ROSCO STERLING HOUSE LIMITED
Overview
Company Name | ROSCO STERLING HOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10797892 |
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 STERLING HOUSE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ROSCO STERLING HOUSE LIMITED located?
Registered Office Address | Lugano Building 57 Melboune St NE1 2JQ Newcastle Upon Tyne Tyne And Wear England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROSCO STERLING HOUSE LIMITED?
Company Name | From | Until |
---|---|---|
METNOR STERLING HOUSE LIMITED | Jun 01, 2017 | Jun 01, 2017 |
What are the latest accounts for ROSCO STERLING HOUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ROSCO STERLING HOUSE LIMITED?
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 | No |
What are the latest filings for ROSCO STERLING HOUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Lakeside House Ponteland Newcastle upon Tyne NE20 9HP England to Lugano Building 57 Melboune St Newcastle upon Tyne Tyne and Wear NE1 2JQ on Jun 09, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Metnor Property Group Limited as a person with significant control on Jul 15, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Metnor Property Group Limited as a person with significant control on Mar 12, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Metnor House Mylord Crescent Newcastle upon Tyne NE12 5YD United Kingdom 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 | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 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 | ||||||||||
Termination of appointment of Tom Rankin as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kim Rankin as a director on Apr 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Boyd Langman as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Rankin as a director on Apr 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of ROSCO STERLING HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RANKIN, Kim | Director | 57 Melboune St NE1 2JQ Newcastle Upon Tyne Lugano Building Tyne And Wear England | England | British | Director | 63318510009 | ||||
RANKIN, Stephen | Director | 57 Melboune St NE1 2JQ Newcastle Upon Tyne Lugano Building Tyne And Wear England | England | British | Director | 59400760028 | ||||
LANGMAN, Adam Boyd, Dr | Secretary | Mylord Crescent NE12 5YD Newcastle Upon Tyne Metnor House United Kingdom | 269278450001 | |||||||
ATKINSON, Keith Andrew | Director | Mylord Crescent NE12 5YD Newcastle Upon Tyne Metnor House United Kingdom | England | British | Director | 36184740004 | ||||
LANGMAN, Adam Boyd, Dr | Director | Mylord Crescent NE12 5YD Newcastle Upon Tyne Metnor House United Kingdom | United Kingdom | British | Director | 67464080001 | ||||
RANKIN, Stephen | Director | Mylord Crescent NE12 5YD Newcastle Upon Tyne Metnor House United Kingdom | England | British | Director | 59400760003 | ||||
RANKIN, Tom | Director | Mylord Crescent NE12 5YD Newcastle Upon Tyne Metnor House United Kingdom | England | British | Director | 244974060002 |
Who are the persons with significant control of ROSCO STERLING HOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rosco Property Group Limited | Jun 01, 2017 | Ponteland NE20 9HP Newcastle Upon Tyne Lakeside House England | No | ||||||||||
| |||||||||||||
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