Dissolved
Dissolved 2015-09-29
Company Information for ROUSDON ESTATE LIMITED
NEWBURY, BERKSHIRE, RG20,
|
Company Registration Number
03807501
Private Limited Company
Dissolved Dissolved 2015-09-29 |
Company Name | ||||
---|---|---|---|---|
ROUSDON ESTATE LIMITED | ||||
Legal Registered Office | ||||
NEWBURY BERKSHIRE | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN BAINBRIDGE |
||
CHARLES DENYS BURNETT-HITCHCOCK |
||
TIMOTHY GWYN JONES |
||
CHRISTOPHER COLIN TETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY KEZIA DAVIES |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LASERCHARM LIMITED | Director | 2007-06-27 | CURRENT | 2007-05-18 | Active | |
RULEGATE LIMITED | Director | 2005-06-10 | CURRENT | 2005-06-08 | Active | |
GLOBEBOURNE LIMITED | Director | 2003-03-13 | CURRENT | 1971-12-29 | Active | |
ISLAND BRIDGE LIMITED | Director | 2002-09-11 | CURRENT | 1993-09-15 | Dissolved 2016-11-22 | |
SANDTREND LIMITED | Director | 2002-06-21 | CURRENT | 2002-06-13 | Active | |
LIMECASE ESTATES LIMITED | Director | 2002-05-30 | CURRENT | 2002-04-19 | Active - Proposal to Strike off | |
SQUARE PROPERTIES LIMITED | Director | 2002-01-23 | CURRENT | 1990-09-05 | Active | |
FOXPACE LIMITED | Director | 2000-09-28 | CURRENT | 2000-09-22 | Liquidation | |
BRANFIELD LIMITED | Director | 2000-09-21 | CURRENT | 2000-09-21 | Active - Proposal to Strike off | |
BELGRAVIA SECURITIES (NORTH WEALD) LIMITED | Director | 2000-06-12 | CURRENT | 1999-01-19 | Active | |
LOUGH CUTRA ESTATE LIMITED | Director | 2000-04-03 | CURRENT | 1964-09-23 | Active | |
CORTONGREEN LIMITED | Director | 2000-03-09 | CURRENT | 2000-02-28 | Dissolved 2016-12-06 | |
KYRE PARK LIMITED | Director | 1999-03-25 | CURRENT | 1999-03-22 | Active | |
DRUMBEAT FARMING ENTERPRISES LIMITED | Director | 1998-11-27 | CURRENT | 1998-10-07 | Dissolved 2018-05-15 | |
TRICRANE LIMITED | Director | 1998-08-17 | CURRENT | 1998-07-23 | Active | |
GLADHEATH LIMITED | Director | 1998-01-05 | CURRENT | 1997-12-12 | Active | |
CHARTLODGE LIMITED | Director | 1996-10-15 | CURRENT | 1989-08-16 | Dissolved 2015-02-17 | |
MICROHIRE INVESTMENTS LIMITED | Director | 1995-03-02 | CURRENT | 1995-01-13 | Active | |
HAMSTEAD HOLDINGS LIMITED | Director | 1995-02-02 | CURRENT | 1992-09-14 | Active | |
EVERCOAT LIMITED | Director | 1994-12-06 | CURRENT | 1994-12-01 | Active | |
BONNEYHALL LIMITED | Director | 1994-05-10 | CURRENT | 1994-05-06 | Active | |
GRAINROUTE LIMITED | Director | 1994-04-20 | CURRENT | 1994-04-05 | Active | |
DALEBEAM LIMITED | Director | 1993-01-20 | CURRENT | 1992-12-15 | Active | |
WARDOUR INVESTMENTS LIMITED | Director | 1992-03-08 | CURRENT | 1989-03-08 | Active | |
MARKSGLADE LIMITED | Director | 1991-12-31 | CURRENT | 1968-11-18 | Active | |
BOLDHURST PROPERTIES LIMITED | Director | 1991-12-31 | CURRENT | 1986-12-11 | Active | |
NEWNOBLE LIMITED | Director | 1991-12-30 | CURRENT | 1966-02-22 | Active | |
DREAMLODGE LIMITED | Director | 1991-12-15 | CURRENT | 1984-06-18 | Active | |
GREYCROFT LIMITED | Director | 1991-11-30 | CURRENT | 1968-09-26 | Active | |
GREYCROFT HOLDINGS LIMITED | Director | 1991-10-22 | CURRENT | 1990-10-22 | Dissolved 2017-02-07 | |
JUSTCASTLE LIMITED | Director | 1991-07-31 | CURRENT | 1973-07-30 | Active - Proposal to Strike off | |
RAFFLEGATE LIMITED | Director | 1990-12-31 | CURRENT | 1986-04-14 | Active | |
