Background WavePink WaveYellow Wave

ROSEMOUNT HOMES GROUP LIMITED (NI609211)

ROSEMOUNT HOMES GROUP LIMITED (NI609211) is an active UK company. incorporated on 27 September 2011. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROSEMOUNT HOMES GROUP LIMITED has been registered for 14 years. Current directors include LAGAN, Kevin Anthony, LAGAN, Michael David, LAGAN, Michael Anthony and 2 others.

Company Number
NI609211
Status
active
Type
ltd
Incorporated
27 September 2011
Age
14 years
Address
Rosemount House, Belfast, BT3 9HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAGAN, Kevin Anthony, LAGAN, Michael David, LAGAN, Michael Anthony, LAVERY, Sean David, LINDSAY, Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMOUNT HOMES GROUP LIMITED

ROSEMOUNT HOMES GROUP LIMITED is an active company incorporated on 27 September 2011 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROSEMOUNT HOMES GROUP LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

NI609211

LTD Company

Age

14 Years

Incorporated 27 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

ROSEMOUNT HOMES LIMITED
From: 4 April 2014To: 4 September 2024
LAGAN PROJECTS SALES LIMITED
From: 27 September 2011To: 4 April 2014
Contact
Address

Rosemount House 21-23 Sydenham Road Belfast, BT3 9HA,

Previous Addresses

Marlborough House 30 Victoria Street Belfast Antrim BT1 3GG Northern Ireland
From: 27 September 2011To: 16 May 2013
Timeline

24 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
May 13
Director Left
May 13
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
New Owner
Sept 17
Director Left
Mar 18
Funding Round
Jun 18
Owner Exit
Jun 18
Loan Secured
Jul 18
Director Left
Oct 19
Loan Cleared
May 20
Director Joined
May 20
Director Left
Apr 21
Director Joined
Jun 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Joined
Nov 23
1
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

AGNEW, Dermott

Active
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 21 Sept 2018

LAGAN, Kevin Anthony

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982
Director
Appointed 01 Sept 2012

LAGAN, Michael David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born December 1995
Director
Appointed 01 Nov 2023

LAGAN, Michael Anthony

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 01 Sept 2012

LAVERY, Sean David

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born April 1971
Director
Appointed 19 May 2020

LINDSAY, Michael

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born June 1984
Director
Appointed 01 Jun 2021

GILMORE, Jennifer Louise

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 01 Apr 2013
Resigned 04 Apr 2014

HARROWER-STEELE, Jill

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Secretary
Appointed 07 Sept 2015
Resigned 21 Sept 2018

CLARKE, John George

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born February 1953
Director
Appointed 02 Sept 2014
Resigned 02 Jan 2018

DONNELLY, James

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born February 1977
Director
Appointed 27 Sept 2011
Resigned 01 Apr 2013

LOUGHRAN, Colin Gerard

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1967
Director
Appointed 01 Sept 2012
Resigned 01 Apr 2017

MCCONKEY, Daniel Edward

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born May 1977
Director
Appointed 01 Apr 2017
Resigned 24 Apr 2017

MCCONKEY, Daniel Edward

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born May 1977
Director
Appointed 02 Aug 2016
Resigned 09 Apr 2021

O'CALLAGHAN, Gerard Austin

Resigned
21-23 Sydenham Road, BelfastBT3 9HA
Born July 1974
Director
Appointed 01 Apr 2017
Resigned 01 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Anthony Lagan

Ceased
21-23 Sydenham Road, BelfastBT3 9HA
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2017
Ceased 14 Jun 2018
Douglas, Isle Of ManIM99 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2017
Ceased 07 Apr 2017

Mr Michael Anthony Lagan

Active
21-23 Sydenham Road, BelfastBT3 9HA
Born August 1955

Nature of Control

Significant influence or control
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
4 September 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Certificate Change Of Name Company
4 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Incorporation Company
27 September 2011
NEWINCIncorporation