ROSCO (PORTLAND ROAD) LIMITED
Overview
| Company Name | ROSCO (PORTLAND ROAD) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 05757422 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROSCO (PORTLAND ROAD) LIMITED?
- Development of building projects (41100) / Construction
Where is ROSCO (PORTLAND ROAD) LIMITED located?
| Registered Office Address | Lakeside House Ponteland NE20 9HP Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROSCO (PORTLAND ROAD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| METNOR (PORTLAND ROAD) LIMITED | Mar 27, 2006 | Mar 27, 2006 |
What are the latest accounts for ROSCO (PORTLAND ROAD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROSCO (PORTLAND ROAD) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 26, 2025 |
| Next Confirmation Statement Due | Jul 10, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2024 |
| Overdue | Yes |
What are the latest filings for ROSCO (PORTLAND ROAD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Rosco Property Group Limited as a person with significant control on Mar 12, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Change of details for Metnor Property Group Limited as a person with significant control on Jul 17, 2020 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Metnor House Mylord Crescent Killingworth Newcastle upon Tyne NE12 5YD to Lakeside House Ponteland Newcastle upon Tyne NE20 9HP on Mar 12, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Stephen Rankin on Mar 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Kim Rankin on Mar 01, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Adam Boyd Langman as a secretary on Jul 14, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Rankin on Apr 30, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Kim Rankin on Apr 30, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of ROSCO (PORTLAND ROAD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RANKIN, Kim | Director | Ponteland NE20 9HP Newcastle Upon Tyne Lakeside House England | England | British | 63318510009 | |||||
| RANKIN, Stephen | Director | Ponteland NE20 9HP Newcastle Upon Tyne Lakeside House England | England | British | 59400760028 | |||||
| ATKINSON, Keith Andrew | Secretary | Metnor House Mylord Crescent NE12 5YD Killingworth Newcastle Upon Tyne | 161067680001 | |||||||
| ATKINSON, Keith Andrew | Secretary | 10 Easby Close NE3 5LW Newcastle Upon Tyne Tyne & Wear | British | 36184740003 | ||||||
| ATKINSON, Sarah | Secretary | Easby Close NE3 5LW Newcastle Upon Tyne 10 Tyne And Wear United Kingdom | British | 139798540001 | ||||||
| LANGMAN, Adam Boyd, Dr | Secretary | Metnor House Mylord Crescent NE12 5YD Killingworth Newcastle Upon Tyne | 190912680001 | |||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| ATKINSON, Keith Andrew | Director | Metnor House Mylord Crescent NE12 5YD Killingworth Newcastle Upon Tyne | England | British | 36184740004 | |||||
| GOLDBERG, Uri Nathaniel | Director | Metnor House Mylord Crescent NE12 5YD Killingworth Newcastle Upon Tyne | United Kingdom | British | 82150940002 | |||||
| HALL, Gerald Ross | Director | Metnor House Mylord Crescent NE12 5YD Killingworth Newcastle Upon Tyne | England | British | 172198540001 | |||||
| HAM, Brian Anthony | Director | 24 Montagu Court NE3 4JL Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 102644360001 | |||||
| LANGMAN, Adam Boyd, Dr | Director | Metnor House Mylord Crescent NE12 5YD Killingworth Newcastle Upon Tyne | United Kingdom | British | 67464080001 | |||||
| PARKINSON, Eric John Keith | Director | 3 Coniscliffe Mews DL3 8UZ Darlington County Durham | England | British | 26252370003 | |||||
| PRATT, Robert James | Director | Turnberry Burgham Park NE65 9QY Felton Northumberland | United Kingdom | British | 36949820003 | |||||
| RANKIN, Stephen | Director | Metnor House Mylord Crescent NE12 5YD Killingworth Newcastle Upon Tyne | England | British | 59400760003 | |||||
| RANKIN, Tom | Director | Metnor House Mylord Crescent NE12 5YD Killingworth Newcastle Upon Tyne | England | British | 244974060002 | |||||
| THOBURN, William | Director | Metnor House Mylord Crescent NE12 5YD Killingworth Newcastle Upon Tyne | England | British | 136985440001 | |||||
| TRIESMAN, David, Lord | Director | Metnor House Mylord Crescent NE12 5YD Killingworth Newcastle Upon Tyne | England | British | 167622470001 | |||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of ROSCO (PORTLAND ROAD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rosco Property Group Limited | Apr 30, 2020 | Ponteland NE20 9HP Newcastle Upon Tyne Lakeside House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Metnor Group Limited | May 31, 2017 | Mylord Crescent NE12 5YD Newcastle Upon Tyne Metnor House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0