Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROUGEMONT LIMITED
Company Information for

ROUGEMONT LIMITED

33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX,
Company Registration Number
04473580
Private Limited Company
Active

Company Overview

About Rougemont Ltd
ROUGEMONT LIMITED was founded on 2002-06-29 and has its registered office in Wakefield. The organisation's status is listed as "Active". Rougemont Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROUGEMONT LIMITED
 
Legal Registered Office
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE
WF1 1LX
Other companies in WF1
 
Previous Names
SNOPROP LIMITED07/09/2009
Filing Information
Company Number 04473580
Company ID Number 04473580
Date formed 2002-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 09:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROUGEMONT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROUGEMONT LIMITED
The following companies were found which have the same name as ROUGEMONT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROUGEMONT ACQUISITIONS LIMITED 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX Active - Proposal to Strike off Company formed on the 2009-09-10
ROUGEMONT ELECTRICAL & BUILDING MAINTENANCE LTD 67 TORRINGTON WAY MORDEN SURREY SM4 5QA Active Company formed on the 2013-04-23
ROUGEMONT BUILDING SERVICES LIMITED 59 ROUGEMONT AVENUE MORDEN SURREY SM4 5PY Active Company formed on the 2007-02-09
ROUGEMONT COURT (EXMINSTER) LIMITED 6 ROUGEMONT COURT FARM HOUSE RISE EXMINSTER EXETER EX6 8TQ Active Company formed on the 1992-10-02
ROUGEMONT DESIGN LIMITED 1 Andromeda House Calleva Park Aldermaston Reading BERKSHIRE RG7 8AP Active Company formed on the 1995-04-10
ROUGEMONT DEVELOPMENT SERVICES LTD THORENS HOUSE BECK COURT, CARDIFF GATE BUSINESS PARK BECK COURT, CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RP Dissolved Company formed on the 2010-05-24
ROUGEMONT ESTATES LIMITED 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX Active Company formed on the 2009-09-10
ROUGEMONT HOMES LTD THORENS HOUSE BECK COURT, CARDIFF GATE BUSINESS PARK BECK COURT, CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RP Dissolved Company formed on the 2008-04-03
ROUGEMONT MANAGEMENT LIMITED 1ST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB Active Company formed on the 2010-10-06
ROUGEMONT MEWS EXETER MANAGEMENT COMPANY LIMITED Queensway House 11 Queensway New Milton HAMPSHIRE BH25 5NR Active Company formed on the 2005-03-07
ROUGEMONT PARTNERSHIPS LTD TREDOMEN GATEWAY TREDOMEN PARK YSTRAD MYNACH HENGOED CF82 7EH Liquidation Company formed on the 2008-12-16
ROUGEMONT PROPERTY CONSULTANTS LTD HAMILTON HOUSE 4A THE AVENUE HIGHAMS PARK LONDON E4 9LD Active Company formed on the 2012-05-31
ROUGEMONT PROPERTY LLP 1 COLLETON CRESCENT EXETER DEVON EX2 4DG Active Company formed on the 2010-10-07
ROUGEMONT RESIDENTS MANAGEMENT COMPANY LIMITED THE ESTATE OFFICE BEATRICE AVENUE EAST COWES ISLE OF WIGHT PO32 6LW Active Company formed on the 1989-05-16
ROUGEMONT SCHOOL ACTIVITIES LIMITED LLANTARNAM HALL MALPAS ROAD NEWPORT SOUTH WALES NP20 6QB Active Company formed on the 1994-06-21
ROUGEMONT SCHOOL TRUST LIMITED LLANTARNAM HALL MALPAS ROAD NEWPORT SOUTH WALES NP20 6QB Active Company formed on the 1974-07-29
ROUGEMONT SERVICES LTD. 8-10 QUEEN STREET SEATON DEVON EX12 2NY Active Company formed on the 2007-02-16
ROUGEMONT SOLUTIONS LIMITED 12 Chiltern Road Sutton SM2 5RD Active Company formed on the 2011-03-11
ROUGEMONT COLLECTION LIMITED WINSLADE HOUSE WINSLADE DRIVE CLYST ST MARY EX5 1FY Active Company formed on the 2014-01-20
ROUGEMONT CONSORTIUM LIMITED 3RD FLOOR OFFICES 147 WHITELADIES ROAD BRISTOL BS8 2QT Active - Proposal to Strike off Company formed on the 2014-02-24

