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

RSC NEW HOMES LIMITED

1ST FLOOR, LANDMARK HOUSE STATION ROAD, CHEADLE HULME, CHEADLE, SK8 7BS,
Company Registration Number
08415945
Private Limited Company
Active

Company Overview

About Rsc New Homes Ltd
RSC NEW HOMES LIMITED was founded on 2013-02-22 and has its registered office in Cheadle. The organisation's status is listed as "Active". Rsc New Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RSC NEW HOMES LIMITED
 
Legal Registered Office
1ST FLOOR, LANDMARK HOUSE STATION ROAD
CHEADLE HULME
CHEADLE
SK8 7BS
Other companies in SK3
 
Filing Information
Company Number 08415945
Company ID Number 08415945
Date formed 2013-02-22
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 22/02/2016
Return next due 22/03/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSC NEW HOMES 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 RSC NEW HOMES LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2018-03-28
DAVID BOOTH
Director 2013-02-22
HELEN ELIZABETH BUCK
Director 2018-03-28
PAUL HARDY
Director 2018-03-28
ANDREW KEVIN MANNION
Director 2013-04-18
JAMES CHARLES MCAULEY
Director 2018-03-28
ALEX PARKES
Director 2014-02-14
JONATHAN PEARSON ROUND
Director 2018-03-28
ALISON JANE WINTERBURN
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GILLIGAN
Director 2015-09-01 2018-03-28
RICHARD GOLDTHORPE
Director 2014-02-14 2018-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BOOTH PROPERTY PERSPECTIVE MORTGAGE SERVICES LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
DAVID BOOTH PROJECT SHAKESPEARE 2 LIMITED Director 2008-04-09 CURRENT 2008-02-06 Active - Proposal to Strike off
DAVID BOOTH CLEAR MORTGAGE ADMINISTRATION LIMITED Director 2003-04-07 CURRENT 2003-04-07 Active - Proposal to Strike off
DAVID BOOTH PROJECT SHAKESPEARE 1 LIMITED Director 2003-03-05 CURRENT 2003-03-05 Active - Proposal to Strike off
HELEN ELIZABETH BUCK ICIEA LIMITED Director 2018-08-20 CURRENT 2003-07-23 Active
HELEN ELIZABETH BUCK FIRST2PROTECT LIMITED Director 2018-05-11 CURRENT 2014-04-28 Active
HELEN ELIZABETH BUCK LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
HELEN ELIZABETH BUCK VIBRANT ENERGY MATTERS LIMITED Director 2017-03-20 CURRENT 2008-11-24 Active
HELEN ELIZABETH BUCK LSL CORPORATE CLIENT SERVICES LIMITED Director 2017-02-28 CURRENT 2010-06-29 Active
HELEN ELIZABETH BUCK LSLI LIMITED Director 2017-02-28 CURRENT 2006-12-14 Active
HELEN ELIZABETH BUCK HAWES & CO (THAMES DITTON) LIMITED Director 2017-02-28 CURRENT 2011-11-23 Active
HELEN ELIZABETH BUCK EAHAW LTD Director 2017-02-28 CURRENT 2013-09-24 Active
HELEN ELIZABETH BUCK TEMPLETON LPA LIMITED Director 2017-02-28 CURRENT 2008-02-18 Active
HELEN ELIZABETH BUCK ST TRINITY LIMITED Director 2017-02-28 CURRENT 2009-12-01 Active
HELEN ELIZABETH BUCK MARSH & PARSONS (HOLDINGS) LIMITED Director 2017-02-28 CURRENT 2011-10-19 Active
HELEN ELIZABETH BUCK GROUP FIRST LTD Director 2017-02-28 CURRENT 2006-11-09 Active
HELEN ELIZABETH BUCK REEDS RAINS LIMITED Director 2017-02-28 CURRENT 1990-12-13 Active
HELEN ELIZABETH BUCK LENDING SOLUTIONS LIMITED Director 2017-02-28 CURRENT 1986-02-28 Active
HELEN ELIZABETH BUCK NEW DAFFODIL LIMITED Director 2017-02-28 CURRENT 1986-08-12 Active
HELEN ELIZABETH BUCK YOUR-MOVE.CO.UK LIMITED Director 2017-02-28 CURRENT 1984-11-19 Active
HELEN ELIZABETH BUCK LENDING SOLUTIONS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2004-04-05 Active
HELEN ELIZABETH BUCK MARSH & PARSONS LIMITED Director 2017-02-28 CURRENT 2005-02-28 Active
HELEN ELIZABETH BUCK LSL PROPERTY SERVICES PLC Director 2011-12-01 CURRENT 2004-04-27 Active
PAUL HARDY LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
PAUL HARDY LSL CORPORATE CLIENT SERVICES LIMITED Director 2017-09-28 CURRENT 2010-06-29 Active
PAUL HARDY TEMPLETON LPA LIMITED Director 2017-09-28 CURRENT 2008-02-18 Active
PAUL HARDY ST TRINITY LIMITED Director 2017-09-28 CURRENT 2009-12-01 Active
GILLIAN UTTLEY MILBURN ENGINEERING & STEELWORK SERVICES LTD Company Secretary 2016-11-07 CURRENT 2016-11-07 Active
