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

ROSCO PROPERTY GROUP LIMITED

LUGANO BUILDING, 57 MELBOURNE ST, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 2JQ,
Company Registration Number
04382136
Private Limited Company
Active

Company Overview

About Rosco Property Group Ltd
ROSCO PROPERTY GROUP LIMITED was founded on 2002-02-26 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Rosco Property Group Limited is a Private Limited Company registered in ENGLAND 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
ROSCO PROPERTY GROUP LIMITED
 
Legal Registered Office
LUGANO BUILDING
57 MELBOURNE ST
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 2JQ
Other companies in NE12
 
Previous Names
METNOR PROPERTY GROUP LIMITED15/07/2020
METNOR DEVELOPMENTS LIMITED20/09/2004
Filing Information
Company Number 04382136
Company ID Number 04382136
Date formed 2002-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:47:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSCO PROPERTY GROUP 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 ROSCO PROPERTY GROUP LIMITED

Current Directors
Officer Role Date Appointed
ADAM BOYD LANGMAN
Company Secretary 2014-09-05
KEITH ANDREW ATKINSON
Director 2012-06-25
ADAM BOYD LANGMAN
Director 2015-09-01
STEPHEN RANKIN
Director 2002-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD ROSS HALL
Director 2012-09-01 2018-05-31
SARAH ATKINSON
Director 2012-06-25 2017-11-01
KEITH ANDREW ATKINSON
Company Secretary 2004-03-19 2014-09-05
BRIAN ANTHONY HAM
Director 2004-03-19 2009-10-13
ERIC JOHN KEITH PARKINSON
Director 2004-03-19 2008-01-09
ALLAN RANKIN
Director 2002-02-26 2006-01-27
ALLAN RANKIN
Company Secretary 2002-02-26 2004-03-19
OSBORNE NOMINEES TWO LIMITED
Company Secretary 2002-02-26 2002-03-18
OSBORNE NOMINEES ONE LIMITED
Director 2002-02-26 2002-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANDREW ATKINSON ROSCO STERLING HOUSE LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
KEITH ANDREW ATKINSON METNOR CONSTRUCTION LIMITED Director 2015-04-29 CURRENT 2002-04-25 In Administration
KEITH ANDREW ATKINSON METNOR GROUP LIMITED Director 2015-01-05 CURRENT 2011-02-03 Liquidation
KEITH ANDREW ATKINSON HALL GREEN MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Liquidation
KEITH ANDREW ATKINSON TURNER COURT NEWCASTLE LIMITED Director 2013-01-28 CURRENT 2012-11-23 Active - Proposal to Strike off
KEITH ANDREW ATKINSON METNOR (GREAT YARMOUTH) LIMITED Director 2012-05-17 CURRENT 1989-11-20 Active
KEITH ANDREW ATKINSON ROSCO (PORTLAND ROAD) LIMITED Director 2009-07-01 CURRENT 2006-03-27 Active
KEITH ANDREW ATKINSON METNOR QUAYS LIMITED Director 2009-07-01 CURRENT 2006-11-27 Liquidation
KEITH ANDREW ATKINSON ROSCO TRAFALGAR STREET LIMITED Director 2009-07-01 CURRENT 2006-12-13 Active
KEITH ANDREW ATKINSON NORSTEAD LIMITED Director 2001-10-03 CURRENT 1998-07-06 Liquidation
KEITH ANDREW ATKINSON SHAREWAVE LIMITED Director 2001-09-26 CURRENT 2001-08-17 Liquidation
ADAM BOYD LANGMAN ROSCO STERLING HOUSE LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
