Background WavePink WaveYellow Wave

ROUSE HOMES LIMITED (05355540)

ROUSE HOMES LIMITED (05355540) is an active UK company. incorporated on 7 February 2005. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings. ROUSE HOMES LIMITED has been registered for 21 years. Current directors include ALTON, Thomas Richard, KINGSTON, Jonathan, ROUSE, Kevin Patrick and 2 others.

Company Number
05355540
Status
active
Type
ltd
Incorporated
7 February 2005
Age
21 years
Address
8 Carr Crofts Drive, Leeds, LS12 3AL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ALTON, Thomas Richard, KINGSTON, Jonathan, ROUSE, Kevin Patrick, WHELAN, John Joseph, WOOD, Nicholas Ian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUSE HOMES LIMITED

ROUSE HOMES LIMITED is an active company incorporated on 7 February 2005 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ROUSE HOMES LIMITED was registered 21 years ago.(SIC: 41202)

Status

active

Active since 21 years ago

Company No

05355540

LTD Company

Age

21 Years

Incorporated 7 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

EUROPEAN PLANT LEEDS LIMITED
From: 10 February 2010To: 22 March 2012
ROUSE HOMES LIMITED
From: 7 February 2005To: 10 February 2010
Contact
Address

8 Carr Crofts Drive Armley Leeds, LS12 3AL,

Previous Addresses

C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN England
From: 15 April 2015To: 20 May 2019
Tranquility House 1 Tranquility Crossgates Leeds West Yorkshire LS15 8QU
From: 7 February 2005To: 15 April 2015
Timeline

36 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jun 12
Loan Secured
Feb 14
Director Joined
Feb 15
Loan Cleared
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Nov 17
Loan Secured
Feb 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Left
May 20
Director Joined
May 20
Loan Cleared
Jul 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Loan Cleared
Feb 23
Director Joined
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

KINGSTON, Jonathan

Active
Carr Crofts Drive, LeedsLS12 3AL
Secretary
Appointed 07 Feb 2005

ALTON, Thomas Richard

Active
Carr Crofts Drive, LeedsLS12 3AL
Born September 1984
Director
Appointed 01 Dec 2022

KINGSTON, Jonathan

Active
Carr Crofts Drive, LeedsLS12 3AL
Born June 1968
Director
Appointed 05 Feb 2015

ROUSE, Kevin Patrick

Active
Carr Crofts Drive, LeedsLS12 3AL
Born October 1967
Director
Appointed 07 Feb 2005

WHELAN, John Joseph

Active
Carr Crofts Drive, LeedsLS12 3AL
Born May 1989
Director
Appointed 04 Jul 2022

WOOD, Nicholas Ian

Active
Carr Crofts Drive, LeedsLS12 3AL
Born April 1977
Director
Appointed 10 Dec 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 07 Feb 2005
Resigned 07 Feb 2005

KINGSTON, Jonathan

Resigned
24 Cornflower Way, HarrogateHG3 2WL
Born June 1968
Director
Appointed 07 Feb 2005
Resigned 15 Oct 2010

LOCKHEAD, Kevin Robert

Resigned
The Bungalow, WakefieldWF3 3SQ
Born January 1964
Director
Appointed 09 Mar 2005
Resigned 15 Oct 2010

ROUSE, Paul Joseph

Resigned
Carr Crofts Drive, LeedsLS12 3AL
Born July 1963
Director
Appointed 30 Apr 2020
Resigned 28 Jul 2022

ROUSE, Paul Joseph

Resigned
5 Fulton Place, LeedsLS16 5RS
Born July 1963
Director
Appointed 09 Mar 2005
Resigned 15 Oct 2010

WATLING, Antony Richard

Resigned
North Street, WetherbyLS22 6NN
Born September 1964
Director
Appointed 01 May 2012
Resigned 30 Apr 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 07 Feb 2005
Resigned 07 Feb 2005

Persons with significant control

1

Mr Kevin Patrick Rouse

Active
Carr Crofts Drive, LeedsLS12 3AL
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Appoint Person Director Company With Name
5 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
22 March 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Memorandum Articles
18 February 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
22 November 2006
288cChange of Particulars
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
225Change of Accounting Reference Date
Legacy
16 March 2005
88(2)R88(2)R
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Incorporation Company
7 February 2005
NEWINCIncorporation