DE ROUGEMONT MANOR LTD

Register to unlock more data on OkredoRegister

DE ROUGEMONT MANOR LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07868424

Incorporation date

02/12/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot TQ12 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2011)
dot icon09/01/2026
Declaration of solvency
dot icon09/01/2026
Resolutions
dot icon09/01/2026
Appointment of a voluntary liquidator
dot icon08/01/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon05/01/2026
Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England to C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY on 2026-01-05
dot icon12/12/2025
Termination of appointment of Kathleen May Hilton as a director on 2025-12-11
dot icon12/12/2025
Satisfaction of charge 1 in full
dot icon04/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon06/12/2024
Director's details changed
dot icon06/12/2024
Director's details changed for Mrs Davine May Laybourn on 2024-12-06
dot icon06/12/2024
Director's details changed for Mrs Victoria Rebecca Kelly on 2024-12-06
dot icon15/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon14/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon05/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon15/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon04/05/2020
Registered office address changed from 10 Western Road Romford Essex RM1 3JT to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 2020-05-04
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Director's details changed for Mrs Kathleen May Hilton on 2019-12-02
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon27/11/2019
Director's details changed for Mr Jason Neil Hilton on 2019-11-25
dot icon25/11/2019
Change of details for Mr Jason Neil Hilton as a person with significant control on 2019-11-25
dot icon25/11/2019
Director's details changed for Mr Jason Neil Hilton on 2019-11-25
dot icon25/11/2019
Change of details for Mr Jason Neil Hilton as a person with significant control on 2019-11-25
dot icon17/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-30
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon11/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-02
dot icon19/06/2013
Director's details changed for Mrs Davine May Laybourn on 2013-05-29
dot icon13/06/2013
Statement of capital following an allotment of shares on 2012-04-01
dot icon13/06/2013
Particulars of variation of rights attached to shares
dot icon13/06/2013
Change of share class name or designation
dot icon13/06/2013
Resolutions
dot icon13/06/2013
Statement of company's objects
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon25/04/2012
Previous accounting period shortened from 2012-12-31 to 2012-03-31
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-50 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
224.73K
-
0.00
116.41K
-
2022
50
434.24K
-
0.00
326.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Victoria Rebecca
Director
02/12/2011 - Present
-
Hilton, Kathleen May
Director
02/12/2011 - 11/12/2025
-
Hilton, Jason Neil
Director
02/12/2011 - Present
1
Laybourn, Davine May
Director
02/12/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About DE ROUGEMONT MANOR LTD

DE ROUGEMONT MANOR LTD is an(a) Liquidation company incorporated on 02/12/2011 with the registered office located at C/O Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot TQ12 6RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE ROUGEMONT MANOR LTD?

toggle

DE ROUGEMONT MANOR LTD is currently Liquidation. It was registered on 02/12/2011 .

Where is DE ROUGEMONT MANOR LTD located?

toggle

DE ROUGEMONT MANOR LTD is registered at C/O Castle Hill Insolvency 1 Battle Road, Heathfield Industrial Estate, Newton Abbot TQ12 6RY.

What does DE ROUGEMONT MANOR LTD do?

toggle

DE ROUGEMONT MANOR LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DE ROUGEMONT MANOR LTD?

toggle

The latest filing was on 09/01/2026: Declaration of solvency.