Background WavePink WaveYellow Wave

ROUSE HOMES FLOCKTON LIMITED (11922790)

ROUSE HOMES FLOCKTON LIMITED (11922790) is an active UK company. incorporated on 3 April 2019. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of domestic buildings. ROUSE HOMES FLOCKTON LIMITED has been registered for 7 years. Current directors include ROUSE, Kevin Patrick.

Company Number
11922790
Status
active
Type
ltd
Incorporated
3 April 2019
Age
7 years
Address
8 Carr Crofts Drive, Leeds, LS12 3AL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ROUSE, Kevin Patrick
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUSE HOMES FLOCKTON LIMITED

ROUSE HOMES FLOCKTON LIMITED is an active company incorporated on 3 April 2019 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ROUSE HOMES FLOCKTON LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11922790

LTD Company

Age

7 Years

Incorporated 3 April 2019

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

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

8 Carr Crofts Drive Armley Leeds, LS12 3AL,

Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
May 20
Director Joined
May 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KINGSTON, Jonathan

Active
Carr Crofts Drive, LeedsLS12 3AL
Secretary
Appointed 03 Apr 2019

ROUSE, Kevin Patrick

Active
Carr Crofts Drive, LeedsLS12 3AL
Born October 1967
Director
Appointed 03 Apr 2019

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 01 May 2019
Resigned 30 Apr 2020

Persons with significant control

2

Mr Kevin Patrick Rouse

Active
Carr Crofts Drive, LeedsLS12 3AL
Born October 1967

Nature of Control

Right to appoint and remove directors
Notified 03 Apr 2019
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 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
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
6 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2019
NEWINCIncorporation