Background WavePink WaveYellow Wave

ROUGEMONT COLLECTION LIMITED (08852920)

ROUGEMONT COLLECTION LIMITED (08852920) is an active UK company. incorporated on 20 January 2014. with registered office in Clyst St Mary. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROUGEMONT COLLECTION LIMITED has been registered for 12 years. Current directors include EDWORTHY, Mark David.

Company Number
08852920
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWORTHY, Mark David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUGEMONT COLLECTION LIMITED

ROUGEMONT COLLECTION LIMITED is an active company incorporated on 20 January 2014 with the registered office located in Clyst St Mary. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROUGEMONT COLLECTION LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08852920

LTD Company

Age

12 Years

Incorporated 20 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

DEAN CLARKE LOFTS LIMITED
From: 20 January 2014To: 6 May 2015
Contact
Address

Winslade House Winslade Drive Clyst St Mary, EX5 1FY,

Previous Addresses

Dean Clarke House Southernhay East Exeter Devon EX1 1AP
From: 20 February 2015To: 16 June 2022
Unit 6 Deben Way Melton Woodbridge Suffolk IP12 1RS England
From: 20 January 2014To: 20 February 2015
Timeline

8 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Funding Round
May 14
Funding Round
Jun 14
Director Joined
Feb 15
Director Left
Feb 16
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 20 Jan 2014

PRYDIS CONSULTING LIMITED

Resigned
59 Magdalen Street, ExeterEX2 4HY
Corporate director
Appointed 20 Jan 2015
Resigned 20 Jan 2016

Persons with significant control

1

Burrington Lending Company Limited

Active
Winslade Drive, Clyst St MaryEX5 1FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
20 February 2015
AP02Appointment of Corporate Director
Second Filing Of Form With Form Type
1 July 2014
RP04RP04
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Incorporation Company
20 January 2014
NEWINCIncorporation