PAUL HARDY IQ PROPERTY (HULL) LIMITED Director 2016-06-03 CURRENT 2010-06-17 Active
PAUL HARDY CHARTERHOUSE MANAGEMENT (UK) LIMITED Director 2016-05-16 CURRENT 1999-03-08 Active
PAUL HARDY REEDS RAINS CLECKHEATON LIMITED Director 2016-03-15 CURRENT 2006-08-18 Active
PAUL HARDY HOLLOWAYS RESIDENTIAL LTD Director 2016-02-05 CURRENT 2011-10-11 Active
PAUL HARDY HEADWAY PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2008-12-19 Active
PAUL HARDY KENT PROPERTY SOLUTIONS LIMITED Director 2015-12-04 CURRENT 2008-01-28 Active
PAUL HARDY FOURLET (YORK) LIMITED Director 2015-11-05 CURRENT 2008-01-15 Active
PAUL HARDY BAWTRY LETTINGS AND SALES LIMITED Director 2015-11-03 CURRENT 2010-12-09 Active
PAUL HARDY HOME AND STUDENT LINK LIMITED Director 2015-10-16 CURRENT 2009-11-11 Active
PAUL HARDY LETS MOVE PROPERTY LIMITED Director 2015-09-11 CURRENT 2008-12-11 Active
PAUL HARDY PHP LETTINGS SCOTLAND LIMITED Director 2015-09-02 CURRENT 2008-09-04 Active
PAUL HARDY EA STUDENT LETTINGS LTD Director 2015-09-02 CURRENT 2014-08-12 Active
PAUL HARDY NEW LET LIMITED Director 2015-07-31 CURRENT 2005-07-09 Active
PAUL HARDY TO LETTING LTD Director 2015-07-02 CURRENT 2011-03-11 Dissolved 2016-09-13
PAUL HARDY GUARDIAN PROPERTY LETTINGS LIMITED Director 2015-06-03 CURRENT 2002-10-18 Active
PAUL HARDY PRESTONS LETTINGS LTD Director 2015-06-03 CURRENT 2010-05-10 Active
PAUL HARDY REEDS RAINS LIMITED Director 2015-06-03 CURRENT 1990-12-13 Active
PAUL HARDY REEDS RAINS FINANCIAL SERVICES LIMITED Director 2015-06-03 CURRENT 2012-07-04 Active
PAUL HARDY EASTSIDE PROPERTY DEVELOPMENTS LTD Director 2015-04-01 CURRENT 2008-08-07 Active
PAUL HARDY FIRST2PROTECT LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
PAUL HARDY NSK MANAGEMENT LTD Director 2011-10-28 CURRENT 2004-06-17 Dissolved 2017-01-31
PAUL HARDY NEW DAFFODIL LIMITED Director 2010-03-01 CURRENT 1986-08-12 Active
PAUL HARDY YOUR-MOVE.CO.UK LIMITED Director 2008-02-01 CURRENT 1984-11-19 Active
ANDREW KEVIN MANNION PROJECT SHAKESPEARE 2 LIMITED Director 2014-04-09 CURRENT 2008-02-06 Active - Proposal to Strike off
JAMES CHARLES MCAULEY LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
JAMES CHARLES MCAULEY LSL CORPORATE CLIENT SERVICES LIMITED Director 2017-09-28 CURRENT 2010-06-29 Active
JAMES CHARLES MCAULEY TEMPLETON LPA LIMITED Director 2017-09-28 CURRENT 2008-02-18 Active
JAMES CHARLES MCAULEY ST TRINITY LIMITED Director 2017-09-28 CURRENT 2009-12-01 Active
ALEX PARKES PROJECT SHAKESPEARE 2 LIMITED Director 2014-04-09 CURRENT 2008-02-06 Active - Proposal to Strike off
JONATHAN PEARSON ROUND PERSONAL TOUCH FINANCIAL SERVICES LIMITED Director 2018-01-30 CURRENT 1997-07-21 Active
JONATHAN PEARSON ROUND PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
JONATHAN PEARSON ROUND GROUP FIRST LTD Director 2016-02-18 CURRENT 2006-11-09 Active
JONATHAN PEARSON ROUND LINEAR FINANCIAL SERVICES LIMITED Director 2015-08-01 CURRENT 2003-08-27 Active
JONATHAN PEARSON ROUND LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2015-08-01 CURRENT 2005-07-07 Active
JONATHAN PEARSON ROUND EMBRACE FINANCIAL SERVICES LTD Director 2014-12-19 CURRENT 2007-12-06 Active
JONATHAN PEARSON ROUND LENDING SOLUTIONS LIMITED Director 2014-12-19 CURRENT 1986-02-28 Active
JONATHAN PEARSON ROUND LENDING SOLUTIONS HOLDINGS LIMITED Director 2014-12-19 CURRENT 2004-04-05 Active
JONATHAN PEARSON ROUND LINEAR MORTGAGE NETWORK LIMITED Director 2014-04-30 CURRENT 2004-08-05 Active
JONATHAN PEARSON ROUND LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2014-04-30 CURRENT 2003-11-10 Active
JONATHAN PEARSON ROUND ADVANCE MORTGAGE FUNDING LIMITED Director 2010-11-30 CURRENT 1988-02-04 Active
JONATHAN PEARSON ROUND BDS MORTGAGE GROUP LIMITED Director 2010-11-30 CURRENT 1995-11-15 Active - Proposal to Strike off
JONATHAN PEARSON ROUND FIRST COMPLETE LIMITED Director 2010-06-01 CURRENT 2005-04-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Pre- application AdministratorCheadle HulmeRSC New Homes specialise in New Build mortgages and work closely with many new home builders and lenders to ensure the mortgage is progressed as smoothly as2016-04-25

