The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Embley, Simon David
    Director born in October 1960
    Individual (40 offsprings)
    Officer
    2023-01-12 ~ now
    OF - Director → CIF 0
  • 2
    Mannion, Andrew Kevin
    Director born in July 1980
    Individual (5 offsprings)
    Officer
    2013-04-18 ~ now
    OF - Director → CIF 0
  • 3
    Winterburn, Alison Jane
    Company Director born in April 1965
    Individual (2 offsprings)
    Officer
    2017-10-10 ~ now
    OF - Director → CIF 0
  • 4
    Gibson, Jeremy Paul
    Chief Financial Officer born in May 1973
    Individual (38 offsprings)
    Officer
    2024-03-20 ~ now
    OF - Director → CIF 0
  • 5
    MOTTRAM BIDCO LIMITED - 2021-04-21
    11-12, Hanover Square, London, England
    Active Corporate (5 parents, 17 offsprings)
    Profit/Loss (Company account)
    -1,774,063 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2023-01-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Round, Jonathan Pearson
    Company Director born in February 1964
    Individual (6 offsprings)
    Officer
    2018-03-28 ~ 2021-12-16
    OF - Director → CIF 0
  • 2
    Mcauley, James Charles
    Company Director born in May 1954
    Individual (5 offsprings)
    Officer
    2018-03-28 ~ 2021-09-01
    OF - Director → CIF 0
  • 3
    Hardy, Paul
    Company Director born in April 1976
    Individual (54 offsprings)
    Officer
    2018-03-28 ~ 2021-09-20
    OF - Director → CIF 0
  • 4
    Deeks, Andrew William
    Chief Strategy Officer born in March 1981
    Individual
    Officer
    2021-09-20 ~ 2023-01-12
    OF - Director → CIF 0
  • 5
    Booth, David
    Director born in May 1959
    Individual (14 offsprings)
    Officer
    2013-02-22 ~ 2021-10-14
    OF - Director → CIF 0
    Mr David Booth
    Born in May 1959
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-28
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Gilligan, Mark
    Director born in December 1979
    Individual
    Officer
    2015-09-01 ~ 2018-03-28
    OF - Director → CIF 0
  • 7
    Goldthorpe, Richard
    Director born in March 1974
    Individual (1 offspring)
    Officer
    2014-02-14 ~ 2018-03-28
    OF - Director → CIF 0
  • 8
    Parkes, Alex
    Director born in May 1972
    Individual (1 offspring)
    Officer
    2014-02-14 ~ 2023-02-17
    OF - Director → CIF 0
  • 9
    Bisset, Peter
    Finance Director born in July 1982
    Individual (51 offsprings)
    Officer
    2021-09-20 ~ 2023-01-12
    OF - Director → CIF 0
  • 10
    Buck, Helen Elizabeth
    Company Director born in April 1960
    Individual
    Officer
    2018-03-28 ~ 2021-09-01
    OF - Director → CIF 0
  • 11
    Fitzgerald, Sapna Bedi
    Individual (115 offsprings)
    Officer
    2018-03-28 ~ 2023-01-12
    OF - Secretary → CIF 0
  • 12
    GA PROPERTY SERVICES LIMITED - 1999-11-29
    GA PROPERTY SERVICES (WEST) LIMITED - 1991-04-01
    FOX & SONS (WESTERN) LIMITED - 1989-07-21
    AVONLACE LIMITED - 1985-04-01
    Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Person with significant control
    2018-03-28 ~ 2023-01-12
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

RSC NEW HOMES LIMITED

Standard Industrial Classification
70221 - Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
66,000 GBP2018-03-27
79,200 GBP2017-03-31
Property, Plant & Equipment
37,297 GBP2018-03-27
42,786 GBP2017-03-31
Fixed Assets
103,297 GBP2018-03-27
121,986 GBP2017-03-31
Debtors
402,651 GBP2018-03-27
257,611 GBP2017-03-31
Cash at bank and in hand
148,696 GBP2018-03-27
245,209 GBP2017-03-31
Current Assets
551,347 GBP2018-03-27
502,820 GBP2017-03-31
Net Current Assets/Liabilities
49,385 GBP2018-03-27
132,583 GBP2017-03-31
Total Assets Less Current Liabilities
152,682 GBP2018-03-27
254,569 GBP2017-03-31
Creditors
Amounts falling due after one year
-19,634 GBP2017-03-31
Net Assets/Liabilities
145,596 GBP2018-03-27
226,378 GBP2017-03-31
Equity
Called up share capital
100 GBP2018-03-27
100 GBP2017-03-31
Retained earnings (accumulated losses)
145,496 GBP2018-03-27
226,278 GBP2017-03-31
Equity
145,596 GBP2018-03-27
226,378 GBP2017-03-31
Property, Plant & Equipment - Depreciation rate used
Tools/Equipment for furniture and fittings
0.152017-04-01 ~ 2018-03-27
Average Number of Employees
732017-04-01 ~ 2018-03-27
662016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Depreciation Expense
6,536 GBP2017-04-01 ~ 2018-03-27
7,550 GBP2016-04-01 ~ 2017-03-31
Intangible Assets - Gross Cost
Net goodwill
132,000 GBP2017-03-31
Intangible Assets - Gross Cost
132,000 GBP2018-03-27
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
66,000 GBP2018-03-27
52,800 GBP2017-03-31
Intangible Assets - Accumulated Amortisation & Impairment
66,000 GBP2018-03-27
52,800 GBP2017-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
13,200 GBP2017-04-01 ~ 2018-03-27
Intangible Assets - Increase From Amortisation Charge for Year
13,200 GBP2017-04-01 ~ 2018-03-27
Intangible Assets
Net goodwill
66,000 GBP2018-03-27
79,200 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
69,998 GBP2018-03-27
68,951 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
69,998 GBP2018-03-27
68,951 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
32,701 GBP2018-03-27
26,165 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
32,701 GBP2018-03-27
26,165 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
6,536 GBP2017-04-01 ~ 2018-03-27
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,536 GBP2017-04-01 ~ 2018-03-27
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
37,297 GBP2018-03-27
42,786 GBP2017-03-31
Other Debtors
402,651 GBP2018-03-27
257,611 GBP2017-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
64,404 GBP2017-03-31
Corporation Tax Payable
Amounts falling due within one year
200,211 GBP2018-03-27
149,466 GBP2017-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
34,483 GBP2017-03-31
Other Creditors
Amounts falling due within one year
301,751 GBP2018-03-27
121,884 GBP2017-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
19,634 GBP2017-03-31

Related profiles found in government register
  • RSC NEW HOMES LIMITED
    Info
    Registered number 08415945
    Unit D Hercules Business Park, Bird Hall Lane, Cheadle SK3 0UX
    Private Limited Company incorporated on 2013-02-22 (12 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-22
    CIF 0
  • RSC NEW HOMES LIMITED
    S
    Registered number missing
    2nd Floor, Landmark House, Station Road, Cheadle Hulme, Cheadle, Stockport, England, SK8 7BS
    Limited Company
    CIF 1
  • RSC NEW HOMES LIMITED
    S
    Registered number 08415945
    2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB
    Private Limited Company in Companies House (England/Wales), England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    45/49 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-26 ~ dissolved
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    ENERGY-ASSESSORS.COM LTD - 2019-01-14
    DE FACTO 1475 LIMITED - 2007-03-14
    1st Floor, Landmark House Station Road, Cheadle Hulme, Cheadle, Chesire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-01-10 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.