Rougemont Collection Limited CLYST ST MARY


Rougemont Collection started in year 2014 as Private Limited Company with registration number 08852920. The Rougemont Collection company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Clyst St Mary at Winslade House. Postal code: EX5 1FY. Since 2015-05-06 Rougemont Collection Limited is no longer carrying the name Dean Clarke Lofts.

The company has one director. Mark E., appointed on 20 January 2014. There are currently no secretaries appointed. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Rougemont Collection Limited Address / Contact

Office Address Winslade House
Office Address2 Winslade Drive
Town Clyst St Mary
Post code EX5 1FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08852920
Date of Incorporation Mon, 20th Jan 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Mark E.

Position: Director

Appointed: 20 January 2014

Prydis Consulting Limited

Position: Corporate Director

Appointed: 20 January 2015

Resigned: 20 January 2016

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Burrington Lending Company Limited from Clyst St Mary, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Burrington Lending Company Limited

Winslade House Winslade Drive, Clyst St Mary, Devon, EX5 1FY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dean Clarke Lofts May 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 717 9441 714 416       
Balance Sheet
Cash Bank On Hand 25740      
Current Assets1 983 6261 852 6181 852 2911 850 185     
Debtors1 981 9251 852 3611 852 2511 850 1851 697 3911 686 6971 686 6971 686 6971 686 697
Net Assets Liabilities 1 714 4161 705 6361 686 1411 684 9571 684 3531 683 3651 683 3651 683 365
Other Debtors 1 765 376852 251850 185947 391936 697936 697936 697936 697
Cash Bank In Hand1 701257       
Net Assets Liabilities Including Pension Asset Liability1 717 9441 714 416       
Reserves/Capital
Called Up Share Capital1 600 0001 600 000       
Profit Loss Account Reserve117 944114 416       
Shareholder Funds1 717 9441 714 416       
Other
Accrued Liabilities 4043 6579501 7881 0801 1341 1341 134
Amounts Owed By Related Parties  1 000 0001 000 000750 000750 000750 000750 000750 000
Average Number Employees During Period    11111
Creditors 51 217146 654164 04412 4342 3443 3323 3323 332
Other Creditors 31 267142 998162 10410 646 -750 000-750 000 
Taxation Social Security Payable    10 646159   
Trade Creditors Trade Payables 19 546 990 1 1052 1982 1982 198
Creditors Due Within One Year265 682138 202       
Net Current Assets Liabilities1 717 9441 714 416       
Number Shares Allotted1 600 0001 600 000       
Par Value Share11       
Share Capital Allotted Called Up Paid1 600 0001 600 000       
Total Assets Less Current Liabilities1 717 9441 714 416       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024-01-20
filed on: 22nd, January 2024
Free Download (5 pages)

Company search