Company Officers of ROUGEMONT LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD CRAVEN
Director 2009-10-05
JANIS RICHARDSON FLETCHER
Director 2002-06-29
NEIL SMILLIE
Director 2010-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ANTONIA CRAVEN
Company Secretary 2013-05-20 2015-06-19
CHARLOTTE RICHARDSON FLETCHER
Company Secretary 2007-06-26 2009-02-12
PARK LANE SECRETARIES LIMITED
Company Secretary 2004-10-22 2007-06-26
STUART SMITH
Company Secretary 2002-06-29 2004-10-22
SUSAN ELISABETH MARSDEN
Company Secretary 2002-06-29 2002-06-29
PATRICIA ANNE ELLIS
Director 2002-06-29 2002-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD CRAVEN ROUGEMONT ACQUISITIONS LIMITED Director 2009-10-05 CURRENT 2009-09-10 Active - Proposal to Strike off
JAMES RICHARD CRAVEN HARLOW PROPERTY MANAGEMENT LIMITED Director 2009-10-05 CURRENT 2009-09-23 Active
JAMES RICHARD CRAVEN ROUGEMONT ESTATES LIMITED Director 2009-10-05 CURRENT 2009-09-10 Active
JANIS RICHARDSON FLETCHER WALLACE (TWO) LIMITED Director 2010-01-14 CURRENT 2010-01-12 Active - Proposal to Strike off
JANIS RICHARDSON FLETCHER ROUGEMONT ACQUISITIONS LIMITED Director 2009-10-05 CURRENT 2009-09-10 Active - Proposal to Strike off
JANIS RICHARDSON FLETCHER HARLOW PROPERTY MANAGEMENT LIMITED Director 2009-10-05 CURRENT 2009-09-23 Active
JANIS RICHARDSON FLETCHER ROUGEMONT ESTATES LIMITED Director 2009-10-05 CURRENT 2009-09-10 Active
JANIS RICHARDSON FLETCHER MEADOW (ONE) LIMITED Director 2008-12-01 CURRENT 2004-08-09 Dissolved 2014-06-10
JANIS RICHARDSON FLETCHER MONTPELLIER DEVELOPMENTS LIMITED Director 2007-11-05 CURRENT 2004-12-20 Dissolved 2014-03-18
JANIS RICHARDSON FLETCHER JAN FLETCHER PROPERTIES LIMITED Director 2004-11-19 CURRENT 2004-11-19 Dissolved 2014-06-10
JANIS RICHARDSON FLETCHER WALLACE (ONE) LIMITED Director 2004-10-27 CURRENT 2004-10-27 Active - Proposal to Strike off
JANIS RICHARDSON FLETCHER PINCO 1327 LIMITED Director 1999-12-23 CURRENT 1999-12-17 Dissolved 2014-03-18
JANIS RICHARDSON FLETCHER LINDLEY'S GARAGE LIMITED Director 1992-12-28 CURRENT 1936-12-02 Dissolved 2014-06-10
JANIS RICHARDSON FLETCHER FLETCHER DEVELOPMENTS LIMITED Director 1992-08-21 CURRENT 1988-02-22 Dissolved 2014-04-01
JANIS RICHARDSON FLETCHER MONTPELLIER ESTATES LIMITED Director 1992-02-07 CURRENT 1989-02-07 Dissolved 2015-08-26
NEIL SMILLIE CHR DEVELOPMENTS (FIVE) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
NEIL SMILLIE CHR DEVELOPMENTS (THREE) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
NEIL SMILLIE RAVEN ST JOHN LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
NEIL SMILLIE CURO LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
NEIL SMILLIE CHR RESIDENTIAL LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
NEIL SMILLIE HARLOW PROPERTY MANAGEMENT LIMITED Director 2015-03-25 CURRENT 2009-09-23 Active
NEIL SMILLIE CHR DEVELOPMENTS (FOUR) LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
NEIL SMILLIE BULLITT ASSOCIATES LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
NEIL SMILLIE EASTCO LIMITED Director 2013-07-12 CURRENT 2013-07-10 Active
NEIL SMILLIE CHR ESTATES LIMITED Director 2013-06-25 CURRENT 1933-11-13 Active
NEIL SMILLIE CHR GROUP LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
NEIL SMILLIE MITIS LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-09-30
NEIL SMILLIE B-BIO LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2015-07-09
NEIL SMILLIE BEE HEALTH LIMITED Director 2008-07-22 CURRENT 2008-07-22 Active
NEIL SMILLIE CHR CAPITAL LIMITED Director 2004-10-27 CURRENT 1993-10-19 Active
NEIL SMILLIE PRIOUS TWO LIMITED Director 1995-12-07 CURRENT 1995-10-11 Active - Proposal to Strike off
NEIL SMILLIE PRIOUS THREE LIMITED Director 1995-12-07 CURRENT 1960-12-23 Active - Proposal to Strike off
NEIL SMILLIE PRIOUS FOUR LIMITED Director 1991-10-01 CURRENT 1990-10-01 Active - Proposal to Strike off
NEIL SMILLIE PRIOUS ONE LIMITED Director 1991-06-27 CURRENT 1984-08-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-16Resolutions passed:<ul><li>Resolution Increase share capital 07/09/2023</ul>
2023-10-16Memorandum articles filed
2023-10-0307/09/23 STATEMENT OF CAPITAL GBP 85000
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-04-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-04-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044735800001
