About

Registered Number: 02752494
Date of Incorporation: 02/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: MARK SMITH, 2 Rougemont Court Rougemont Court, Farm House Rise, Exminster, Exeter, EX6 8TQ

 

Rougemont Court (Exminster) Ltd was founded on 02 October 1992, it's status in the Companies House registry is set to "Active". Phillips, Jeremy, Brimble, Allister Mark, Phillips, Jeremy, Powell, Charles Edward, Smith, Mark Landon, Chapple, Susan, Congreve, Teresa, Grew, Alison Clare, Hughes, Beverley, Pennell, Clare Elizabeth, Roberts, Natalie, Caig, Alan, Carpanini, Debi, Dane, John, Dupre, David John, Dupre, Kathryn Frances, Greenaway, David Roy, Hutchings, Alastair, Kirk Willis, Janette, Kirkbride, Clive Stuart, Mackenzie, Neil Donald, Parsons, Gregory John, Taylor, Michael Neville, Wingett, John Edward Anthony are listed as directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIMBLE, Allister Mark 07 January 2004 - 1
PHILLIPS, Jeremy 02 February 2012 - 1
POWELL, Charles Edward 03 January 2017 - 1
SMITH, Mark Landon 18 January 2008 - 1
CAIG, Alan 23 August 2004 01 April 2010 1
CARPANINI, Debi 07 January 2004 20 January 2008 1
DANE, John 01 January 1998 13 January 2000 1
DUPRE, David John 22 December 1992 31 December 1997 1
DUPRE, Kathryn Frances 22 December 1992 01 January 1998 1
GREENAWAY, David Roy 23 August 2004 01 June 2014 1
HUTCHINGS, Alastair 22 February 1999 19 January 2001 1
KIRK WILLIS, Janette 13 January 2000 29 September 2003 1
KIRKBRIDE, Clive Stuart 15 March 2011 01 January 2016 1
MACKENZIE, Neil Donald 25 January 2002 20 April 2004 1
PARSONS, Gregory John 01 January 1998 22 February 1999 1
TAYLOR, Michael Neville 01 January 1998 22 February 1999 1
WINGETT, John Edward Anthony 22 February 1999 06 September 2004 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Jeremy 02 February 2012 - 1
CHAPPLE, Susan 22 February 1999 13 January 2000 1
CONGREVE, Teresa 19 January 2001 25 January 2002 1
GREW, Alison Clare 13 January 2000 19 January 2001 1
HUGHES, Beverley 01 January 2005 27 March 2011 1
PENNELL, Clare Elizabeth 25 January 2002 01 January 2005 1
ROBERTS, Natalie 27 March 2011 02 February 2012 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 02 September 2018
CS01 - N/A 14 October 2017
AA - Annual Accounts 03 September 2017
AP01 - Appointment of director 03 January 2017
CS01 - N/A 16 October 2016
AA - Annual Accounts 03 September 2016
TM01 - Termination of appointment of director 10 January 2016
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 20 September 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 August 2014
TM01 - Termination of appointment of director 17 June 2014
AD01 - Change of registered office address 17 June 2014
AR01 - Annual Return 12 October 2013
AA - Annual Accounts 07 September 2013
AD01 - Change of registered office address 21 April 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 14 September 2012
AP03 - Appointment of secretary 03 February 2012
AP01 - Appointment of director 03 February 2012
TM02 - Termination of appointment of secretary 02 February 2012
AR01 - Annual Return 22 October 2011
AA - Annual Accounts 04 September 2011
TM02 - Termination of appointment of secretary 27 March 2011
AP03 - Appointment of secretary 27 March 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 30 October 2010
TM01 - Termination of appointment of director 29 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 24 December 2009
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
363a - Annual Return 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 26 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
AA - Annual Accounts 21 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 15 October 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 30 November 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 09 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2000
353 - Register of members 27 January 2000
287 - Change in situation or address of Registered Office 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 27 September 1999
363b - Annual Return 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
AA - Annual Accounts 12 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
AA - Annual Accounts 25 January 1998
225 - Change of Accounting Reference Date 25 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
353 - Register of members 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 30 September 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 20 October 1995
AA - Annual Accounts 10 April 1995
RESOLUTIONS - N/A 28 February 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 05 December 1994
363s - Annual Return 20 February 1994
MEM/ARTS - N/A 24 January 1993
RESOLUTIONS - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
287 - Change in situation or address of Registered Office 12 January 1993
CERTNM - Change of name certificate 11 January 1993
NEWINC - New incorporation documents 02 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.