09-29 and is no longer trading or active.

Key Data
Company Name
ROUSDON ESTATE LIMITED
 
Legal Registered Office
NEWBURY
BERKSHIRE
 
Previous Names
ROUSDEN ESTATES LIMITED17/09/1999
OVALCOURT LIMITED09/08/1999
Filing Information
Company Number 03807501
Date formed 1999-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2015-09-29
Type of accounts DORMANT
Last Datalog update: 2015-11-27 20:57:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROUSDON ESTATE LIMITED
The following companies were found which have the same name as ROUSDON ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROUSDON ESTATE LAND HOLDINGS LIMITED MIDDLE HOUSE ROUSDON ESTATE ROUSDON NR LYME REGIS DEVON DT7 3XR Active Company formed on the 2010-05-20
ROUSDON ESTATE MANAGEMENT LIMITED MIDDLE HOUSE ROUSDON ESTATE LYME REGIS DEVON DT7 3XR Active Company formed on the 1999-08-20
ROUSDON ESTATE CEMETERY LIMITED MIDDLE HOUSE ROUSDON ESTATE ROUSDON LYME REGIS DEVON DT7 3XR Active Company formed on the 2022-02-25

Company Officers of ROUSDON ESTATE LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN BAINBRIDGE
Company Secretary 1999-07-14
CHARLES DENYS BURNETT-HITCHCOCK
Director 1999-11-01
TIMOTHY GWYN JONES
Director 1999-07-14
CHRISTOPHER COLIN TETT
Director 1999-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY KEZIA DAVIES
Company Secretary 2004-09-10 2012-04-02
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-07-14 1999-07-14
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-07-14 1999-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GWYN JONES LASERCHARM LIMITED Director 2007-06-27 CURRENT 2007-05-18 Active
TIMOTHY GWYN JONES RULEGATE LIMITED Director 2005-06-10 CURRENT 2005-06-08 Active
TIMOTHY GWYN JONES GLOBEBOURNE LIMITED Director 2003-03-13 CURRENT 1971-12-29 Active
TIMOTHY GWYN JONES ISLAND BRIDGE LIMITED Director 2002-09-11 CURRENT 1993-09-15 Dissolved 2016-11-22
TIMOTHY GWYN JONES SANDTREND LIMITED Director 2002-06-21 CURRENT 2002-06-13 Active
TIMOTHY GWYN JONES LIMECASE ESTATES LIMITED Director 2002-05-30 CURRENT 2002-04-19 Active - Proposal to Strike off
TIMOTHY GWYN JONES SQUARE PROPERTIES LIMITED Director 2002-01-23 CURRENT 1990-09-05 Active
TIMOTHY GWYN JONES FOXPACE LIMITED Director 2000-09-28 CURRENT 2000-09-22 Liquidation
TIMOTHY GWYN JONES BRANFIELD LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active - Proposal to Strike off
TIMOTHY GWYN JONES BELGRAVIA SECURITIES (NORTH WEALD) LIMITED Director 2000-06-12 CURRENT 1999-01-19 Active
TIMOTHY GWYN JONES LOUGH CUTRA ESTATE LIMITED Director 2000-04-03 CURRENT 1964-09-23 Active
TIMOTHY GWYN JONES CORTONGREEN LIMITED Director 2000-03-09 CURRENT 2000-02-28 Dissolved 2016-12-06
TIMOTHY GWYN JONES KYRE PARK LIMITED Director 1999-03-25 CURRENT 1999-03-22 Active
TIMOTHY GWYN JONES DRUMBEAT FARMING ENTERPRISES LIMITED Director 1998-11-27 CURRENT 1998-10-07 Dissolved 2018-05-15
TIMOTHY GWYN JONES TRICRANE LIMITED Director 1998-08-17 CURRENT 1998-07-23 Active
TIMOTHY GWYN JONES GLADHEATH LIMITED Director 1998-01-05 CURRENT 1997-12-12 Active
TIMOTHY GWYN JONES CHARTLODGE LIMITED Director 1996-10-15 CURRENT 1989-08-16 Dissolved 2015-02-17
TIMOTHY GWYN JONES MICROHIRE INVESTMENTS LIMITED Director 1995-03-02 CURRENT 1995-01-13 Active
TIMOTHY GWYN JONES HAMSTEAD HOLDINGS LIMITED Director 1995-02-02 CURRENT 1992-09-14 Active
TIMOTHY GWYN JONES EVERCOAT LIMITED Director 1994-12-06 CURRENT 1994-12-01 Active
TIMOTHY GWYN JONES BONNEYHALL LIMITED Director 1994-05-10 CURRENT 1994-05-06 Active
TIMOTHY GWYN JONES GRAINROUTE LIMITED Director 1994-04-20 CURRENT 1994-04-05 Active
TIMOTHY GWYN JONES DALEBEAM LIMITED Director 1993-01-20 CURRENT 1992-12-15 Active
TIMOTHY GWYN JONES WARDOUR INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1989-03-08 Active
TIMOTHY GWYN JONES MARKSGLADE LIMITED Director 1991-12-31 CURRENT 1968-11-18 Active
TIMOTHY GWYN JONES BOLDHURST PROPERTIES LIMITED Director 1991-12-31 CURRENT 1986-12-11 Active
TIMOTHY GWYN JONES NEWNOBLE LIMITED Director 1991-12-30 CURRENT 1966-02-22 Active
TIMOTHY GWYN JONES DREAMLODGE LIMITED Director 1991-12-15 CURRENT 1984-06-18 Active
TIMOTHY GWYN JONES GREYCROFT LIMITED Director 1991-11-30 CURRENT 1968-09-26 Active
TIMOTHY GWYN JONES GREYCROFT HOLDINGS LIMITED Director 1991-10-22 CURRENT 1990-10-22 Dissolved 2017-02-07
TIMOTHY GWYN JONES JUSTCASTLE LIMITED Director 1991-07-31 CURRENT 1973-07-30 Active - Proposal to Strike off
TIMOTHY GWYN JONES RAFFLEGATE LIMITED Director 1990-12-31 CURRENT 1986-04-14 Active
TIMOTHY GWYN JONES KINGSCASTLE LIMITED Director 1990-12-31 CURRENT 1977-06-17 Active
CHRISTOPHER COLIN TETT GALESTEAD INVESTMENTS LIMITED Director 2018-02-02 CURRENT 1967-04-04 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT COMBINED ESTATES TRADING COMPANY LIMITED(THE) Director 2016-10-06 CURRENT 1977-05-24 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT COMBINED ESTATES COMPANY LIMITED (THE) Director 2016-10-06 CURRENT 1879-03-26 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT CHELFHAM MILLS LTD Director 2016-10-05 CURRENT 2016-10-05 Active
