ROUSDON ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ROUSDON ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03829256

Incorporation date

20/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Victoria Hall, Coombe Lane, Axminster EX13 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1999)
dot icon09/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon30/07/2025
Micro company accounts made up to 2025-03-31
dot icon26/09/2024
Appointment of Mr John David Bewick as a director on 2024-09-24
dot icon26/09/2024
Registered office address changed from Middle House Rousdon Estate Lyme Regis Devon DT7 3XR to 2 Victoria Hall Coombe Lane Axminster EX13 5AX on 2024-09-26
dot icon26/09/2024
Director's details changed for Ms Judith Anne Ellard on 2024-09-24
dot icon26/09/2024
Termination of appointment of Alexander Grenville Preshaw as a secretary on 2024-09-24
dot icon26/09/2024
Director's details changed for Mrs Mary Elizabeth Hansell on 2024-09-24
dot icon26/09/2024
Director's details changed for Mr Adrian Nigel Littler on 2024-09-24
dot icon26/09/2024
Director's details changed for Mr Barry Richard Moore on 2024-09-24
dot icon26/09/2024
Director's details changed for Mr. Alexander Grenville Preshaw on 2024-09-24
dot icon17/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon17/06/2024
Termination of appointment of Christopher John Perrett as a director on 2024-06-14
dot icon16/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2022
Appointment of Mr Adrian Nigel Littler as a director on 2022-09-21
dot icon13/10/2022
Appointment of Mr Christopher John Perrett as a director on 2022-09-21
dot icon26/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon26/08/2022
Director's details changed for Mr Barry Richard Moore on 2022-08-26
dot icon26/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon23/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon23/08/2019
Termination of appointment of Michael Hughes as a director on 2019-08-18
dot icon19/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon31/08/2018
Termination of appointment of Robin Wayne Daniels as a director on 2018-08-20
dot icon31/08/2018
Appointment of Mr Alexander Grenville Preshaw as a secretary on 2018-08-20
dot icon31/08/2018
Termination of appointment of Robin Wayne Daniels as a secretary on 2018-08-19
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Appointment of Mr. Alexander Grenville Preshaw as a director on 2018-05-22
dot icon20/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Auditor's resignation
dot icon07/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon21/11/2014
Appointment of Mr Robin Wayne Daniels as a director on 2014-10-31
dot icon21/11/2014
Appointment of Mr Michael Hughes as a director on 2014-10-31
dot icon21/11/2014
Appointment of Mrs Mary Elizabeth Hansell as a director on 2014-10-31
dot icon21/11/2014
Appointment of Mr Robin Wayne Daniels as a secretary on 2014-10-31
dot icon21/11/2014
Termination of appointment of Judith Ann Ellard as a secretary on 2014-10-31
dot icon17/11/2014
Termination of appointment of Charles Denys Burnett-Hitchcock as a director on 2014-10-27
dot icon13/11/2014
Termination of appointment of Charles Denys Burnett-Hitchcock as a director on 2014-10-27
dot icon13/11/2014
Termination of appointment of Janice Elizabeth Palmer as a secretary on 2014-10-27
dot icon13/11/2014
Appointment of Ms Judith Ann Ellard as a secretary on 2014-10-27
dot icon13/11/2014
Appointment of Ms Judith Anne Ellard as a director on 2014-10-27
dot icon13/11/2014
Termination of appointment of Timothy Gwyn Jones as a director on 2014-10-27
dot icon13/11/2014
Termination of appointment of Christopher Colin Tett as a director on 2014-10-27
dot icon13/11/2014
Appointment of Mr Barry Richard Moore as a director on 2014-10-27
dot icon05/11/2014
Registered office address changed from 23 Lockyer Street Plymouth Devon PL1 2QZ to Middle House Rousdon Estate Lyme Regis Devon DT7 3XR on 2014-11-05
dot icon28/10/2014
Accounts for a small company made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon31/12/2013
Accounts for a small company made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon07/12/2012
Director's details changed for Charles Denys Burnett-Hitchcock on 2012-10-26
dot icon12/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon16/11/2010
Accounts for a small company made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon06/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon21/09/2009
Accounts for a small company made up to 2009-03-31
dot icon07/01/2009
Accounts for a small company made up to 2008-03-31
dot icon17/09/2008
Return made up to 20/08/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-03-31
dot icon01/10/2007
Return made up to 20/08/07; no change of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 20/08/06; full list of members
dot icon02/10/2006
Director resigned
dot icon13/01/2006
Accounts for a small company made up to 2005-03-31
dot icon10/10/2005
Return made up to 20/08/05; full list of members
dot icon25/10/2004
Return made up to 20/08/04; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2004-03-31
dot icon07/01/2004
Auditor's resignation
dot icon16/12/2003
Accounts for a small company made up to 2003-03-31
dot icon27/10/2003
Return made up to 20/08/03; full list of members
dot icon12/06/2003
Registered office changed on 12/06/03 from: 91 jermyn street london SW1Y 6JB
dot icon29/11/2002
New director appointed
dot icon29/11/2002
New secretary appointed
dot icon29/11/2002
Secretary resigned
dot icon30/08/2002
Return made up to 20/08/02; full list of members
dot icon14/07/2002
Full accounts made up to 2002-03-31
dot icon30/08/2001
New director appointed
dot icon30/08/2001
Return made up to 20/08/01; full list of members
dot icon08/08/2001
Full accounts made up to 2001-03-31
dot icon16/03/2001
Full accounts made up to 2000-03-31
dot icon16/03/2001
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon08/09/2000
Return made up to 20/08/00; full list of members
dot icon06/09/2000
Registered office changed on 06/09/00 from: hamstead park hamstead marshall newbury berkshire RG20 0HE
dot icon23/11/1999
Ad 12/11/99--------- £ si 2@1=2 £ ic 2/4
dot icon08/11/1999
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon17/09/1999
Certificate of change of name
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Secretary resigned
dot icon13/09/1999
New secretary appointed
dot icon20/08/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+7.53 % *

* during past year

Cash in Bank

£105,042.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
87.05K
-
2023
-
4.00
-
0.00
97.69K
-
2024
0
4.00
-
0.00
105.04K
-
2024
0
4.00
-
0.00
105.04K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.04K £Ascended7.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Barry Richard
Director
27/10/2014 - Present
2
Preshaw, Alexander Grenville
Director
22/05/2018 - Present
7
Bewick, John David
Director
24/09/2024 - Present
4
Perrett, Christopher John
Director
21/09/2022 - 14/06/2024
3
Ellard, Judith Anne
Director
27/10/2014 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROUSDON ESTATE MANAGEMENT LIMITED

ROUSDON ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/08/1999 with the registered office located at 2 Victoria Hall, Coombe Lane, Axminster EX13 5AX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ROUSDON ESTATE MANAGEMENT LIMITED?

toggle

ROUSDON ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 20/08/1999 .

Where is ROUSDON ESTATE MANAGEMENT LIMITED located?

toggle

ROUSDON ESTATE MANAGEMENT LIMITED is registered at 2 Victoria Hall, Coombe Lane, Axminster EX13 5AX.

What does ROUSDON ESTATE MANAGEMENT LIMITED do?

toggle

ROUSDON ESTATE MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ROUSDON ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-08-20 with no updates.