Background WavePink WaveYellow Wave

ROUSE HOMES BIRKENSHAW LIMITED (11679930)

ROUSE HOMES BIRKENSHAW LIMITED (11679930) is an active UK company. incorporated on 15 November 2018. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings. ROUSE HOMES BIRKENSHAW LIMITED has been registered for 7 years. Current directors include ALTON, Thomas Richard, KINGSTON, Jonathan, ROUSE, Kevin Patrick.

Company Number
11679930
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 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
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUSE HOMES BIRKENSHAW LIMITED

ROUSE HOMES BIRKENSHAW LIMITED is an active company incorporated on 15 November 2018 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ROUSE HOMES BIRKENSHAW LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11679930

LTD Company

Age

7 Years

Incorporated 15 November 2018

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 17 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

8 Carr Crofts Drive Armley Leeds, LS12 3AL,

Timeline

15 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 18
Loan Secured
Feb 19
Loan Secured
Mar 19
Director Left
May 20
Director Joined
May 20
Loan Secured
Jun 20
Loan Cleared
Nov 20
Loan Cleared
Dec 21
Director Joined
Feb 22
Loan Secured
Jun 22
Director Left
Jul 22
Director Joined
Nov 22
Loan Secured
Jul 23
Loan Cleared
Dec 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KINGSTON, Jonathan

Active
Carr Crofts Drive, LeedsLS12 3AL
Secretary
Appointed 15 Nov 2018

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 09 Feb 2022

ROUSE, Kevin Patrick

Active
Carr Crofts Drive, LeedsLS12 3AL
Born October 1967
Director
Appointed 15 Nov 2018

ROUSE, Paul Joseph

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

WATLING, Antony Richard

Resigned
Carr Crofts Drive, LeedsLS12 3AL
Born September 1964
Director
Appointed 27 Nov 2018
Resigned 30 Apr 2020

Persons with significant control

2

North Street, Wetherby

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2018

Mr Kevin Patrick Rouse

Active
Carr Crofts Drive, LeedsLS12 3AL
Born October 1967

Nature of Control

Right to appoint and remove directors
Notified 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a 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
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Incorporation Company
15 November 2018
NEWINCIncorporation