UKBizDB.co.uk

ROSCO PROPERTY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rosco Property Group Limited. The company was founded 22 years ago and was given the registration number 04382136. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Metnor House, Mylord Crescent, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROSCO PROPERTY GROUP LIMITED
Company Number:04382136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lugano Building, 57 Melbourne St, Newcastle Upon Tyne, England, NE1 2JQ

Director30 April 2020Active
Lugano Building, 57 Melbourne St, Newcastle Upon Tyne, England, NE1 2JQ

Director30 April 2020Active
Mentor House, Mylord Crescent, Killingworth, NE12 5YD

Secretary19 March 2004Active
Metnor House, Mylord Crescent, Newcastle Upon Tyne, England, NE12 5YD

Secretary05 September 2014Active
Cleobury Main Road, Woolingston, Newcastle Upon Tyne, NE13 8BN

Secretary26 February 2002Active
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ

Corporate Secretary26 February 2002Active
Metnor House, Mylord Crescent, Newcastle Upon Tyne, England, NE12 5YD

Director25 June 2012Active
Metnor House, Mylord Crescent, Newcastle Upon Tyne, England, NE12 5YD

Director25 June 2012Active
Metnor House, Mylord Crescent, Newcastle Upon Tyne, England, NE12 5YD

Director01 September 2012Active
24 Montagu Court, Newcastle Upon Tyne, NE3 4JL

Director19 March 2004Active
Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD

Director01 September 2015Active
3 Coniscliffe Mews, Darlington, DL3 8UZ

Director19 March 2004Active
Cote Hill Farm Cote Hill Drive, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HP

Director26 February 2002Active
Metnor House, Mylord Crescent, Newcastle Upon Tyne, England, NE12 5YD

Director26 February 2002Active
Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD

Director31 May 2019Active
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ

Corporate Director26 February 2002Active

People with Significant Control

Mr Stephen Rankin
Notified on:30 April 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Lugano Building, 57 Melbourne St, Newcastle Upon Tyne, England, NE1 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kim Rankin
Notified on:30 April 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Lugano Building, 57 Melbourne St, Newcastle Upon Tyne, England, NE1 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Metnor Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Metnor House, Mylord Crescent, Newcastle Upon Tyne, England, NE12 5YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Address

Change registered office address company with date old address new address.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.