ROSCO STERLING HOUSE LIMITED

ROSCO STERLING HOUSE LIMITED

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

    Company NameROSCO STERLING HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10797892
    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 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 AddressNo

    What were the previous names of ROSCO STERLING HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    METNOR STERLING HOUSE LIMITEDJun 01, 2017Jun 01, 2017

    What are the latest accounts for ROSCO STERLING HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROSCO STERLING HOUSE LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2025
    Next Confirmation Statement DueJul 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2024
    OverdueNo

    What are the latest filings for ROSCO STERLING HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 26, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Change of details for Metnor Property Group Limited as a person with significant control on Jul 15, 2020

    2 pagesPSC05

    Change of details for Metnor Property Group Limited as a person with significant control on Mar 12, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Stephen Rankin on Mar 01, 2021

    2 pagesCH01

    Director's details changed for Mrs Kim Rankin on Mar 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 15, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2020

    RES15

    Termination of appointment of Adam Boyd Langman as a secretary on Jul 14, 2020

    1 pagesTM02

    Confirmation statement made on Jun 26, 2020 with updates

    4 pagesCS01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Rankin on Apr 30, 2020

    2 pagesCH01

    Director's details changed for Mrs Kim Rankin on Apr 30, 2020

    2 pagesCH01

    Termination of appointment of Tom Rankin as a director on Apr 30, 2020

    1 pagesTM01

    Appointment of Mrs Kim Rankin as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Adam Boyd Langman as a director on Apr 30, 2020

    1 pagesTM01

    Appointment of Mr Stephen Rankin as a director on Apr 30, 2020

    2 pagesAP01

    Who are the officers of ROSCO STERLING HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANKIN, Kim
    57 Melboune St
    NE1 2JQ Newcastle Upon Tyne
    Lugano Building
    Tyne And Wear
    England
    Director
    57 Melboune St
    NE1 2JQ Newcastle Upon Tyne
    Lugano Building
    Tyne And Wear
    England
    EnglandBritishDirector63318510009
    RANKIN, Stephen
    57 Melboune St
    NE1 2JQ Newcastle Upon Tyne
    Lugano Building
    Tyne And Wear
    England
    Director
    57 Melboune St
    NE1 2JQ Newcastle Upon Tyne
    Lugano Building
    Tyne And Wear
    England
    EnglandBritishDirector59400760028
    LANGMAN, Adam Boyd, Dr
    Mylord Crescent
    NE12 5YD Newcastle Upon Tyne
    Metnor House
    United Kingdom
    Secretary
    Mylord Crescent
    NE12 5YD Newcastle Upon Tyne
    Metnor House
    United Kingdom
    269278450001
    ATKINSON, Keith Andrew
    Mylord Crescent
    NE12 5YD Newcastle Upon Tyne
    Metnor House
    United Kingdom
    Director
    Mylord Crescent
    NE12 5YD Newcastle Upon Tyne
    Metnor House
    United Kingdom
    EnglandBritishDirector36184740004
    LANGMAN, Adam Boyd, Dr
    Mylord Crescent
    NE12 5YD Newcastle Upon Tyne
    Metnor House
    United Kingdom
    Director
    Mylord Crescent
    NE12 5YD Newcastle Upon Tyne
    Metnor House
    United Kingdom
    United KingdomBritishDirector67464080001
    RANKIN, Stephen
    Mylord Crescent
    NE12 5YD Newcastle Upon Tyne
    Metnor House
    United Kingdom
    Director
    Mylord Crescent
    NE12 5YD Newcastle Upon Tyne
    Metnor House
    United Kingdom
    EnglandBritishDirector59400760003
    RANKIN, Tom
    Mylord Crescent
    NE12 5YD Newcastle Upon Tyne
    Metnor House
    United Kingdom
    Director
    Mylord Crescent
    NE12 5YD Newcastle Upon Tyne
    Metnor House
    United Kingdom
    EnglandBritishDirector244974060002

    Who are the persons with significant control of ROSCO STERLING HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ponteland
    NE20 9HP Newcastle Upon Tyne
    Lakeside House
    England
    Jun 01, 2017
    Ponteland
    NE20 9HP Newcastle Upon Tyne
    Lakeside House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04382136
    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.

    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