Rougemont Limited

DataGardener
live
Micro

Rougemont Limited

04473580Private Limited With Share Capital

33 George Street, Wakefield, West Yorkshire, WF11LX
Incorporated

29/06/2002

Company Age

23 years

Directors

3

Employees

3

SIC Code

64999

Risk

very low risk

Company Overview

Registration, classification & business activity

Rougemont Limited (04473580) is a private limited with share capital incorporated on 29/06/2002 (23 years old) and registered in west yorkshire, WF11LX. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Since inception in 2009 the company has acquired a portfolio of property valued in excess of £120m for its professional client base of high net worth and sophisticated investors.the team has a wealth of experience in property investment, development, structuring syndicated investor schemes and fundi...

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 29/06/2002
WF11LX
3 employees

Financial Overview

Total Assets

£286.9K

Liabilities

£50.1K

Net Assets

£236.8K

Est. Turnover

£6.52M

AI Estimated
Unreported
Cash

£236.6K

Key Metrics

3

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

89
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Memorandum Articles
Category:Incorporation
Date:16-10-2023
Resolution
Category:Resolution
Date:16-10-2023
Resolution
Category:Resolution
Date:16-10-2023
Capital Allotment Shares
Category:Capital
Date:03-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:21-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-01-2011
Capital Allotment Shares
Category:Capital
Date:25-10-2010
Capital Allotment Shares
Category:Capital
Date:25-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-04-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-03-2010
Capital Allotment Shares
Category:Capital
Date:15-01-2010
Capital Allotment Shares
Category:Capital
Date:14-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2009
Memorandum Articles
Category:Incorporation
Date:09-09-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:05-09-2009
Legacy
Category:Annual Return
Date:20-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-05-2009
Legacy
Category:Officers
Date:12-02-2009
Legacy
Category:Annual Return
Date:10-09-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-05-2008
Legacy
Category:Officers
Date:17-07-2007
Legacy
Category:Officers
Date:17-07-2007
Legacy
Category:Annual Return
Date:16-07-2007
Legacy
Category:Address
Date:16-07-2007
Legacy
Category:Address
Date:16-07-2007
Legacy
Category:Address
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-05-2007
Legacy
Category:Annual Return
Date:03-08-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-05-2006
Legacy
Category:Annual Return
Date:01-08-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-04-2005
Legacy
Category:Accounts
Date:05-04-2005
Legacy
Category:Officers
Date:07-12-2004
Legacy
Category:Officers
Date:07-12-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-08-2004
Legacy
Category:Annual Return
Date:05-08-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-02-2004
Legacy
Category:Annual Return
Date:18-07-2003
Legacy
Category:Address
Date:13-08-2002
Legacy
Category:Officers
Date:13-08-2002
Legacy
Category:Officers
Date:13-08-2002
Legacy
Category:Officers
Date:13-08-2002
Legacy
Category:Officers
Date:13-08-2002
Incorporation Company
Category:Incorporation
Date:29-06-2002

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date08/05/2025
Latest Accounts31/12/2024

Trading Addresses

33 George Street, Wakefield, West Yorkshire, WF11LXRegistered
Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, LS236LP

Contact

01423877910
info@rougemontestates.com
rougemontestates.com
33 George Street, Wakefield, West Yorkshire, WF11LX