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-07-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-05-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-05-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD CRAVEN
2018-06-20PSC07CESSATION OF RACHEL ANTONIA CRAVEN AS A PERSON OF SIGNIFICANT CONTROL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ANTONIA CRAVEN
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANIS RICHARDSON FLETCHER OBE
2017-07-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044735800001
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 45000
2016-07-04AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-06CH01Director's details changed for Mr James Richard Craven on 2015-08-28
2015-07-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 45000
2015-07-08AR0129/06/15 ANNUAL RETURN FULL LIST
2015-07-07TM02Termination of appointment of Rachel Antonia Craven on 2015-06-19
2014-08-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 45000
2014-07-25AR0129/06/14 ANNUAL RETURN FULL LIST
2013-08-15AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/13 FROM Montpellier House, 4 Cold Bath Road, Harrogate North Yorkshire HG2 0NQ
2013-05-21AP03Appointment of Ms Rachel Antonia Craven as company secretary
2013-05-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0129/06/12 ANNUAL RETURN FULL LIST
2011-08-18AR0129/06/11 ANNUAL RETURN FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS RICHARDSON FLETCHER / 25/06/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD CRAVEN / 25/06/2011
2011-03-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-31AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-10-25SH0127/09/10 STATEMENT OF CAPITAL GBP 45000
2010-10-25SH0119/10/10 STATEMENT OF CAPITAL GBP 45000
2010-08-11AR0129/06/10 FULL LIST
2010-06-10AP01DIRECTOR APPOINTED MR NEIL SMILLIE
2010-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-12AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2010-01-15SH0114/01/10 STATEMENT OF CAPITAL GBP 5000
2010-01-14SH0105/10/09 STATEMENT OF CAPITAL GBP 100
2009-10-14AP01DIRECTOR APPOINTED MR JAMES RICHARD CRAVEN
2009-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-05CERTNMCOMPANY NAME CHANGED SNOPROP LIMITED CERTIFICATE ISSUED ON 07/09/09
2009-07-20363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY CHARLOTTE FLETCHER
2008-09-10363sRETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-17288aNEW SECRETARY APPOINTED
2007-07-17288bSECRETARY RESIGNED
2007-07-16363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: MONTPELLIER HOUSE 4 COLD BATH ROAD HARROGATE NORTH YORKSHIRE HG2 0NA
2007-07-16190LOCATION OF DEBENTURE REGISTER
2007-07-16353LOCATION OF REGISTER OF MEMBERS
2007-07-16288bSECRETARY RESIGNED
2007-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-03363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-01363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-05225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-12-07288aNEW SECRETARY APPOINTED
2004-12-07288bSECRETARY RESIGNED
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/04
2004-08-05363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-18363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-08-13287REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX
2002-08-13288bDIRECTOR RESIGNED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-13288bSECRETARY RESIGNED
2002-08-13288aNEW SECRETARY APPOINTED
2002-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ROUGEMONT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROUGEMONT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ROUGEMONT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROUGEMONT LIMITED

Intangible Assets
Patents
We have not found any records of ROUGEMONT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROUGEMONT LIMITED
Trademarks
We have not found any records of ROUGEMONT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUGEMONT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ROUGEMONT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ROUGEMONT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROUGEMONT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROUGEMONT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.