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

ROSCO (PORTLAND ROAD) LIMITED

LAKESIDE HOUSE, PONTELAND, NEWCASTLE UPON TYNE, NE20 9HP,
Company Registration Number
05757422
Private Limited Company
Active

Company Overview

About Rosco (portland Road) Ltd
ROSCO (PORTLAND ROAD) LIMITED was founded on 2006-03-27 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Rosco (portland Road) 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 (PORTLAND ROAD) LIMITED
 
Legal Registered Office
LAKESIDE HOUSE
PONTELAND
NEWCASTLE UPON TYNE
NE20 9HP
Other companies in NE12
 
Previous Names
METNOR (PORTLAND ROAD) LIMITED15/07/2020
Filing Information
Company Number 05757422
Company ID Number 05757422
Date formed 2006-03-27
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: 2024-02-06 12:39:12
Primary Source:Companies House
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 (PORTLAND ROAD) LIMITED

Current Directors
Officer Role Date Appointed
ADAM BOYD LANGMAN
Company Secretary 2014-09-05
KEITH ANDREW ATKINSON
Director 2009-07-01
ADAM BOYD LANGMAN
Director 2013-10-14
STEPHEN RANKIN
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD ROSS HALL
Director 2013-01-11 2018-05-31
KEITH ANDREW ATKINSON
Company Secretary 2011-06-23 2014-09-05
WILLIAM THOBURN
Director 2013-01-11 2014-03-31
URI NATHANIEL GOLDBERG
Director 2012-03-09 2013-01-11
DAVID TRIESMAN
Director 2012-03-09 2013-01-11
SARAH ATKINSON
Company Secretary 2009-07-01 2011-06-23
BRIAN ANTHONY HAM
Director 2006-12-20 2009-10-13
KEITH ANDREW ATKINSON
Company Secretary 2006-03-27 2009-07-01
ROBERT JAMES PRATT
Director 2008-07-29 2009-04-30
ERIC JOHN KEITH PARKINSON
Director 2006-07-24 2008-01-09
JL NOMINEES TWO LIMITED
Nominated Secretary 2006-03-27 2006-03-27
JL NOMINEES ONE LIMITED
Nominated Director 2006-03-27 2006-03-27

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 ROSCO PROPERTY GROUP LIMITED Director 2012-06-25 CURRENT 2002-02-26 Active
KEITH ANDREW ATKINSON METNOR (GREAT YARMOUTH) LIMITED Director 2012-05-17 CURRENT 1989-11-20 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 ROSCO PROPERTY GROUP LIMITED Director 2015-09-01 CURRENT 2002-02-26 Active
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 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 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 ROSCO PROPERTY GROUP LIMITED Director 2002-02-26 CURRENT 2002-02-26 Active
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
2024-02-05CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-08-3031/12/22 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
2021-11-24PSC05Change of details for Rosco Property Group Limited as a person with significant control on 2021-03-12
2021-10-22PSC05Change to person with significant control
2021-10-21PSC05Change of details for Metnor Property Group Limited as a person with significant control on 2020-07-17
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 Killingworth 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
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BOYD LANGMAN
2020-05-07AP01DIRECTOR APPOINTED MR STEPHEN RANKIN
2020-05-07PSC07CESSATION OF METNOR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07PSC02Notification of Metnor Property Group Limited as a person with significant control on 2020-04-30
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17AP01DIRECTOR APPOINTED MR TOM RANKIN
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RANKIN
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
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
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-06PSC02Notification of Metnor Group Limited as a person with significant control on 2017-05-31
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-14AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057574220006
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057574220005
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-09AR0128/06/15 ANNUAL RETURN FULL LIST
2014-09-12AP03Appointment of Dr Adam Boyd Langman as company secretary on 2014-09-05
2014-09-12TM02Termination of appointment of Keith Andrew Atkinson on 2014-09-05
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 057574220006
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 057574220005
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1000
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 / MR KEITH ANDREW ATKINSON / 29/06/2014
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOBURN
2014-03-25AUDAUDITOR'S RESIGNATION
2013-10-14AP01DIRECTOR APPOINTED DR ADAM BOYD LANGMAN
2013-07-01AR0128/06/13 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24RES01ADOPT ARTICLES 17/05/2013
2013-05-24RES12VARYING SHARE RIGHTS AND NAMES
2013-05-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-14AP01DIRECTOR APPOINTED MR WILLIAM THOBURN
2013-02-14AP01DIRECTOR APPOINTED MR GERALD ROSS HALL
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRIESMAN
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR URI GOLDBERG
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0128/06/12 FULL LIST
2012-03-19AP01DIRECTOR APPOINTED LORD DAVID TRIESMAN
2012-03-15AP01DIRECTOR APPOINTED MR URI NATHANIEL GOLDBERG
2012-03-15RES12VARYING SHARE RIGHTS AND NAMES
2012-03-15RES01ADOPT ARTICLES 09/03/2012
2012-03-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-15SH0109/03/12 STATEMENT OF CAPITAL GBP 1000
2012-03-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-07AR0128/06/11 FULL LIST
2011-06-23AP03SECRETARY APPOINTED MR KEITH ANDREW ATKINSON
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY SARAH ATKINSON
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02AR0128/06/10 FULL LIST
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HAM
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY KEITH ATKINSON
2009-07-24288aSECRETARY APPOINTED MRS SARAH ATKINSON
2009-07-24288aDIRECTOR APPOINTED MR KEITH ANDREW ATKINSON
2009-07-07363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PRATT
2008-08-13288aDIRECTOR APPOINTED ROBERT JAMES PRATT
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-01-11288bDIRECTOR RESIGNED
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-03-29363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-22225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-08-17288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2006-04-28288bSECRETARY RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (PORTLAND ROAD) 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 (PORTLAND ROAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-02 Satisfied BANK LEUMI (UK) PLC
2014-07-02 Satisfied BANK LEUMI (UK) PLC
CHARGE OVER SHARES 2013-04-11 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2012-03-15 Satisfied BANK LEUMI (UK) PLC
LEGAL MORTGAGE 2012-03-15 Satisfied BANK LEUMI (UK) PLC
CHARGE OVER BUILDING CONTRACT 2012-03-15 Satisfied BANK LEUMI (UK) PLC
Intangible Assets
Patents
We have not found any records of ROSCO (PORTLAND ROAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSCO (PORTLAND ROAD) LIMITED
Trademarks
We have not found any records of ROSCO (PORTLAND ROAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSCO (PORTLAND ROAD) 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 (PORTLAND ROAD) 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 (PORTLAND ROAD) 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 (PORTLAND ROAD) 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 (PORTLAND ROAD) 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.
    Other companies at postcode NE20 9HP