Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSCOE DEVELOPMENT MANAGEMENT LIMITED
Company Information for

ROSCOE DEVELOPMENT MANAGEMENT LIMITED

QUAYSIDE HOUSE, FURNIVAL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S4 7YA,
Company Registration Number
04377793
Private Limited Company
Active

Company Overview

About Roscoe Development Management Ltd
ROSCOE DEVELOPMENT MANAGEMENT LIMITED was founded on 2002-02-20 and has its registered office in Sheffield. The organisation's status is listed as "Active". Roscoe Development Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSCOE DEVELOPMENT MANAGEMENT LIMITED
 
Legal Registered Office
QUAYSIDE HOUSE
FURNIVAL ROAD
SHEFFIELD
SOUTH YORKSHIRE
S4 7YA
Other companies in S11
 
Filing Information
Company Number 04377793
Company ID Number 04377793
Date formed 2002-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798294556  
Last Datalog update: 2025-03-05 05:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSCOE DEVELOPMENT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSCOE DEVELOPMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK BRADY
Director 2014-05-01
DANIEL JAMES GENT
Director 2016-05-03
CRAIG MICHAEL HIBBERT
Director 2007-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MORRIS
Director 2002-09-12 2011-06-30
ALISON MARY THORPE
Company Secretary 2003-07-18 2009-02-16
RAYMOND ARNOLD
Director 2004-09-01 2007-02-12
STEPHEN EDWARD BANTOFT
Director 2003-04-07 2004-09-02
RODNEY ARTHUR FITCH
Director 2003-11-01 2004-07-31
LINDA ANNE HUMPHRIES
Company Secretary 2002-02-27 2003-07-24
ALAN ARGENT
Director 2002-09-22 2003-06-30
EDWARD ROSCOE
Director 2002-02-27 2003-03-01
DOWNS NOMINEES LIMITED
Nominated Secretary 2002-02-20 2002-02-27
REGENT ROAD NOMINEES LIMITED
Nominated Director 2002-02-20 2002-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG MICHAEL HIBBERT PRIORITY SPACE (KIRKLEATHAM) LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
CRAIG MICHAEL HIBBERT PRIORITY SPACE (CRAMLINGTON) LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
CRAIG MICHAEL HIBBERT COLLOCO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
CRAIG MICHAEL HIBBERT TREBBI CONTINUUM LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
CRAIG MICHAEL HIBBERT PRIORITY SPACE (VILLA REAL) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
CRAIG MICHAEL HIBBERT FERNIE GREAVES HOLLAND LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
CRAIG MICHAEL HIBBERT BARRACLOUGH ENGLISH & WRIGHT LIMITED Director 2016-06-01 CURRENT 2008-01-18 Active - Proposal to Strike off
CRAIG MICHAEL HIBBERT CUNNIFF DESIGN LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
CRAIG MICHAEL HIBBERT TREBBI ENGINEERING LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
CRAIG MICHAEL HIBBERT TREBBI ARCHITECTURE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
CRAIG MICHAEL HIBBERT TREBBI MANAGEMENT LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
CRAIG MICHAEL HIBBERT SOVEREIGN ASSET SOLUTIONS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
CRAIG MICHAEL HIBBERT CRUCIBLE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
CRAIG MICHAEL HIBBERT FERNIE GREAVES LIMITED Director 2014-10-30 CURRENT 2001-01-24 Liquidation
CRAIG MICHAEL HIBBERT AXXO CONSULTING LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
CRAIG MICHAEL HIBBERT TREBBI INTERNATIONAL LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
CRAIG MICHAEL HIBBERT PIECE REGEN LIMITED Director 2012-09-01 CURRENT 2011-08-16 Active
CRAIG MICHAEL HIBBERT MICHAEL SELF PARTNERSHIP LIMITED Director 2012-05-10 CURRENT 1993-08-27 Active
CRAIG MICHAEL HIBBERT TREBBI LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
CRAIG MICHAEL HIBBERT ROCKINGHAM ENTERPRISES LIMITED Director 2011-03-21 CURRENT 2006-08-16 Active
CRAIG MICHAEL HIBBERT FHPP LIMITED Director 2009-10-01 CURRENT 2009-01-05 Active
CRAIG MICHAEL HIBBERT VICTORIA QUAYS MANAGEMENT COMPANY LIMITED Director 2009-04-09 CURRENT 1993-12-14 Active
CRAIG MICHAEL HIBBERT ROSCOE RISK MANAGEMENT LIMITED Director 2009-03-09 CURRENT 2009-01-05 Active
CRAIG MICHAEL HIBBERT ROSE CONSULTING LTD Director 2008-04-04 CURRENT 2007-11-26 Active
CRAIG MICHAEL HIBBERT RIXIL SERVICES LIMITED Director 2008-04-04 CURRENT 2008-04-03 Active
CRAIG MICHAEL HIBBERT MONAGHANS LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active
CRAIG MICHAEL HIBBERT WHITE DESIGN (UK) LIMITED Director 2004-02-06 CURRENT 2004-02-06 Active
CRAIG MICHAEL HIBBERT TREBBI (UK) LIMITED Director 2002-04-29 CURRENT 2002-04-29 Active
CRAIG MICHAEL HIBBERT CITY & PROVINCIAL DEVELOPMENTS LIMITED Director 2001-05-10 CURRENT 2001-05-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-24CONFIRMATION STATEMENT MADE ON 20/02/25, WITH UPDATES
2024-10-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-10-11Memorandum articles filed
2024-10-03CESSATION OF CRAIG MICHAEL HIBBERT AS A PERSON OF SIGNIFICANT CONTROL
2024-10-03Notification of Roscoe Trustees Limited as a person with significant control on 2024-10-03
2024-10-03CESSATION OF JULIE HIBBERT AS A PERSON OF SIGNIFICANT CONTROL
2024-09-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-03-22Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-09Memorandum articles filed