KINGSCASTLE LIMITED | Director | 1990-12-31 | CURRENT | 1977-06-17 | Active | |
GALESTEAD INVESTMENTS LIMITED | Director | 2018-02-02 | CURRENT | 1967-04-04 | Active - Proposal to Strike off | |
COMBINED ESTATES TRADING COMPANY LIMITED(THE) | Director | 2016-10-06 | CURRENT | 1977-05-24 | Active - Proposal to Strike off | |
COMBINED ESTATES COMPANY LIMITED (THE) | Director | 2016-10-06 | CURRENT | 1879-03-26 | Active - Proposal to Strike off | |
CHELFHAM MILLS LTD | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
POPPYMILL LIMITED | Director | 2016-09-01 | CURRENT | 2016-08-22 | Active | |
LAND 2000 LIMITED | Director | 2016-07-01 | CURRENT | 1984-05-25 | Active - Proposal to Strike off | |
L.R.P.(INVESTMENTS)LIMITED | Director | 2015-01-19 | CURRENT | 1964-03-10 | Dissolved 2016-03-01 | |
BERKSHIRE REAL PROPERTY COMPANY LIMITED | Director | 2014-12-22 | CURRENT | 1872-09-16 | Dissolved 2018-06-12 | |
TANSETTE LIMITED | Director | 2009-10-12 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
SOLO ESTATES 2007 LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Active | |
DANDY PROPERTIES LIMITED | Director | 2005-08-23 | CURRENT | 1940-03-21 | Active - Proposal to Strike off | |
SOLO LAND LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-19 | Dissolved 2014-01-21 | |
RIO BRAND LIMITED | Director | 2000-08-21 | CURRENT | 2000-03-09 | Dissolved 2014-05-20 | |
DRUMBEAT FARMING ENTERPRISES LIMITED | Director | 1998-11-27 | CURRENT | 1998-10-07 | Dissolved 2018-05-15 | |
SOLO ESTATES LIMITED | Director | 1994-07-31 | CURRENT | 1986-01-17 | Dissolved 2014-05-06 | |
U K LAND LTD. | Director | 1991-04-29 | CURRENT | 1991-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM HAMSTEAD PARK HAMSTEAD MARSHALL NEWBURY RG20 8HB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 14/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 14/07/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY DAVIES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 14/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 14/07/10 FULL LIST | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363s | RETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: WORMSTALL WICKHAM NEWBURY BERKSHIRE RG20 8HB | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 91 JERMYN STREET LONDON SW1Y 6JB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/00 FROM: HAMSTEAD HOUSE HAMSTEAD MARSHALL NEWBURY BERKSHIRE RG20 0HE | |
363s | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 12/11/99--------- £ SI 2@1=2 £ IC 2/4 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ROUSDEN ESTATES LIMITED CERTIFICATE ISSUED ON 17/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/99 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB | |
287 | REGISTERED OFFICE CHANGED ON 08/08/99 FROM: HAMSTEAD MARSHALL HAMSTEAD MARSHALL NEWBURY BERKSHIRE RG20 0HE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED OVALCOURT LIMITED CERTIFICATE ISSUED ON 09/08/99 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 120 EAST ROAD LONDON N1 6AA | |
SRES01 | ALTER MEM AND ARTS 14/07/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | SAMUEL MONTAGU & CO. LIMITED | |
DEBENTURE | Outstanding | SAMUEL MONTAGU & CO. LIMITED |
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:
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. |