ROSCO PROPERTY GROUP LIMITED
Development of building projects
ROSCO PROPERTY GROUP LIMITED
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
2nd Floor Victory House Balliol Business Park Benton Newcastle Upon Tyne NE12 8EW England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£142.97k
Net Assets
£64.57k
Total Liabilities
£15.50M
Turnover
N/A
Employees
4
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Kim Rankin
British
- Ownership Of Shares 25 To 50 Percent
Mr Stephen Rankin
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mr Stephen Rankin
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mrs Kim Rankin
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Metnor Group Limited
Ceased 30 Apr 2020
Kim Rankin
Ceased 21 Oct 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
33 Middle Drive, Ponteland, Newcastle Upon Tyne (NE20 9DN) NORTHUMBERLAND | Freehold | £500,000 | 8 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 | £628,000 | 20 Mar 2017 |
23 Bonners Raff, St Peters Wharf, Sunderland (SR6 0AD) SUNDERLAND | Leasehold | £60,000 | 22 Dec 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change to Mr Stephen Rankin as a person with significant control on 1 Apr 2026
Change to Mrs Kim Rankin as a person with significant control on 30 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 16 Feb 2026 with no updates
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