ADAM BOYD LANGMAN AKENSIDE QUAYS LIMITED Director 2016-06-15 CURRENT 2006-12-18 Dissolved 2016-09-27
ADAM BOYD LANGMAN METNOR (CROWBOROUGH) LIMITED Director 2016-06-15 CURRENT 2008-02-06 Dissolved 2016-09-27
ADAM BOYD LANGMAN POOLE HOTELS LIMITED Director 2016-06-15 CURRENT 2001-07-17 Dissolved 2016-09-27
ADAM BOYD LANGMAN METNOR QUAYS LIMITED Director 2016-04-13 CURRENT 2006-11-27 Liquidation
ADAM BOYD LANGMAN AKENSIDE METNOR LIMITED Director 2016-01-04 CURRENT 2006-12-05 Dissolved 2016-09-27
ADAM BOYD LANGMAN METNOR CONSTRUCTION LIMITED Director 2015-03-01 CURRENT 2002-04-25 In Administration
ADAM BOYD LANGMAN METNOR GROUP LIMITED Director 2015-01-05 CURRENT 2011-02-03 Liquidation
ADAM BOYD LANGMAN ROSCO TRAFALGAR STREET LIMITED Director 2014-08-01 CURRENT 2006-12-13 Active
ADAM BOYD LANGMAN HALL GREEN MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Liquidation
ADAM BOYD LANGMAN METNOR (MANOR ROAD) LIMITED Director 2014-01-16 CURRENT 2006-08-08 Dissolved 2016-09-27
ADAM BOYD LANGMAN ROSCO (PORTLAND ROAD) LIMITED Director 2013-10-14 CURRENT 2006-03-27 Active
ADAM BOYD LANGMAN METNOR BLACKLEY LIMITED Director 2013-09-25 CURRENT 2005-07-11 Dissolved 2016-09-27
ADAM BOYD LANGMAN SHAREWAVE LIMITED Director 2013-09-17 CURRENT 2001-08-17 Liquidation
ADAM BOYD LANGMAN METNOR (SOPERS LANE) LIMITED Director 2013-09-04 CURRENT 2006-11-27 Dissolved 2016-11-01
ADAM BOYD LANGMAN TURNER COURT NEWCASTLE LIMITED Director 2013-08-06 CURRENT 2012-11-23 Active - Proposal to Strike off
ADAM BOYD LANGMAN NORSTEAD LIMITED Director 2013-07-29 CURRENT 1998-07-06 Liquidation
STEPHEN RANKIN SKR HOLDINGS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
STEPHEN RANKIN TURNER COURT NEWCASTLE LIMITED Director 2013-01-28 CURRENT 2012-11-23 Active - Proposal to Strike off
STEPHEN RANKIN METNOR GROUP LIMITED Director 2012-07-23 CURRENT 2011-02-03 Liquidation
STEPHEN RANKIN SHAREWAVE LIMITED Director 2009-08-03 CURRENT 2001-08-17 Liquidation
STEPHEN RANKIN METNOR WELFORD ROAD LIMITED Director 2007-07-23 CURRENT 2007-02-19 Dissolved 2013-10-22
STEPHEN RANKIN ROSCO TRAFALGAR STREET LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
STEPHEN RANKIN METNOR QUAYS LIMITED Director 2006-11-27 CURRENT 2006-11-27 Liquidation
STEPHEN RANKIN METNOR STODDART STREET LIMITED Director 2006-09-21 CURRENT 2006-09-21 Dissolved 2014-12-23
STEPHEN RANKIN ROSCO (PORTLAND ROAD) LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
STEPHEN RANKIN CITY AND NORTHERN DRUM LIMITED Director 2003-04-29 CURRENT 2001-11-27 Dissolved 2015-10-20
STEPHEN RANKIN METNOR (GREAT YARMOUTH) LIMITED Director 2002-05-22 CURRENT 1989-11-20 Active
STEPHEN RANKIN METNOR CONSTRUCTION LIMITED Director 2002-04-26 CURRENT 2002-04-25 In Administration
STEPHEN RANKIN NORSTEAD LIMITED Director 1998-07-27 CURRENT 1998-07-06 Liquidation
STEPHEN RANKIN METNOR SCAFFOLDING LIMITED Director 1993-03-10 CURRENT 1993-02-22 Dissolved 2018-05-29
STEPHEN RANKIN METNOR NORTH EAST LIMITED Director 1992-06-11 CURRENT 1992-05-06 Active

