UKBizDB.co.uk

ROSCONN STRATEGIC LAND LTD

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

This company is commonly known as Rosconn Strategic Land Ltd. The company was founded 8 years ago and was given the registration number 09786772. The firm's registered office is in SOLIHULL. You can find them at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROSCONN STRATEGIC LAND LTD
Company Number:09786772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woolsington House, Woolsington, Newcastle Upon Tyne, England, NE13 8BF

Secretary12 October 2022Active
Woolsington House, Woolsington, Newcastle Upon Tyne, England, NE13 8BF

Director12 October 2022Active
Woolsington House, Woolsington, Newcastle Upon Tyne, England, NE13 8BF

Director12 October 2022Active
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director29 June 2016Active
2 Far Pool Meadow, Claverdon, England, CV35 8PG

Director29 June 2016Active
The Exchange, Haslucks Green Road, Shirley, Solihull, United Kingdom, B90 2EL

Director21 September 2015Active

People with Significant Control

Bellway Homes Limited
Notified on:12 October 2022
Status:Active
Country of residence:England
Address:Woolsington House, Woolsington, Newcastle Upon Tyne, England, NE13 8BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tracey O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Dominick O'Donnell
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-15Change of name

Certificate change of name company.

Download
2022-11-11Change of name

Certificate change of name company.

Download
2022-10-14Address

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

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-13Accounts

Change account reference date company current extended.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.