Jobs results powered by Indeed
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
2024-04-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-03-06CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-03-08CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-02-17APPOINTMENT TERMINATED, DIRECTOR ALEX PARKES
2023-01-16CESSATION OF YOUR-MOVE.CO.UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-16Notification of Pivotal Growth Limited as a person with significant control on 2023-01-12
2023-01-16APPOINTMENT TERMINATED, DIRECTOR PETER BISSET
2023-01-16APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM DEEKS
2023-01-16Termination of appointment of Sapna Bedi Fitzgerald on 2023-01-12
2023-01-16DIRECTOR APPOINTED MR SIMON DAVID EMBLEY
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM Howard House 3 st. Marys Court Blossom Street York YO24 1AH England
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-17CH01Director's details changed for Mr Peter Bisset on 2022-03-17
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2022-03-17
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2021-12-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON ROUND
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON ROUND
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTH
2021-09-29AP01DIRECTOR APPOINTED MR PETER BISSET
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES MCAULEY
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-12AA01Previous accounting period shortened from 27/03/19 TO 31/12/18
2019-04-16CH01Director's details changed for Mr David Booth on 2019-04-16
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-12-13AA27/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07AA01Previous accounting period shortened from 31/03/18 TO 27/03/18
2018-06-26RP04AP01SECOND FILING OF AP01 FOR PAUL HARDY
2018-06-26ANNOTATIONClarification
2018-06-26RP04AP01SECOND FILING OF AP01 FOR PAUL HARDY
2018-04-18SH10Particulars of variation of rights attached to shares
2018-04-18SH08Change of share class name or designation
2018-04-16RES01ADOPT ARTICLES 16/04/18
2018-04-16RES12VARYING SHARE RIGHTS AND NAMES
2018-03-29PSC02Notification of Your-Move.Co.Uk Limited as a person with significant control on 2018-03-28
2018-03-29PSC07CESSATION OF DAVID BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/18 FROM 45-49 Greek Street Stockport SK3 8AX
2018-03-29AP03Appointment of Mrs Sapna Bedi Fitzgerald as company secretary on 2018-03-28
2018-03-29AP01DIRECTOR APPOINTED MR PAUL HARDY
2018-03-29AP01DIRECTOR APPOINTED MR JONATHAN PEARSON ROUND
2018-03-29AP01DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK
2018-03-29AP01DIRECTOR APPOINTED MR JAMES CHARLES MCAULEY
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK GILLIGAN
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOLDTHORPE
2018-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084159450001
2018-03-29AP01DIRECTOR APPOINTED MR PAUL HARDY
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17AP01DIRECTOR APPOINTED MRS ALISON JANE WINTERBURN
2017-04-11SH08Change of share class name or designation
2017-04-11SH10Particulars of variation of rights attached to shares
2017-04-07RES01ADOPT ARTICLES 07/04/17
2017-04-07RES12VARYING SHARE RIGHTS AND NAMES
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-08-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AR0122/02/16 FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR MARK GILLIGAN
2015-10-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0122/02/15 FULL LIST
2015-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN MANNION / 22/02/2015
2014-09-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-09RES01ADOPT ARTICLES 01/09/2014
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0122/02/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN MANNION / 22/02/2014
2014-02-20AP01DIRECTOR APPOINTED MR RICHARD GOLDTHORPE
2014-02-17AP01DIRECTOR APPOINTED MR ALEX PARKES
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 084159450001
2013-06-07AA01CURREXT FROM 28/02/2014 TO 31/03/2014
2013-04-18AP01DIRECTOR APPOINTED MR ANDREW KEVIN MANNION
2013-04-10SH0108/04/13 STATEMENT OF CAPITAL GBP 100
2013-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to RSC NEW HOMES 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 RSC NEW HOMES 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
2013-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-27

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 RSC NEW HOMES LIMITED

Intangible Assets
Patents
We have not found any records of RSC NEW HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSC NEW HOMES LIMITED
Trademarks
We have not found any records of RSC NEW HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSC NEW HOMES 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 (70221 - Financial management) as RSC NEW HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RSC NEW HOMES 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 RSC NEW HOMES 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 RSC NEW HOMES 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.