Background WavePink WaveYellow Wave

ROUGEMONT TOWN HOUSES LIMITED (09440042)

ROUGEMONT TOWN HOUSES LIMITED (09440042) is an active UK company. incorporated on 13 February 2015. with registered office in Clyst St Mary. The company operates in the Construction sector, engaged in construction of domestic buildings. ROUGEMONT TOWN HOUSES LIMITED has been registered for 11 years. Current directors include BURROWS, Lee Scott, EDWORTHY, Mark David, SCANTLEBURY, Paul Neil.

Company Number
09440042
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BURROWS, Lee Scott, EDWORTHY, Mark David, SCANTLEBURY, Paul Neil
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUGEMONT TOWN HOUSES LIMITED

ROUGEMONT TOWN HOUSES LIMITED is an active company incorporated on 13 February 2015 with the registered office located in Clyst St Mary. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ROUGEMONT TOWN HOUSES LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09440042

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

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

Previous Addresses

Dean Clarke House Southernhay East Exeter Devon EX1 1AP England
From: 13 February 2015To: 16 June 2022
Timeline

9 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
May 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BURROWS, Lee Scott

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born April 1972
Director
Appointed 13 Feb 2015

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 13 Feb 2015

SCANTLEBURY, Paul Neil

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967
Director
Appointed 11 May 2015

Persons with significant control

3

Mr Mark David Edworthy

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Neil Scantlebury

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Lee Scott Burrows

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Incorporation Company
13 February 2015
NEWINCIncorporation