Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rougemont Town Houses Limited
Rougemont Town Houses Limited is an active company incorporated on 13 February 2015 with the registered office located in . Rougemont Town Houses Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09440042
Private limited company
Age
10 years
Incorporated
13 February 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 February 2025
(8 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Due Soon
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(27 days remaining)
Learn more about Rougemont Town Houses Limited
Contact
Update Details
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 England
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
3
Mr Lee Scott Burrows
Director • PSC • British • Lives in England • Born in Apr 1972
Paul Neil Scantlebury
Director • Property Developer • British • Lives in England • Born in Mar 1967
Mark David Edworthy
Director • British • Lives in England • Born in Oct 1969
Mr Mark David Edworthy
PSC • British • Lives in England • Born in Oct 1969
Mr Paul Neil Scantlebury
PSC • British • Lives in England • Born in Mar 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aspire Student Living Limited
Mark David Edworthy and Paul Neil Scantlebury are mutual people.
Active
Burrington Estates Limited
Mark David Edworthy and Paul Neil Scantlebury are mutual people.
Active
Dean Clarke Estate Ltd
Mark David Edworthy and Paul Neil Scantlebury are mutual people.
Active
Burrington Business Park Limited
Mark David Edworthy and Paul Neil Scantlebury are mutual people.
Active
Vida Workspaces Limited
Mark David Edworthy and Paul Neil Scantlebury are mutual people.
Active
Ocean Crescent Limited
Mark David Edworthy and Paul Neil Scantlebury are mutual people.
Active
Stowford Mill Development Limited
Mark David Edworthy and Paul Neil Scantlebury are mutual people.
Active
The Ship (Derriford) Limited
Mark David Edworthy and Paul Neil Scantlebury are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.07M
Decreased by £28.77K (-3%)
Total Liabilities
-£909.85K
Decreased by £23.35K (-3%)
Net Assets
£163.33K
Decreased by £5.42K (-3%)
Debt Ratio (%)
85%
Increased by 0.09% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Full Accounts Submitted
11 Months Ago on 29 Nov 2024
Mr Mark David Edworthy Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Mr Mark David Edworthy (PSC) Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Mr Paul Neil Scantlebury Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Mr Paul Neil Scantlebury (PSC) Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 24 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Feb 2023
Mr Paul Neil Scantlebury (PSC) Details Changed
2 Years 10 Months Ago on 20 Dec 2022
Get Alerts
Get Credit Report
Discover Rougemont Town Houses Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 February 2025 with updates
Submitted on 13 Feb 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 29 Nov 2024
Change of details for Mr Paul Neil Scantlebury as a person with significant control on 28 August 2024
Submitted on 28 Aug 2024
Director's details changed for Mr Paul Neil Scantlebury on 28 August 2024
Submitted on 28 Aug 2024
Change of details for Mr Mark David Edworthy as a person with significant control on 28 August 2024
Submitted on 28 Aug 2024
Director's details changed for Mr Mark David Edworthy on 28 August 2024
Submitted on 28 Aug 2024
Confirmation statement made on 13 February 2024 with updates
Submitted on 13 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 24 Nov 2023
Confirmation statement made on 13 February 2023 with updates
Submitted on 16 Feb 2023
Change of details for Mr Mark David Edworthy as a person with significant control on 20 December 2022
Submitted on 20 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs