Rosco Trafalgar Street Limited NEWCASTLE UPON TYNE


Founded in 2006, Rosco Trafalgar Street, classified under reg no. 06027268 is an active company. Currently registered at Lakeside House NE20 9HP, Newcastle Upon Tyne the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 15th July 2020 Rosco Trafalgar Street Limited is no longer carrying the name Metnor Trafalgar Street.

The company has 2 directors, namely Stephen R., Kim R.. Of them, Stephen R., Kim R. have been with the company the longest, being appointed on 30 April 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rosco Trafalgar Street Limited Address / Contact

Office Address Lakeside House
Office Address2 Ponteland
Town Newcastle Upon Tyne
Post code NE20 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06027268
Date of Incorporation Wed, 13th Dec 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jul 2023 (2023-07-10)
Last confirmation statement dated Sun, 26th Jun 2022

Company staff

Stephen R.

Position: Director

Appointed: 30 April 2020

Kim R.

Position: Director

Appointed: 30 April 2020

Tom R.

Position: Director

Appointed: 13 September 2019

Resigned: 30 April 2020

Adam L.

Position: Secretary

Appointed: 05 September 2014

Resigned: 14 July 2020

Adam L.

Position: Director

Appointed: 01 August 2014

Resigned: 30 April 2020

Keith A.

Position: Secretary

Appointed: 23 June 2011

Resigned: 05 September 2014

Kim R.

Position: Director

Appointed: 03 August 2009

Resigned: 01 May 2014

Sarah A.

Position: Secretary

Appointed: 01 July 2009

Resigned: 23 June 2011

Keith A.

Position: Director

Appointed: 01 July 2009

Resigned: 31 May 2019

Brian H.

Position: Director

Appointed: 14 December 2007

Resigned: 13 October 2009

Osborne Nominees One Limited

Position: Corporate Director

Appointed: 13 December 2006

Resigned: 13 December 2006

Stephen R.

Position: Director

Appointed: 13 December 2006

Resigned: 13 September 2019

Osborne Nominees Two Limited

Position: Corporate Secretary

Appointed: 13 December 2006

Resigned: 13 December 2006

Keith A.

Position: Secretary

Appointed: 13 December 2006

Resigned: 01 July 2009

Eric P.

Position: Director

Appointed: 13 December 2006

Resigned: 09 January 2008

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Rosco Property Group Limited from Newcastle Upon Tyne, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rosco Property Group Limited

Lakeside House Ponteland, Newcastle Upon Tyne, NE20 9HP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 4382136
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Metnor Trafalgar Street July 15, 2020
Akenside Trafalgar Street January 2, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors2 7152 715
Other
Amounts Owed By Group Undertakings2 7152 715
Creditors380380
Net Current Assets Liabilities2 3352 335
Other Taxation Social Security Payable380380
Total Assets Less Current Liabilities2 3352 335

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (6 pages)

Company search