Background WavePink WaveYellow Wave

ROUGEMONT ESTATES LIMITED (07015425)

ROUGEMONT ESTATES LIMITED (07015425) is an active UK company. incorporated on 10 September 2009. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROUGEMONT ESTATES LIMITED has been registered for 16 years. Current directors include CRAVEN, James Richard, FLETCHER, Janis Richardson.

Company Number
07015425
Status
active
Type
ltd
Incorporated
10 September 2009
Age
16 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CRAVEN, James Richard, FLETCHER, Janis Richardson
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUGEMONT ESTATES LIMITED

ROUGEMONT ESTATES LIMITED is an active company incorporated on 10 September 2009 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROUGEMONT ESTATES LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07015425

LTD Company

Age

16 Years

Incorporated 10 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

33 George Street Wakefield, WF1 1LX,

Previous Addresses

4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ
From: 9 December 2009To: 10 July 2013
33 George Street Wakefield West Yorkshire WF1 1LX England
From: 10 September 2009To: 9 December 2009
Timeline

7 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRAVEN, James Richard

Active
George Street, WakefieldWF1 1LX
Born April 1976
Director
Appointed 05 Oct 2009

FLETCHER, Janis Richardson

Active
George Street, WakefieldWF1 1LX
Born May 1954
Director
Appointed 05 Oct 2009

ROUND, Jonathon Charles

Resigned
Floor, LeedsLS1 2EZ
Born February 1959
Director
Appointed 10 Sept 2009
Resigned 05 Oct 2009

Persons with significant control

3

2 Active
1 Ceased

Ms Janis Richardson Fletcher Obe

Active
WakefieldWF1 1LX
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2021

Mr James Richard Craven

Active
WakefieldWF1 1LX
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2021
WakefieldWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Incorporation Company
10 September 2009
NEWINCIncorporation