ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rougemont Collection Limited

Rougemont Collection Limited is an active company incorporated on 20 January 2014 with the registered office located in . Rougemont Collection Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08852920
Private limited company
Age
11 years
Incorporated 20 January 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (10 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Winslade House
Winslade Drive
Clyst St Mary
EX5 1FY
United Kingdom
Address changed on 16 Jun 2022 (3 years ago)
Previous address was Dean Clarke House Southernhay East Exeter Devon EX1 1AP
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1969
Burrington Lending Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thrive Capital Investments Limited
Mark David Edworthy is a mutual person.
Active
Aspire Student Living Limited
Mark David Edworthy is a mutual person.
Active
Burrington Estates Limited
Mark David Edworthy is a mutual person.
Active
Telecom Capital Ltd
Mark David Edworthy is a mutual person.
Active
Evolution Cove (Plymouth) Ltd
Mark David Edworthy is a mutual person.
Active
Dean Clarke Estate Ltd
Mark David Edworthy is a mutual person.
Active
The Crescent (Plymouth) Management Company Limited
Mark David Edworthy is a mutual person.
Active
Burrington Business Park Limited
Mark David Edworthy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£1.69M
Same as previous period
Total Liabilities
-£3.33K
Same as previous period
Net Assets
£1.68M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
11 Months Ago on 18 Dec 2024
Mr Mark David Edworthy Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 15 Dec 2023
Confirmation Submitted
2 Years 9 Months Ago on 14 Feb 2023
Mr Mark David Edworthy Details Changed
2 Years 11 Months Ago on 20 Dec 2022
Full Accounts Submitted
3 Years Ago on 17 Nov 2022
Burrington Lending Company Limited (PSC) Details Changed
3 Years Ago on 16 Jun 2022
Registered Address Changed
3 Years Ago on 16 Jun 2022
Get Credit Report
Discover Rougemont Collection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 January 2025 with updates
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Director's details changed for Mr Mark David Edworthy on 28 August 2024
Submitted on 28 Aug 2024
Confirmation statement made on 20 January 2024 with updates
Submitted on 22 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Confirmation statement made on 20 January 2023 with updates
Submitted on 14 Feb 2023
Director's details changed for Mr Mark David Edworthy on 20 December 2022
Submitted on 20 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 17 Nov 2022
Change of details for Burrington Lending Company Limited as a person with significant control on 16 June 2022
Submitted on 20 Jun 2022
Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP to Winslade House Winslade Drive Clyst St Mary EX5 1FY on 16 June 2022
Submitted on 16 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year