RSC NEW HOMES LIMITED
Overview
| Company Name | RSC NEW HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08415945 |
| 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 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 Address | No |
What are the latest accounts for RSC NEW HOMES 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 RSC NEW HOMES LIMITED?
| Last Confirmation Statement Made Up To | Feb 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
| Overdue | No |
What are the latest filings for RSC NEW HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 084159450002, created on Dec 19, 2025 | 97 pages | MR01 | ||||||||||
Appointment of Mr Mayank Prakash as a director on Oct 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon David Embley as a director on Oct 21, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Appointment of Mr Jeremy Paul Gibson as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alex Parkes as a director on Feb 17, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Simon David Embley as a director on Jan 12, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Jan 12, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew William Deeks as a director on Jan 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Bisset as a director on Jan 12, 2023 | 1 pages | TM01 | ||||||||||
Notification of Pivotal Growth Limited as a person with significant control on Jan 12, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Your-Move.Co.Uk Limited as a person with significant control on Jan 12, 2023 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Director's details changed for Mr Andrew William Deeks on Mar 17, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Bisset on Mar 17, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Sapna Bedi Fitzgerald on Mar 17, 2022 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Feb 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of RSC NEW HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Jeremy Paul | Director | Hanover Square W1S 1JJ London 11-12 England | England | British | 161139510001 | |||||
| MANNION, Andrew Kevin | Director | Hercules Business Park Bird Hall Lane SK3 0UX Cheadle Unit D England | England | British | 188131040001 | |||||
| PRAKASH, Mayank | Director | Leadenhall Street EC3V 1LP London Floor 4 England | England | British | 224497610001 | |||||
| WINTERBURN, Alison Jane | Director | Hercules Business Park Bird Hall Lane SK3 0UX Cheadle Unit D England | England | British | 160469210001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 244780790001 | |||||||
| BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 280512990001 | |||||
| BOOTH, David | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England | England | British | 88067400001 | |||||
| BUCK, Helen Elizabeth | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 152893170001 | |||||
| DEEKS, Andrew William | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 287784510001 | |||||
| EMBLEY, Simon David | Director | Hanover Square W1S 1JJ London 11-12 England | England | British | 71406150003 | |||||
| GILLIGAN, Mark | Director | Greek Street SK3 8AX Stockport 45-49 | England | British | 205401640001 | |||||
| GOLDTHORPE, Richard | Director | Greek Street SK3 8AX Stockport 45-49 United Kingdom | England | British | 185299070001 | |||||
| HARDY, Paul | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 United Kingdom | United Kingdom | British | 115307490001 | |||||
| MCAULEY, James Charles | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 215657890001 | |||||
| PARKES, Alex | Director | Station Road Cheadle Hulme SK8 7BS Cheadle 1st Floor, Landmark House England | England | British | 185192820001 | |||||
| ROUND, Jonathan Pearson | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 120454460001 |
Who are the persons with significant control of RSC NEW HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pivotal Growth Limited | Jan 12, 2023 | Hanover Square W1S 1JJ London 11-12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Your-Move.Co.Uk Limited | Mar 28, 2018 | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Booth | Apr 06, 2016 | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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