ROSCO PROPERTY GROUP LIMITED

Active Newcastle Upon Tyne

Development of building projects

4 employees website.com
Development of building projects
R

ROSCO PROPERTY GROUP LIMITED

Development of building projects

Founded 26 Feb 2002 Active Newcastle Upon Tyne, England 4 employees website.com
Development of building projects

Previous Company Names

METNOR PROPERTY GROUP LIMITED 20 Sept 2004 — 15 Jul 2020
METNOR DEVELOPMENTS LIMITED 12 Mar 2004 — 20 Sept 2004
CLEARWALL LIMITED 26 Feb 2002 — 12 Mar 2004
Accounts Submitted 22 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 16 Feb 2026 Next due 2 Mar 2027 9 months remaining
Net assets £65K £27K 2024 year on year
Total assets £16M £2M 2024 year on year
Total Liabilities £15M £2M 2024 year on year
Charges 11
1 outstanding 10 satisfied

Contact & Details

Contact

Registered Address

2nd Floor Victory House Balliol Business Park Benton Newcastle Upon Tyne NE12 8EW England

Website

www.example.com

Full company profile for ROSCO PROPERTY GROUP LIMITED (04382136), an active company based in Newcastle Upon Tyne, England. Incorporated 26 Feb 2002. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£142.97k

Decreased by £689.36k (-83%)

Net Assets

£64.57k

Decreased by £26.98k (-29%)

Total Liabilities

£15.50M

Decreased by £2.24M (-13%)

Turnover

N/A

Employees

4

Debt Ratio

100%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Stephen Rankin
50.0%
Kim Rankin
50.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 2 Ceased

Kim Rankin

British

Active
Notified 1 Nov 2024
Residence England
DOB July 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Stephen Rankin

British

Active
Notified 30 Apr 2020
Residence England
DOB March 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr Stephen Rankin

British

Active
Notified 30 Apr 2020
Residence England
DOB March 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mrs Kim Rankin

British

Active
Notified 1 Nov 2024
Residence England
DOB July 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Metnor Group Limited

Ceased 30 Apr 2020

Ceased

Kim Rankin

Ceased 21 Oct 2024

Ceased

Group Structure

Group Structure

ROSCO PROPERTY GROUP LIMITED Current Company

Charges

Charges

1 outstanding 10 satisfied

Properties

Properties

5 freehold 4 leasehold 9 total
AddressTenurePrice PaidDate Added
33 Middle Drive, Ponteland, Newcastle Upon Tyne (NE20 9DN) NORTHUMBERLAND
Freehold£500,0008 Aug 2024
Land adjoining East Coldcoats Farm Cottage, Ponteland, Newcastle Upon Tyne (NE20 0AE) NORTHUMBERLAND
Freehold-20 Jun 2022
Metnor House, Mylord Crescent, Newcastle Upon Tyne (NE12 5YD) NORTH TYNESIDE
Freehold-15 May 2020
1 Bracken Hill, South West Industrial Estate, Peterlee (SR8 2LS) COUNTY DURHAM
Freehold£628,00020 Mar 2017
23 Bonners Raff, St Peters Wharf, Sunderland (SR6 0AD) SUNDERLAND
Leasehold£60,00022 Dec 2016
33 Middle Drive, Ponteland, Newcastle Upon Tyne (NE20 9DN)
Freehold £500,000
Added 8 Aug 2024
District NORTHUMBERLAND
Land adjoining East Coldcoats Farm Cottage, Ponteland, Newcastle Upon Tyne (NE20 0AE)
Freehold
Added 20 Jun 2022
District NORTHUMBERLAND
Metnor House, Mylord Crescent, Newcastle Upon Tyne (NE12 5YD)
Freehold
Added 15 May 2020
District NORTH TYNESIDE
1 Bracken Hill, South West Industrial Estate, Peterlee (SR8 2LS)
Freehold £628,000
Added 20 Mar 2017
District COUNTY DURHAM
23 Bonners Raff, St Peters Wharf, Sunderland (SR6 0AD)
Leasehold £60,000
Added 22 Dec 2016
District SUNDERLAND

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026Persons With Significant ControlChange to Mr Stephen Rankin as a person with significant control on 1 Apr 2026
28 Mar 2026Persons With Significant ControlChange to Mrs Kim Rankin as a person with significant control on 30 Nov 2025
17 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
16 Feb 2026Confirmation StatementConfirmation statement made on 16 Feb 2026 with no updates
22 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
14 Apr 2026 Persons With Significant Control

Change to Mr Stephen Rankin as a person with significant control on 1 Apr 2026

28 Mar 2026 Persons With Significant Control

Change to Mrs Kim Rankin as a person with significant control on 30 Nov 2025

17 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

16 Feb 2026 Confirmation Statement

Confirmation statement made on 16 Feb 2026 with no updates

22 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Change to Mr Stephen Rankin as a person with significant control on 1 Apr 2026

1 months ago on 14 Apr 2026

Change to Mrs Kim Rankin as a person with significant control on 30 Nov 2025

1 months ago on 28 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 17 Feb 2026

Confirmation statement made on 16 Feb 2026 with no updates

2 months ago on 16 Feb 2026

Annual accounts made up to 31 Dec 2024

7 months ago on 22 Sept 2025