RSC NEW HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRSC NEW HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08415945
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RSC NEW HOMES LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is RSC NEW HOMES LIMITED located?

    Registered Office Address
    Unit D Hercules Business Park
    Bird Hall Lane
    SK3 0UX Cheadle
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RSC NEW HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RSC NEW HOMES LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for RSC NEW HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 084159450002, created on Dec 19, 2025

    97 pagesMR01

    Appointment of Mr Mayank Prakash as a director on Oct 21, 2025

    2 pagesAP01

    Termination of appointment of Simon David Embley as a director on Oct 21, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Registered office address changed from 1st Floor, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to Unit D Hercules Business Park Bird Hall Lane Cheadle SK3 0UX on Jun 10, 2024

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Appointment of Mr Jeremy Paul Gibson as a director on Mar 20, 2024

    2 pagesAP01

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 22, 2023 with updates

    4 pagesCS01

    Termination of appointment of Alex Parkes as a director on Feb 17, 2023

    1 pagesTM01

    Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 1st Floor, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on Jan 16, 2023

    1 pagesAD01

    Appointment of Mr Simon David Embley as a director on Jan 12, 2023

    2 pagesAP01

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Jan 12, 2023

    1 pagesTM02

    Termination of appointment of Andrew William Deeks as a director on Jan 12, 2023

    1 pagesTM01

    Termination of appointment of Peter Bisset as a director on Jan 12, 2023

    1 pagesTM01

    Notification of Pivotal Growth Limited as a person with significant control on Jan 12, 2023

    2 pagesPSC02

    Cessation of Your-Move.Co.Uk Limited as a person with significant control on Jan 12, 2023

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Director's details changed for Mr Andrew William Deeks on Mar 17, 2022

    2 pagesCH01

    Director's details changed for Mr Peter Bisset on Mar 17, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Sapna Bedi Fitzgerald on Mar 17, 2022

    1 pagesCH03

    Confirmation statement made on Feb 22, 2022 with updates

    4 pagesCS01

    Who are the officers of RSC NEW HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Jeremy Paul
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    England
    EnglandBritish161139510001
    MANNION, Andrew Kevin
    Hercules Business Park
    Bird Hall Lane
    SK3 0UX Cheadle
    Unit D
    England
    Director
    Hercules Business Park
    Bird Hall Lane
    SK3 0UX Cheadle
    Unit D
    England
    EnglandBritish188131040001
    PRAKASH, Mayank
    Leadenhall Street
    EC3V 1LP London
    Floor 4
    England
    Director
    Leadenhall Street
    EC3V 1LP London
    Floor 4
    England
    EnglandBritish224497610001
    WINTERBURN, Alison Jane
    Hercules Business Park
    Bird Hall Lane
    SK3 0UX Cheadle
    Unit D
    England
    Director
    Hercules Business Park
    Bird Hall Lane
    SK3 0UX Cheadle
    Unit D
    England
    EnglandBritish160469210001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    244780790001
    BISSET, Peter
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish280512990001
    BOOTH, David
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    EnglandBritish88067400001
    BUCK, Helen Elizabeth
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish152893170001
    DEEKS, Andrew William
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish287784510001
    EMBLEY, Simon David
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    England
    EnglandBritish71406150003
    GILLIGAN, Mark
    Greek Street
    SK3 8AX Stockport
    45-49
    Director
    Greek Street
    SK3 8AX Stockport
    45-49
    EnglandBritish205401640001
    GOLDTHORPE, Richard
    Greek Street
    SK3 8AX Stockport
    45-49
    United Kingdom
    Director
    Greek Street
    SK3 8AX Stockport
    45-49
    United Kingdom
    EnglandBritish185299070001
    HARDY, Paul
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    United Kingdom
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    United Kingdom
    United KingdomBritish115307490001
    MCAULEY, James Charles
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish215657890001
    PARKES, Alex
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    1st Floor, Landmark House
    England
    Director
    Station Road
    Cheadle Hulme
    SK8 7BS Cheadle
    1st Floor, Landmark House
    England
    EnglandBritish185192820001
    ROUND, Jonathan Pearson
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish120454460001

    Who are the persons with significant control of RSC NEW HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pivotal Growth Limited
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Jan 12, 2023
    Hanover Square
    W1S 1JJ London
    11-12
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number13243328
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Mar 28, 2018
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01864469
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Booth
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Apr 06, 2016
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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