UKBizDB.co.uk

ROSCOE PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Roscoe Property Holdings Limited. The company was founded 3 years ago and was given the registration number 12976547. The firm's registered office is in PORTSMOUTH. You can find them at Unit B2 (first Floor) Beacon House, Cumberland Business Centre, Portsmouth, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ROSCOE PROPERTY HOLDINGS LIMITED
Company Number:12976547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit B2 (first Floor) Beacon House, Cumberland Business Centre, Portsmouth, Hampshire, England, PO5 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B2 (First Floor) Beacon House, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director03 February 2021Active
Unit B2 (First Floor) Beacon House, Cumberland Business Centre, Portsmouth, England, PO5 1DS

Director03 February 2021Active
36, Howard Road, Bromley, England, BR1 3QJ

Director27 October 2020Active

People with Significant Control

Mr Nicholas James Houghton
Notified on:03 February 2021
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Unit B2 (First Floor) Beacon House, Cumberland Business Centre, Portsmouth, England, PO5 1DS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Simon Kevin Birmingham
Notified on:03 February 2021
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Unit B2 (First Floor) Beacon House, Cumberland Business Centre, Portsmouth, England, PO5 1DS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Wendy Irene Birmingham
Notified on:27 October 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:36, Howard Road, Bromley, England, BR1 3QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-08Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Change account reference date company previous shortened.

Download
2021-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.