RUSCOZ DEVELOPMENTS LIMITED
FAREHAM RUSCOZ DEVELOPEMENTS LIMITED

Hellopages » Hampshire » Fareham » PO16 8XT

Company number 04353728
Status Active
Incorporation Date 16 January 2002
Company Type Private Limited Company
Address NEWMAN COZENS, CROFTON HOUSE UNIT C FAREHAM HEIGHTS, STANDARD WAY, FAREHAM, HAMPSHIRE, ENGLAND, PO16 8XT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 15 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of RUSCOZ DEVELOPMENTS LIMITED are www.ruscozdevelopments.co.uk, and www.ruscoz-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Cosham Rail Station is 4.4 miles; to Portsmouth & Southsea Rail Station is 5.3 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ruscoz Developments Limited is a Private Limited Company. The company registration number is 04353728. Ruscoz Developments Limited has been working since 16 January 2002. The present status of the company is Active. The registered address of Ruscoz Developments Limited is Newman Cozens Crofton House Unit C Fareham Heights Standard Way Fareham Hampshire England Po16 8xt. The company`s financial liabilities are £1.76k. It is £0.28k against last year. The cash in hand is £1.99k. It is £0.57k against last year. . COZENS, Jason Mark is a Secretary of the company. COZENS, Jason Mark is a Director of the company. RUSTELL, Simon Nicholas is a Director of the company. The company operates in "Buying and selling of own real estate".


ruscoz developments Key Finiance

LIABILITIES £1.76k
+19%
CASH £1.99k
+40%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COZENS, Jason Mark
Appointed Date: 16 January 2002

Director
COZENS, Jason Mark
Appointed Date: 16 January 2002
58 years old

Director
RUSTELL, Simon Nicholas
Appointed Date: 16 January 2002
56 years old

Persons With Significant Control

Mr Simon Nicholas Rustell
Notified on: 1 May 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RUSCOZ DEVELOPMENTS LIMITED Events

30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 15 January 2016
08 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

08 Feb 2016
Registered office address changed from Crofton House Unit C Fareham Heights Standard Way Fareham Hampshire PO16 8XT England to C/O Newman Cozens Crofton House Unit C Fareham Heights Standard Way Fareham Hampshire PO16 8XT on 8 February 2016
08 Feb 2016
Registered office address changed from Newman Cozens Carnac Court, Cams Hall Estate Fareham Hampshire PO16 8UY to C/O Newman Cozens Crofton House Unit C Fareham Heights Standard Way Fareham Hampshire PO16 8XT on 8 February 2016
...
... and 32 more events
07 May 2003
Accounting reference date shortened from 31/01/03 to 15/01/03
23 Mar 2003
Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/03

06 Jul 2002
Particulars of mortgage/charge
22 Jun 2002
Particulars of mortgage/charge
16 Jan 2002
Incorporation

RUSCOZ DEVELOPMENTS LIMITED Charges

3 September 2003
Deed of charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 13 balmoral park, whiteley, fareham, hampshire fixed…
3 September 2003
Deed of charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 14 balmoral park whiteley fareham hampshire fixed…
28 August 2003
Deed of charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 3 acanthus court whitley fareham…
27 June 2002
Legal charge
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 82 blenheim park whiteley hampshire and fixed charge…
21 June 2002
Legal charge
Delivered: 22 June 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The f/h property k/a plot 84 blenheim park, whiteley…