UKBizDB.co.uk

ROUGEMONT RESIDENTS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Chatfield Lodge, Newport, England, PO30 1XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW

Corporate Secretary20 April 2023Active
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW

Director05 June 2017Active
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW

Director05 June 2017Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Secretary01 May 2013Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Secretary01 May 2013Active
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW

Secretary04 April 2017Active
27a High Street, Newport, Isle Of Wight,

Secretary-Active
Glebe Cottage, Church Mews, Whippingham, PO32 6LW

Secretary10 December 1993Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Corporate Secretary10 May 2019Active
30 Chatfield Lodge, Chatfield Lodge, Newport, England, PO30 1XR

Corporate Secretary01 July 2014Active
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW

Director07 June 2016Active
Flat 12, 7 Easthill Road, Ryde, PO33 1LS

Director11 December 1998Active
9 Chestnut End, Headley, Bordon, GU35 8NA

Director10 December 1993Active
Flat 18 Rougemont, 7 East Hill Road, Ryde, PO33 1LS

Director23 April 2003Active
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW

Director10 December 1993Active
Flat 9 Rougemont, 7 East Hill Road, Ryde, PO33 1LS

Director03 December 1999Active
Flat 14 Rougemont, 7 East Hill Road, Ryde, PO33 1LS

Director11 August 1995Active
24a High Street, Sandown Isle Of Wight, PO36 8DL

Director-Active
Flat 14 Rougemont, 7 Easthill Road, Ryde, PO33 1LS

Director04 April 2002Active
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW

Director02 November 2009Active
Flat 12 Rougemont, 7 Easthill Road, Ryde, PO33 1LS

Director04 April 2002Active
Apesdown House, Calbourne Road, Newport, England, PO30 4HS

Director17 April 2012Active
1 Gwydyr Close, Ryde, PO33 3NS

Director15 April 2004Active
Flat 8 Rougemont, East Hill Road, Ryde, PO33 1LS

Director10 December 1993Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director17 April 2012Active
The Estate Office, Church Mews, Whippingham, PO32 6LW

Director05 June 2008Active
18, Rougemont, East Hill Road, Ryde, England, PO33 1LS

Director17 April 2013Active

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 (6 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
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Officers

Appoint corporate secretary company with name date.

Download
2023-04-20Officers

Termination secretary company with name termination date.

Download
2023-04-20Address

Change registered office address company with date old address new address.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type dormant.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Appoint corporate secretary company with name date.

Download
2019-05-17Address

Change registered office address company with date old address new address.

Download
2019-01-25Officers

Termination secretary company with name termination date.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type dormant.

Download
2017-06-16Officers

Appoint person director company with name date.

Download
2017-06-16Officers

Appoint person director company with name date.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.