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
2024-04-23DIRECTOR APPOINTED MR THOMAS RANKIN
2024-04-23DIRECTOR APPOINTED MR JACK CHRISTOPHER RANKIN
2024-04-23DIRECTOR APPOINTED MR BEN JAMES RANKIN
2023-09-01CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM Lakeside House Ponteland Newcastle upon Tyne NE20 9HP England
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 043821360011
2022-07-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/21 FROM Metnor House Mylord Crescent Newcastle upon Tyne NE12 5YD
2021-03-08CH01Director's details changed for Mrs Kim Rankin on 2021-03-01
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15RES15CHANGE OF COMPANY NAME 15/07/20
2020-07-15TM02Termination of appointment of Adam Boyd Langman on 2020-07-14
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-05-14CH01Director's details changed for Mrs Kim Rankin on 2020-04-30
2020-05-14PSC04Change of details for Mrs Kim Rankin as a person with significant control on 2020-04-30
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BOYD LANGMAN
2020-05-06PSC07CESSATION OF METNOR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RANKIN
2020-05-06AP01DIRECTOR APPOINTED MR STEPHEN RANKIN
2020-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RANKIN
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RANKIN
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-03AP01DIRECTOR APPOINTED MR TOM RANKIN
2019-06-03AP01DIRECTOR APPOINTED MR TOM RANKIN
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW ATKINSON
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW ATKINSON
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ROSS HALL
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ATKINSON
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-28PSC02Notification of Metnor Group Limited as a person with significant control on 2016-04-06
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 500000
2016-07-14AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-23AP01DIRECTOR APPOINTED DR ADAM BOYD LANGMAN
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/15 FROM Metnor House Mylord Crescent Newcastle upon Tyne NE12 5YD
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-09AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/15 FROM Mentor House Mylord Crescent Killingworth Newcastle upon Tyne NE12 5YD
2015-07-09CH01Director's details changed for Mr Stephen Rankin on 2015-07-09
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043821360010
2014-09-12TM02APPOINTMENT TERMINATED, SECRETARY KEITH ATKINSON
2014-09-12AP03SECRETARY APPOINTED DR ADAM BOYD LANGMAN
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-30AR0128/06/14 FULL LIST
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RANKIN / 29/06/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ATKINSON / 29/06/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW ATKINSON / 29/06/2014
2014-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ANDREW ATKINSON / 30/06/2014
2014-03-25AUDAUDITOR'S RESIGNATION
2013-07-01AR0128/06/13 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-19AP01DIRECTOR APPOINTED MR GERALD ROSS HALL
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0128/06/12 FULL LIST
2012-06-29AP01DIRECTOR APPOINTED MRS SARAH ATKINSON
2012-06-29AP01DIRECTOR APPOINTED MR KEITH ANDREW ATKINSON
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-07AR0128/06/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0128/06/10 FULL LIST
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HAM
2009-07-08363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-08353LOCATION OF REGISTER OF MEMBERS
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-07RES04NC INC ALREADY ADJUSTED 30/01/2009
2009-02-07123GBP NC 500000/1000000 30/01/09
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288bDIRECTOR RESIGNED
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-2988(2)RAD 29/11/07--------- £ SI 300000@1=300000 £ IC 200000/500000
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11288bDIRECTOR RESIGNED
2006-07-11363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07123NC INC ALREADY ADJUSTED 23/12/05
2006-02-07RES04£ NC 100/500000 23/12
2006-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25ELRESS386 DISP APP AUDS 21/02/05
2005-02-25ELRESS366A DISP HOLDING AGM 21/02/05
2005-02-24363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-09-20CERTNMCOMPANY NAME CHANGED METNOR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/09/04
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288bSECRETARY RESIGNED
2004-03-26288aNEW SECRETARY APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-12CERTNMCOMPANY NAME CHANGED CLEARWALL LIMITED CERTIFICATE ISSUED ON 12/03/04
2004-03-02363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ROSCO PROPERTY GROUP 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 ROSCO PROPERTY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-12 Outstanding LLOYDS BANK PLC
MORTGAGE DEED OF STOCKS AND SHARES TO SECURE THIRD PARTY LIABILITIES 2012-09-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED OF STOCKS AND SHARES TO SECURE THIRD PARTY LIABILITIES 2010-10-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED OF STOCKS AND SHARES 2010-06-09 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-10-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-12-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF STOCKS AND SHARES 2007-11-20 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 18TH JANUARY 1999 AND 2007-03-22 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 15-05-2006 2006-05-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-11-19 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ROSCO PROPERTY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSCO PROPERTY GROUP LIMITED
Trademarks
We have not found any records of ROSCO PROPERTY GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE METNOR QUAYS LIMITED 2009-03-07 Outstanding

We have found 1 mortgage charges which are owed to ROSCO PROPERTY GROUP LIMITED

Income
Government Income
We have not found government income sources for ROSCO PROPERTY GROUP 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 (41100 - Development of building projects) as ROSCO PROPERTY GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ROSCO PROPERTY GROUP 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 ROSCO PROPERTY GROUP 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 ROSCO PROPERTY GROUP 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.