Background WavePink WaveYellow Wave

ROSECHURCH HOMES LIMITED (11654418)

ROSECHURCH HOMES LIMITED (11654418) is an active UK company. incorporated on 1 November 2018. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. ROSECHURCH HOMES LIMITED has been registered for 7 years. Current directors include COOKE, Martin Anthony, PEAT, Graham Richard.

Company Number
11654418
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
1st Floor 70 Jermyn Street, London, SW1Y 6NY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COOKE, Martin Anthony, PEAT, Graham Richard
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSECHURCH HOMES LIMITED

ROSECHURCH HOMES LIMITED is an active company incorporated on 1 November 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ROSECHURCH HOMES LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11654418

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 31 October 2025 (5 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

1st Floor 70 Jermyn Street London, SW1Y 6NY,

Previous Addresses

4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom
From: 21 September 2023To: 20 February 2025
2nd Floor 14 st. George Street London W1S 1FE United Kingdom
From: 1 November 2018To: 21 September 2023
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
May 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Nov 21
Loan Secured
Dec 23
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COOKE, Martin Anthony

Active
Woodlands, BristolBS32 4JT
Born May 1964
Director
Appointed 31 Dec 2025

PEAT, Graham Richard

Active
Woodlands, BristolBS32 4JT
Born January 1977
Director
Appointed 31 Dec 2025

BUSTON, Kerry Lynne

Resigned
70 Jermyn Street, LondonSW1Y 6NY
Born February 1971
Director
Appointed 01 Jul 2021
Resigned 31 Dec 2025

HALL, Richard John

Resigned
Third Floor, LondonSW1Y 6JD
Born May 1969
Director
Appointed 01 Nov 2018
Resigned 31 Dec 2025

HEYCOCK, Selwyn

Resigned
14 St. George Street, LondonW1S 1FE
Born April 1947
Director
Appointed 10 Dec 2018
Resigned 30 Jun 2021

HOPPER, Nicholas John

Resigned
14 St. George Street, LondonW1S 1FE
Born January 1954
Director
Appointed 10 Dec 2018
Resigned 31 Jul 2021

MAIN, Dene Carl

Resigned
70 Jermyn Street, LondonSW1Y 6NY
Born December 1975
Director
Appointed 01 Jul 2021
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Trenport Property Holdings Limited

Active
St. George Street, LondonW1S 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019

Mr Richard John Hall

Ceased
Third Floor, LondonSW1Y 6JD
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

36

Resolution
16 January 2026
RESOLUTIONSResolutions
Memorandum Articles
13 January 2026
MAMA
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2024
AA01Change of Accounting Reference Date
Resolution
12 January 2024
RESOLUTIONSResolutions
Memorandum Articles
12 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2018
NEWINCIncorporation