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.
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 | : |
|
Registered Address | : | Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lugano Building, 57 Melbourne St, Newcastle Upon Tyne, England, NE1 2JQ | Director | 30 April 2020 | Active |
Lugano Building, 57 Melbourne St, Newcastle Upon Tyne, England, NE1 2JQ | Director | 30 April 2020 | Active |
Mentor House, Mylord Crescent, Killingworth, NE12 5YD | Secretary | 19 March 2004 | Active |
Metnor House, Mylord Crescent, Newcastle Upon Tyne, England, NE12 5YD | Secretary | 05 September 2014 | Active |
Cleobury Main Road, Woolingston, Newcastle Upon Tyne, NE13 8BN | Secretary | 26 February 2002 | Active |
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ | Corporate Secretary | 26 February 2002 | Active |
Metnor House, Mylord Crescent, Newcastle Upon Tyne, England, NE12 5YD | Director | 25 June 2012 | Active |
Metnor House, Mylord Crescent, Newcastle Upon Tyne, England, NE12 5YD | Director | 25 June 2012 | Active |
Metnor House, Mylord Crescent, Newcastle Upon Tyne, England, NE12 5YD | Director | 01 September 2012 | Active |
24 Montagu Court, Newcastle Upon Tyne, NE3 4JL | Director | 19 March 2004 | Active |
Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD | Director | 01 September 2015 | Active |
3 Coniscliffe Mews, Darlington, DL3 8UZ | Director | 19 March 2004 | Active |
Cote Hill Farm Cote Hill Drive, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HP | Director | 26 February 2002 | Active |
Metnor House, Mylord Crescent, Newcastle Upon Tyne, England, NE12 5YD | Director | 26 February 2002 | Active |
Metnor House, Mylord Crescent, Newcastle Upon Tyne, NE12 5YD | Director | 31 May 2019 | Active |
5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, NE2 1SQ | Corporate Director | 26 February 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Resolution | Resolution. | Download |
2020-07-15 | Officers | Termination secretary company with name termination date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.