Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROUGEMONT ACQUISITIONS LIMITED
Company Information for

ROUGEMONT ACQUISITIONS LIMITED

33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX,
Company Registration Number
07015422
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rougemont Acquisitions Ltd
ROUGEMONT ACQUISITIONS LIMITED was founded on 2009-09-10 and has its registered office in Wakefield. The organisation's status is listed as "Active - Proposal to Strike off". Rougemont Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROUGEMONT ACQUISITIONS LIMITED
 
Legal Registered Office
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE
WF1 1LX
Other companies in WF1
 
Filing Information
Company Number 07015422
Company ID Number 07015422
Date formed 2009-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-07 05:41:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROUGEMONT ACQUISITIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROUGEMONT ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD CRAVEN
Director 2009-10-05
JANIS RICHARDSON FLETCHER
Director 2009-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON CHARLES ROUND
Director 2009-09-10 2009-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD CRAVEN ROUGEMONT LIMITED Director 2009-10-05 CURRENT 2002-06-29 Active
JAMES RICHARD CRAVEN HARLOW PROPERTY MANAGEMENT LIMITED Director 2009-10-05 CURRENT 2009-09-23 Active
JAMES RICHARD CRAVEN ROUGEMONT ESTATES LIMITED Director 2009-10-05 CURRENT 2009-09-10 Active
JANIS RICHARDSON FLETCHER WALLACE (TWO) LIMITED Director 2010-01-14 CURRENT 2010-01-12 Active - Proposal to Strike off
JANIS RICHARDSON FLETCHER HARLOW PROPERTY MANAGEMENT LIMITED Director 2009-10-05 CURRENT 2009-09-23 Active
JANIS RICHARDSON FLETCHER ROUGEMONT ESTATES LIMITED Director 2009-10-05 CURRENT 2009-09-10 Active
JANIS RICHARDSON FLETCHER MEADOW (ONE) LIMITED Director 2008-12-01 CURRENT 2004-08-09 Dissolved 2014-06-10
JANIS RICHARDSON FLETCHER MONTPELLIER DEVELOPMENTS LIMITED Director 2007-11-05 CURRENT 2004-12-20 Dissolved 2014-03-18
JANIS RICHARDSON FLETCHER JAN FLETCHER PROPERTIES LIMITED Director 2004-11-19 CURRENT 2004-11-19 Dissolved 2014-06-10
JANIS RICHARDSON FLETCHER WALLACE (ONE) LIMITED Director 2004-10-27 CURRENT 2004-10-27 Active - Proposal to Strike off
JANIS RICHARDSON FLETCHER ROUGEMONT LIMITED Director 2002-06-29 CURRENT 2002-06-29 Active
JANIS RICHARDSON FLETCHER PINCO 1327 LIMITED Director 1999-12-23 CURRENT 1999-12-17 Dissolved 2014-03-18
JANIS RICHARDSON FLETCHER LINDLEY'S GARAGE LIMITED Director 1992-12-28 CURRENT 1936-12-02 Dissolved 2014-06-10
JANIS RICHARDSON FLETCHER FLETCHER DEVELOPMENTS LIMITED Director 1992-08-21 CURRENT 1988-02-22 Dissolved 2014-04-01
JANIS RICHARDSON FLETCHER MONTPELLIER ESTATES LIMITED Director 1992-02-07 CURRENT 1989-02-07 Dissolved 2015-08-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-22FIRST GAZETTE notice for voluntary strike-off
2022-02-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-14Application to strike the company off the register
2022-02-14DS01Application to strike the company off the register
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-07AR0108/02/16 ANNUAL RETURN FULL LIST
2015-10-06CH01Director's details changed for Mr James Richard Craven on 2015-08-28
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0108/02/15 ANNUAL RETURN FULL LIST
2014-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-18AR0108/02/14 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-16CH01Director's details changed for Mr James Richard Craven on 2013-08-30
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/13 FROM Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ United Kingdom
2013-02-13AR0108/02/13 ANNUAL RETURN FULL LIST
2012-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-20AR0108/02/12 ANNUAL RETURN FULL LIST
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/12 FROM 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ
2011-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-10AR0108/02/11 ANNUAL RETURN FULL LIST
2011-01-31AA01Previous accounting period extended from 30/09/10 TO 31/12/10
2010-09-16AR0110/09/10 ANNUAL RETURN FULL LIST
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX ENGLAND
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2009-10-16AP01DIRECTOR APPOINTED JAMES RICHARD CRAVEN
2009-10-16AP01DIRECTOR APPOINTED JANIS RICHARDSON FLETCHER
2009-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ROUGEMONT ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROUGEMONT ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROUGEMONT ACQUISITIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of ROUGEMONT ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROUGEMONT ACQUISITIONS LIMITED
Trademarks
We have not found any records of ROUGEMONT ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUGEMONT ACQUISITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ROUGEMONT ACQUISITIONS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ROUGEMONT ACQUISITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROUGEMONT ACQUISITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROUGEMONT ACQUISITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.