CHRISTOPHER COLIN TETT POPPYMILL LIMITED Director 2016-09-01 CURRENT 2016-08-22 Active
CHRISTOPHER COLIN TETT LAND 2000 LIMITED Director 2016-07-01 CURRENT 1984-05-25 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT L.R.P.(INVESTMENTS)LIMITED Director 2015-01-19 CURRENT 1964-03-10 Dissolved 2016-03-01
CHRISTOPHER COLIN TETT BERKSHIRE REAL PROPERTY COMPANY LIMITED Director 2014-12-22 CURRENT 1872-09-16 Dissolved 2018-06-12
CHRISTOPHER COLIN TETT TANSETTE LIMITED Director 2009-10-12 CURRENT 2009-07-29 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT SOLO ESTATES 2007 LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
CHRISTOPHER COLIN TETT DANDY PROPERTIES LIMITED Director 2005-08-23 CURRENT 1940-03-21 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT SOLO LAND LIMITED Director 2004-01-27 CURRENT 2004-01-19 Dissolved 2014-01-21
CHRISTOPHER COLIN TETT RIO BRAND LIMITED Director 2000-08-21 CURRENT 2000-03-09 Dissolved 2014-05-20
CHRISTOPHER COLIN TETT DRUMBEAT FARMING ENTERPRISES LIMITED Director 1998-11-27 CURRENT 1998-10-07 Dissolved 2018-05-15
CHRISTOPHER COLIN TETT SOLO ESTATES LIMITED Director 1994-07-31 CURRENT 1986-01-17 Dissolved 2014-05-06
CHRISTOPHER COLIN TETT U K LAND LTD. Director 1991-04-29 CURRENT 1991-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-02DS01APPLICATION FOR STRIKING-OFF
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-18AR0114/07/14 FULL LIST
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM HAMSTEAD PARK HAMSTEAD MARSHALL NEWBURY RG20 8HB
2014-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-07-15AR0114/07/13 FULL LIST
2012-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-08-03AR0114/07/12 FULL LIST
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY DAVIES
2012-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-07-14AR0114/07/11 FULL LIST
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-06AR0114/07/10 FULL LIST
2009-09-10363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-04363sRETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS
2007-08-30363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2006-07-28363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2005-07-24363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-09-27288aNEW SECRETARY APPOINTED
2004-07-22363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-03-01225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2004-01-10AUDAUDITOR'S RESIGNATION
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: WORMSTALL WICKHAM NEWBURY BERKSHIRE RG20 8HB
2003-07-12363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-06-12287REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 91 JERMYN STREET LONDON SW1Y 6JB
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-06363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-23363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-08225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: HAMSTEAD HOUSE HAMSTEAD MARSHALL NEWBURY BERKSHIRE RG20 0HE
2000-08-01363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-11-27395PARTICULARS OF MORTGAGE/CHARGE
1999-11-27395PARTICULARS OF MORTGAGE/CHARGE
1999-11-2388(2)RAD 12/11/99--------- £ SI 2@1=2 £ IC 2/4
1999-11-08225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00
1999-11-08288aNEW DIRECTOR APPOINTED
1999-09-16CERTNMCOMPANY NAME CHANGED ROUSDEN ESTATES LIMITED CERTIFICATE ISSUED ON 17/09/99
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-08288aNEW DIRECTOR APPOINTED
1999-08-08288bDIRECTOR RESIGNED
1999-08-08287REGISTERED OFFICE CHANGED ON 08/08/99 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
1999-08-08287REGISTERED OFFICE CHANGED ON 08/08/99 FROM: HAMSTEAD MARSHALL HAMSTEAD MARSHALL NEWBURY BERKSHIRE RG20 0HE
1999-08-08288bSECRETARY RESIGNED
1999-08-08288aNEW SECRETARY APPOINTED
1999-08-06CERTNMCOMPANY NAME CHANGED OVALCOURT LIMITED CERTIFICATE ISSUED ON 09/08/99
1999-07-20287REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 120 EAST ROAD LONDON N1 6AA
1999-07-20SRES01ALTER MEM AND ARTS 14/07/99
1999-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ROUSDON ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROUSDON ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-11-27 Outstanding SAMUEL MONTAGU & CO. LIMITED
DEBENTURE 1999-11-27 Outstanding SAMUEL MONTAGU & CO. LIMITED
Intangible Assets
Patents
We have not found any records of ROUSDON ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROUSDON ESTATE LIMITED
Trademarks
We have not found any records of ROUSDON ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUSDON ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ROUSDON ESTATE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ROUSDON ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROUSDON ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROUSDON ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.