2023-03-03Change of share class name or designation
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-11-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-03-06PSC04Change of details for Mr Craig Michael Hibbert as a person with significant control on 2018-08-10
2019-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE HIBBERT
2018-09-12RES12Resolution of varying share rights or name
2018-09-11SH08Change of share class name or designation
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-12AA01Current accounting period shortened from 31/05/17 TO 31/12/16
2017-04-28SH08Change of share class name or designation
2017-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-04-21RES12VARYING SHARE RIGHTS AND NAMES
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-08-01AP01DIRECTOR APPOINTED MR DANIEL JAMES GENT
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-05AR0120/02/16 ANNUAL RETURN FULL LIST
2016-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-04AR0120/02/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-24RES13DIRECTORS CONFLICT OF INTEREST 20/03/2013
2014-10-24RES01ADOPT ARTICLES 20/03/2013
2014-10-24SH0129/06/13 STATEMENT OF CAPITAL GBP 200.00
2014-10-24SH10Particulars of variation of rights attached to shares
2014-10-24SH08Change of share class name or designation
2014-08-29AP01DIRECTOR APPOINTED MARK BRADY
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0120/02/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-02AR0120/02/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-19AR0120/02/12 FULL LIST
2012-02-13AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS
2011-03-29AR0120/02/11 FULL LIST
2011-02-26AA31/05/10 TOTAL EXEMPTION SMALL
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-26AR0120/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MORRIS / 01/10/2009
2009-05-05363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY ALISON THORPE
2008-10-29AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-01AA31/05/07 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-05-19288aDIRECTOR APPOINTED MR CRAIG MICHAEL HIBBERT
2008-01-15363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2008-01-15288bDIRECTOR RESIGNED
2007-12-17225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: BRIDGEWATER HOUSE CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH
2007-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-08363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-03-21363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-09-13288bDIRECTOR RESIGNED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-08-19288bDIRECTOR RESIGNED
2004-03-12363(288)SECRETARY RESIGNED
2004-03-12363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-11-28288aNEW DIRECTOR APPOINTED
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-08-05288aNEW SECRETARY APPOINTED
2003-07-09288bDIRECTOR RESIGNED
2003-05-08288aNEW DIRECTOR APPOINTED
2003-04-02288bDIRECTOR RESIGNED
2003-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-05363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-03-1188(2)RAD 01/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-03-05288bDIRECTOR RESIGNED
2002-03-05288aNEW SECRETARY APPOINTED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05287REGISTERED OFFICE CHANGED ON 05/03/02 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX
2002-03-05288bSECRETARY RESIGNED
2002-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ROSCOE DEVELOPMENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSCOE DEVELOPMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-07 Satisfied CANNOCK DEVELOPMENTS LIMITED
Creditors
Creditors Due After One Year 2013-05-31 £ 132,860
Creditors Due After One Year 2012-05-31 £ 147,000
Creditors Due After One Year 2012-05-31 £ 147,000
Creditors Due After One Year 2011-05-31 £ 8,540
Creditors Due Within One Year 2013-05-31 £ 44,301
Creditors Due Within One Year 2012-05-31 £ 70,614
Creditors Due Within One Year 2012-05-31 £ 70,614
Creditors Due Within One Year 2011-05-31 £ 165,936

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSCOE DEVELOPMENT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 17,252
Cash Bank In Hand 2012-05-31 £ 0
Cash Bank In Hand 2011-05-31 £ 9,328
Current Assets 2013-05-31 £ 160,788
Current Assets 2012-05-31 £ 196,490
Current Assets 2012-05-31 £ 196,490
Current Assets 2011-05-31 £ 126,633
Debtors 2013-05-31 £ 143,536
Debtors 2012-05-31 £ 196,135
Debtors 2012-05-31 £ 196,135
Debtors 2011-05-31 £ 117,305
Tangible Fixed Assets 2013-05-31 £ 1,200
Tangible Fixed Assets 2012-05-31 £ 3,444
Tangible Fixed Assets 2012-05-31 £ 3,444
Tangible Fixed Assets 2011-05-31 £ 23,259

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSCOE DEVELOPMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSCOE DEVELOPMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of ROSCOE DEVELOPMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSCOE DEVELOPMENT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ROSCOE DEVELOPMENT MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ROSCOE DEVELOPMENT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSCOE DEVELOPMENT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSCOE DEVELOPMENT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.