Background WavePink WaveYellow Wave

ROSEWOOD BESPOKE HOMES LTD (10791186)

ROSEWOOD BESPOKE HOMES LTD (10791186) is an active UK company. incorporated on 26 May 2017. with registered office in Jarrow. The company operates in the Construction sector, engaged in construction of domestic buildings. ROSEWOOD BESPOKE HOMES LTD has been registered for 8 years. Current directors include BURRELL, Andrew, GRAHAM, Hal, MEAH, Antony Lee.

Company Number
10791186
Status
active
Type
ltd
Incorporated
26 May 2017
Age
8 years
Address
172-174 Albert Road, Jarrow, NE32 5JA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BURRELL, Andrew, GRAHAM, Hal, MEAH, Antony Lee
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEWOOD BESPOKE HOMES LTD

ROSEWOOD BESPOKE HOMES LTD is an active company incorporated on 26 May 2017 with the registered office located in Jarrow. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ROSEWOOD BESPOKE HOMES LTD was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

10791186

LTD Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

172-174 Albert Road Jarrow, NE32 5JA,

Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Dec 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
May 20
New Owner
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jan 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Secured
Apr 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Owner Exit
Oct 25
0
Funding
1
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

BURRELL, Andrew

Active
Cleadon, SunderlandSR6 7RJ
Born April 1985
Director
Appointed 26 May 2017

GRAHAM, Hal

Active
Muirfield, DurhamDH1 3WD
Born July 1984
Director
Appointed 26 May 2017

MEAH, Antony Lee

Active
Albert Road, JarrowNE32 5JA
Born December 1970
Director
Appointed 24 Nov 2017

Persons with significant control

9

2 Active
7 Ceased

Alm & Alm Ltd

Active
Albert Road, JarrowNE32 5JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2025

Rosewood Construction Ltd

Ceased
Albert Road, JarrowNE32 5JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2024
Ceased 07 Oct 2025

Mr Andrew Burrell

Ceased
Laburnum Grove, SunderlandSR6 7RJ
Born April 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2024
Ceased 20 Mar 2024

Burham Ltd

Active
Albert Road, JarrowNE32 5JA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Mar 2024

Burham Ltd

Ceased
Albert Road, JarrowNE32 5JA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Nov 2023
Ceased 20 Mar 2024

Rosewood Construction Ltd

Ceased
Albert Road, JarrowNE32 5JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2023
Ceased 20 Mar 2024

Mr Anthony Meah

Ceased
Albert Road, JarrowNE32 5JA
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2020
Ceased 30 Nov 2023

Mr Andrew Burrell

Ceased
Cleadon, SunderlandSR6 7RJ
Born April 1985

Nature of Control

Significant influence or control
Notified 26 May 2017
Ceased 30 Nov 2023

Mr Hal Graham

Ceased
Muirfield, DurhamDH1 3WD
Born July 1984

Nature of Control

Significant influence or control
Notified 26 May 2017
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

44

Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Incorporation Company
26 May 2017
NEWINCIncorporation