Company NameRosconn Strategic Land Limited
DirectorsKeith Derek Adey and Jason Michael Honeyman
Company StatusActive
Company Number09786772
CategoryPrivate Limited Company
Incorporation Date21 September 2015(8 years, 7 months ago)
Previous NamesRosconn Strategic Land Ltd and Woolsington Two Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith Derek Adey
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(7 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameMr Jason Michael Honeyman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(7 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Secretary NameSimon Scougall
StatusCurrent
Appointed12 October 2022(7 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameMr Daniel Dominick O'Donnell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Haslucks Green Road
Shirley
Solihull
West Midlands
B90 2EL
Director NameMr Daniel Dominick O'Donnell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(9 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumaneri House Blythe Gate Blythe Valley Park
Solihull
West Midlands
B90 8AH

Location

Registered AddressWoolsington House
Woolsington
Newcastle Upon Tyne
NE13 8BF
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

27 September 2019Delivered on: 3 October 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

2 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
12 October 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 October 2019Registration of charge 097867720001, created on 27 September 2019 (20 pages)
30 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
8 August 2019Change of details for Mr Daniel Dominick O'donnell as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 8 August 2019 (1 page)
8 August 2019Change of details for Mrs Tracey O'donnell as a person with significant control on 8 August 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
16 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
25 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
31 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Director's details changed for Mr Daniel O'donnell on 29 June 2016 (2 pages)
4 July 2016Director's details changed for Mr Daniel O'donnell on 29 June 2016 (2 pages)
1 July 2016Termination of appointment of Daniel Dominick O'donnell as a director on 29 June 2016 (1 page)
1 July 2016Termination of appointment of Daniel Dominick O'donnell as a director on 29 June 2016 (1 page)
30 June 2016Appointment of Mr Daniel O'donnell as a director on 29 June 2016 (2 pages)
30 June 2016Appointment of Mr Daniel O'donnell as a director on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of Daniel O'donnell as a director on 29 June 2016 (1 page)
29 June 2016Appointment of Mr Daniel O'donnell as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Mr Daniel O'donnell as a director on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of Daniel O'donnell as a director on 29 June 2016 (1 page)
21 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-21
  • GBP 100
(22 pages)
21 September 2015Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
21 September 2015Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
21 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-21
  • GBP 100
(22 pages)