RSC NEW HOMES LIMITED - CHEADLE
Company Profile | Company Filings |
Overview
RSC NEW HOMES LIMITED is a Private Limited Company from CHEADLE ENGLAND and has the status: Active.
RSC NEW HOMES LIMITED was incorporated 11 years ago on 22/02/2013 and has the registered number: 08415945. The accounts status is SMALL and accounts are next due on 31/12/2023.
RSC NEW HOMES LIMITED was incorporated 11 years ago on 22/02/2013 and has the registered number: 08415945. The accounts status is SMALL and accounts are next due on 31/12/2023.
RSC NEW HOMES LIMITED - CHEADLE
This company is listed in the following categories:
70221 - Financial management
70221 - Financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
1ST FLOOR, LANDMARK HOUSE STATION ROAD
CHEADLE
SK8 7BS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ALISON JANE WINTERBURN | Apr 1965 | British | Director | 2017-10-10 | CURRENT |
MR ANDREW KEVIN MANNION | Jul 1980 | British | Director | 2013-04-18 | CURRENT |
MR SIMON DAVID EMBLEY | Oct 1960 | British | Director | 2023-01-12 | CURRENT |
MR JONATHAN PEARSON ROUND | Feb 1964 | British | Director | 2018-03-28 UNTIL 2021-12-16 | RESIGNED |
MR JAMES CHARLES MCAULEY | May 1954 | British | Director | 2018-03-28 UNTIL 2021-09-01 | RESIGNED |
MR ALEX PARKES | May 1972 | British | Director | 2014-02-14 UNTIL 2023-02-17 | RESIGNED |
MRS HELEN ELIZABETH BUCK | Apr 1960 | British | Director | 2018-03-28 UNTIL 2021-09-01 | RESIGNED |
MR PAUL HARDY | Apr 1976 | British | Director | 2018-03-28 UNTIL 2021-09-20 | RESIGNED |
MR RICHARD GOLDTHORPE | Mar 1974 | British | Director | 2014-02-14 UNTIL 2018-03-28 | RESIGNED |
MR MARK GILLIGAN | Dec 1979 | British | Director | 2015-09-01 UNTIL 2018-03-28 | RESIGNED |
MR ANDREW WILLIAM DEEKS | Mar 1981 | British | Director | 2021-09-20 UNTIL 2023-01-12 | RESIGNED |
DAVID BOOTH | May 1959 | British | Director | 2013-02-22 UNTIL 2021-10-14 | RESIGNED |
PETER BISSET | Jul 1982 | British | Director | 2021-09-20 UNTIL 2023-01-12 | RESIGNED |
MRS SAPNA BEDI FITZGERALD | Secretary | 2018-03-28 UNTIL 2023-01-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pivotal Growth Limited | 2023-01-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Your-Move.Co.Uk Limited | 2018-03-28 - 2023-01-12 | Newcastle Upon Tyne |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr David Booth | 2016-04-06 - 2018-03-28 | 5/1959 | York |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RSC New Homes Limited 27/03/2018 iXBRL | 2018-12-14 | 27-03-2018 | £148,696 Cash £145,596 equity |
Abbreviated Company Accounts - RSC NEW HOMES LIMITED | 2016-08-06 | 31-03-2016 | £117,640 Cash £119,819 equity |
Abbreviated Company Accounts - RSC NEW HOMES LIMITED | 2015-10-15 | 31-03-2015 | £105,964 Cash £82,587 equity |
Abbreviated Company Accounts - RSC NEW HOMES LIMITED | 2014-09-19 | 31-03-2014 | £28,097 Cash £27,397 equity |