Rosco Property Group Limited

DataGardener
live
Micro

Rosco Property Group Limited

04382136Private Limited With Share Capital

2Nd Floor Victory House, Balliol Business Park, Newcastle Upon Tyne, NE128EW
Incorporated

26/02/2002

Company Age

24 years

Directors

1

Employees

4

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Rosco Property Group Limited (04382136) is a private limited with share capital incorporated on 26/02/2002 (24 years old) and registered in newcastle upon tyne, NE128EW. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 26/02/2002
NE128EW
4 employees

Financial Overview

Total Assets

£15.56M

Liabilities

£15.50M

Net Assets

£64.6K

Est. Turnover

£1.43M

AI Estimated
Unreported
Cash

£143.0K

Key Metrics

4

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2025
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:08-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2021
Resolution
Category:Resolution
Date:15-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:30-06-2014
Auditors Resignation Company
Category:Auditors
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2013
Legacy
Category:Mortgage
Date:21-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-06-2012
Legacy
Category:Mortgage
Date:14-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2011
Legacy
Category:Mortgage
Date:02-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2010
Legacy
Category:Mortgage
Date:18-06-2010
Termination Director Company With Name
Category:Officers
Date:13-10-2009
Legacy
Category:Annual Return
Date:08-07-2009

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months2
60 Months18

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date22/09/2025
Latest Accounts31/12/2024

Trading Addresses

2Nd Floor Victory House, Balliol Business Park, Newcastle Upon Tyne, Ne12 8Ew, NE128EWRegistered

Contact

01912684000
2Nd Floor Victory House, Balliol Business Park, Newcastle Upon Tyne, NE128EW