This company is commonly known as Rougemont Residents Management Company Limited. The company was founded 35 years ago and was given the registration number 02385022. The firm's registered office is in NEWPORT. You can find them at 30 Chatfield Lodge, , Newport, . This company's SIC code is 98000 - Residents property management.
Name | : | ROUGEMONT RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02385022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Chatfield Lodge, Newport, England, PO30 1XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Corporate Secretary | 20 April 2023 | Active |
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Director | 05 June 2017 | Active |
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Director | 05 June 2017 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Secretary | 01 May 2013 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Secretary | 01 May 2013 | Active |
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Secretary | 04 April 2017 | Active |
27a High Street, Newport, Isle Of Wight, | Secretary | - | Active |
Glebe Cottage, Church Mews, Whippingham, PO32 6LW | Secretary | 10 December 1993 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Corporate Secretary | 10 May 2019 | Active |
30 Chatfield Lodge, Chatfield Lodge, Newport, England, PO30 1XR | Corporate Secretary | 01 July 2014 | Active |
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Director | 07 June 2016 | Active |
Flat 12, 7 Easthill Road, Ryde, PO33 1LS | Director | 11 December 1998 | Active |
9 Chestnut End, Headley, Bordon, GU35 8NA | Director | 10 December 1993 | Active |
Flat 18 Rougemont, 7 East Hill Road, Ryde, PO33 1LS | Director | 23 April 2003 | Active |
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Director | 10 December 1993 | Active |
Flat 9 Rougemont, 7 East Hill Road, Ryde, PO33 1LS | Director | 03 December 1999 | Active |
Flat 14 Rougemont, 7 East Hill Road, Ryde, PO33 1LS | Director | 11 August 1995 | Active |
24a High Street, Sandown Isle Of Wight, PO36 8DL | Director | - | Active |
Flat 14 Rougemont, 7 Easthill Road, Ryde, PO33 1LS | Director | 04 April 2002 | Active |
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Director | 02 November 2009 | Active |
Flat 12 Rougemont, 7 Easthill Road, Ryde, PO33 1LS | Director | 04 April 2002 | Active |
Apesdown House, Calbourne Road, Newport, England, PO30 4HS | Director | 17 April 2012 | Active |
1 Gwydyr Close, Ryde, PO33 3NS | Director | 15 April 2004 | Active |
Flat 8 Rougemont, East Hill Road, Ryde, PO33 1LS | Director | 10 December 1993 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 17 April 2012 | Active |
The Estate Office, Church Mews, Whippingham, PO32 6LW | Director | 05 June 2008 | Active |
18, Rougemont, East Hill Road, Ryde, England, PO33 1LS | Director | 17 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-20 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-20 | Officers | Termination secretary company with name termination date. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Appoint corporate secretary company with name date. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Officers | Termination secretary company with name termination date. | Download |
2019-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-16 | Officers | Appoint person director company with name date. | Download |
2017-06-16 | Officers | Appoint person director company with name date. | Download |
2017-06-16 | Officers | Termination director company with name termination date. | Download |
2017-06-16 | Officers | Termination director company with name termination date. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.