CompanyTrack
R

RSC NEW HOMES LIMITED

Active Cheadle

Financial management

68 employees Website
Financial services Financial management
R

RSC NEW HOMES LIMITED

Financial management

Founded 22 Feb 2013 Active Cheadle, England 68 employees rscnewhomes.com
Financial services Financial management
Accounts Submitted 6 Oct 2025
Confirmation Statement Submitted 10 Mar 2025
Net assets £-173.00K £2.29M 2023 year on year
Total assets £1.02M £2.51M 2023 year on year
Total Liabilities £1.19M £215.00K 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit D Hercules Business Park Bird Hall Lane Cheadle SK3 0UX England

Office (Cheadle)

Landmark House, Cheadle Hulme, Cheadle SK8 7BS

Office (Cheadle Hulme, Cheshire)

1st Floor, Landmark House, Station Road

Credit Report

Discover RSC NEW HOMES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£656.00k

Increased by £156.00k (+31%)

Net Assets

-£173.00k

Decreased by £2.29M (-108%)

Total Liabilities

£1.19M

Decreased by £215.00k (-15%)

Turnover

£3.94M

Decreased by £223.00k (-5%)

Employees

68

Decreased by 2 (-3%)

Debt Ratio

117%

Increased by 77 (+193%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Apr 201399£99£1

Officers

Officers

4 active 12 resigned
Status
Alison Jane WinterburnDirectorBritishEngland6010 Oct 2017Active
Andrew Kevin MannionDirectorBritishEngland4518 Apr 2013Active
Jeremy Paul GibsonDirectorBritishEngland5220 Mar 2024Active
Mayank PrakashDirectorBritishEngland5321 Oct 2025Active

Shareholders

Shareholders (7)

Pivotal Growth Limited
100.0%
1008 Mar 2023
Your-move.co.uk Limited
0.0%
08 Mar 2023
Richard Goldthorpe
0.0%
08 Mar 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Pivotal Growth Limited

United Kingdom

Active
Notified 12 Jan 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David Booth

Ceased 28 Mar 2018

Ceased

Your-move.co.uk Limited

Ceased 12 Jan 2023

Ceased

Group Structure

Group Structure

PIVOTAL GROWTH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOTTRAM MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOTTRAM TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
RSC NEW HOMES LIMITED Current Company
PROPERTY PERSPECTIVE MORTGAGE SERVICES LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
RSC PROTECT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
22 Oct 2025OfficersTermination of Simon David Embley as director on 2025-10-21View(1 page)
22 Oct 2025OfficersAppointment of Mr Mayank Prakash as director on 2025-10-21View(2 pages)
6 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(21 pages)
10 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-22 with no updatesView(3 pages)
2 Jan 2025AccountsAnnual accounts made up to 2023-12-31View(21 pages)
22 Oct 2025 Officers

Termination of Simon David Embley as director on 2025-10-21

22 Oct 2025 Officers

Appointment of Mr Mayank Prakash as director on 2025-10-21

6 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

10 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-22 with no updates

2 Jan 2025 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Termination of Simon David Embley as director on 2025-10-21

3 months ago on 22 Oct 2025

Appointment of Mr Mayank Prakash as director on 2025-10-21

3 months ago on 22 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 6 Oct 2025

Confirmation statement made on 2025-02-22 with no updates

11 months ago on 10 Mar 2025

Annual accounts made up to 2023-12-31

1 years ago on 2 Jan 2025