UKBizDB.co.uk

ROUGEMONT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rougemont Limited. The company was founded 21 years ago and was given the registration number 04473580. The firm's registered office is in WAKEFIELD. You can find them at 33 George Street, , Wakefield, West Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ROUGEMONT LIMITED
Company Number:04473580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:33 George Street, Wakefield, West Yorkshire, WF1 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, George Street, Wakefield, England, WF1 1LX

Director05 October 2009Active
33, George Street, Wakefield, WF1 1LX

Director29 June 2002Active
33, George Street, Wakefield, England, WF1 1LX

Director27 May 2010Active
Church Farm, Church Hall, Crayke, United Kingdom, YO61 4TA

Secretary20 May 2013Active
Cragg Hall, Holly Hill, Huby, LS17 0HG

Secretary26 June 2007Active
356 Barnsley Road, Wakefield, WF2 6BH

Secretary29 June 2002Active
11 Forge Close, Melbourne, York, YO42 4QS

Secretary29 June 2002Active
33 George Street, Wakefield, WF1 1LX

Corporate Secretary22 October 2004Active
Wood Cottage Old Hall Courtyard, Heath, Wakefield, WF1 5SN

Director29 June 2002Active

People with Significant Control

Mr James Richard Craven
Notified on:18 June 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:33 George Street, Wakefield, United Kingdom, WF1 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Antonia Craven
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:33, George Street, Wakefield, WF1 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Janis Richardson Fletcher Obe
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:33, George Street, Wakefield, WF1 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Incorporation

Memorandum articles.

Download
2023-10-16Resolution

Resolution.

Download
2023-10-16Resolution

Resolution.

Download
2023-10-03Capital

Capital allotment shares.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.