Background WavePink WaveYellow Wave

ROUSDON ESTATE LAND HOLDINGS LIMITED (07260224)

ROUSDON ESTATE LAND HOLDINGS LIMITED (07260224) is an active UK company. incorporated on 20 May 2010. with registered office in Nr Lyme Regis. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROUSDON ESTATE LAND HOLDINGS LIMITED has been registered for 15 years. Current directors include BERGIN, Warwick Michael.

Company Number
07260224
Status
active
Type
ltd
Incorporated
20 May 2010
Age
15 years
Address
Middle House Rousdon Estate, Nr Lyme Regis, DT7 3XR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BERGIN, Warwick Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUSDON ESTATE LAND HOLDINGS LIMITED

ROUSDON ESTATE LAND HOLDINGS LIMITED is an active company incorporated on 20 May 2010 with the registered office located in Nr Lyme Regis. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROUSDON ESTATE LAND HOLDINGS LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07260224

LTD Company

Age

15 Years

Incorporated 20 May 2010

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 4 March 2025 (1 year 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Middle House Rousdon Estate Rousdon Nr Lyme Regis, DT7 3XR,

Previous Addresses

Middle House Rousdon Estate Rousdon Nr Lyme Regis Devon DT7 3XR England
From: 24 March 2014To: 24 March 2014
Middle House Rousdon Estate Rousdon Nr Lyme Regis Devon DT7 3XR England
From: 24 March 2014To: 24 March 2014
6 Lloyds Avenue London EC3N 3AX United Kingdom
From: 20 May 2010To: 24 March 2014
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jul 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BERGIN, Warwick Michael

Active
Rousdon Estate, Nr Lyme RegisDT7 3XR
Born November 1950
Director
Appointed 08 Jul 2010

ELLARD, Judith Anne

Resigned
Rousdon Estate, Nr Lyme RegisDT7 3XR
Born May 1959
Director
Appointed 05 Jul 2025
Resigned 05 Sept 2025

ELLARD, Judith Anne

Resigned
Rousdon Estate, Lyme RegisDT7 3XR
Born May 1959
Director
Appointed 01 Jul 2011
Resigned 03 Dec 2018

WALSH, Catherine

Resigned
Lloyds Avenue, LondonEC3N 3AX
Born July 1953
Director
Appointed 20 May 2010
Resigned 01 Jul 2011

Persons with significant control

2

1 Active
1 Ceased

Ms Judith Anne Ellard

Ceased
Rousdon Estate, Nr Lyme RegisDT7 3XR
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mr Warwick Michael Bergin

Active
Rousdon Estate, Nr Lyme RegisDT7 3XR
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With Updates
12 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Sail Address Company With Old Address
24 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Change Sail Address Company
8 July 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
20 May 2010
NEWINCIncorporation