Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RASCO DEVELOPMENTS LIMITED
Company Information for

RASCO DEVELOPMENTS LIMITED

OFFICE 19, 203-205 CHARMINSTER ROAD, BOURNEMOUTH, BH8 9QQ,
Company Registration Number
04843709
Private Limited Company
Active

Company Overview

About Rasco Developments Ltd
RASCO DEVELOPMENTS LIMITED was founded on 2003-07-24 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Rasco Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RASCO DEVELOPMENTS LIMITED
 
Legal Registered Office
OFFICE 19
203-205 CHARMINSTER ROAD
BOURNEMOUTH
BH8 9QQ
Other companies in BH9
 
Filing Information
Company Number 04843709
Company ID Number 04843709
Date formed 2003-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB825901626  
Last Datalog update: 2023-10-07 20:12:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RASCO DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RASCO DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARY SUGGETT
Company Secretary 2003-07-24
ELIZABETH MARY SUGGETT
Director 2008-01-23
ROBERT ALFRED SUGGETT
Director 2003-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PETER BURKE
Director 2003-07-24 2007-11-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-24 2003-07-24
INSTANT COMPANIES LIMITED
Nominated Director 2003-07-24 2003-07-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-02-16Change of details for Mrs Elizabeth Mary Suggett as a person with significant control on 2023-02-15
2023-02-16Change of details for Mr Robert Alfred Suggett as a person with significant control on 2023-02-15
2023-02-15SECRETARY'S DETAILS CHNAGED FOR MR IAN CHARLES ROOKER on 2023-02-15
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM Office 35 203-205 Charminster Road Bournemouth Dorset BH8 9QQ United Kingdom
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM Office 35 203-205 Charminster Road Bournemouth Dorset BH8 9QQ United Kingdom
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM Office 35 203-205 Charminster Road Bournemouth Dorset BH8 9QQ United Kingdom
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM 6 Sandringham Gardens Bournemouth Dorset BH9 3QW England
2022-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-21AP03Appointment of Mr Ian Charles Rooker as company secretary on 2022-07-20
2022-07-21TM02Termination of appointment of Elizabeth Mary Suggett on 2022-07-20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-06-03PSC04Change of details for Mr Robert Alfred Suggett as a person with significant control on 2016-07-24
2019-05-31PSC04Change of details for Mr Robert Alfred Suggett as a person with significant control on 2016-07-24
2019-05-30PSC04Change of details for Mr Robert Alfred Suggett as a person with significant control on 2016-07-24
2019-05-29PSC04Change of details for Mr Robert Alfred Suggett as a person with significant control on 2019-04-06
2019-05-28PSC07CESSATION OF ROBERT ALFRED SUGGETT AS A PERSON OF SIGNIFICANT CONTROL
2019-05-28CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH MARY SUGGETT on 2019-04-06
2019-05-28CH01Director's details changed for Elizabeth Mary Suggett on 2019-05-28
2019-05-28PSC04Change of details for Mrs Elizabeth Mary Suggett as a person with significant control on 2019-04-06
2019-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048437090018
2018-08-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 96002
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2017-08-10AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT ALFRED SUGGETT / 01/07/2017
2017-07-28PSC04PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY SUGGETT / 01/07/2017
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY SUGGETT / 26/07/2017
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALFRED SUGGETT / 26/07/2017
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARY SUGGETT
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 96002
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALFRED SUGGETT
2016-08-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-08-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/15 FROM 707B Wimborne Road Bournemouth Dorset BH9 2AU
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 96002
2015-08-04AR0124/07/15 ANNUAL RETURN FULL LIST
2014-08-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 96002
2014-07-28AR0124/07/14 ANNUAL RETURN FULL LIST
2013-08-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0124/07/13 ANNUAL RETURN FULL LIST
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-10-02AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-21AR0124/07/12 FULL LIST
2011-08-04AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-26AR0124/07/11 FULL LIST
2011-04-19AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-15AR0124/07/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALFRED SUGGETT / 01/10/2009
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY SUGGETT / 01/10/2009
2009-12-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-04-24AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM THE STABLES, LONGHAM BUSINESS CENTRE, 168 RINGWOOD ROAD FERNDOWN DORSET BH22 9BU
2009-01-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-28SH20STATEMENT BY DIRECTORS
2009-01-28CAP-SSSOLVENCY STATEMENT DATED 21/01/09
2009-01-28CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 28/01/09
2009-01-28RES06REDUCE ISSUED CAPITAL 21/01/2009
2009-01-28RES01ALTER ARTICLES 21/01/2009
2008-08-11363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SUGGETT / 01/05/2008
2008-07-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SUGGETT / 01/05/2008
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: NORTH HOUSE BRAESIDE BUSINESS PARK STERTE AVENUE WEST POOLE DORSET BH15 2BX
2007-12-20288bDIRECTOR RESIGNED
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-30363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-02123NC INC ALREADY ADJUSTED 25/06/07
2007-07-02RES04£ NC 1000/1000000 25/0
2007-07-02RES12VARYING SHARE RIGHTS AND NAMES
2007-07-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-07-0288(2)RAD 25/06/07--------- £ SI 800000@1=800000 £ IC 2/800002
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to RASCO DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RASCO DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-08 Outstanding ROBERT ALFRED SUGGETT & ELIZABETH MARY SUGGETT
MORTGAGE 2008-03-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-03-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-03-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-03-26 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-03-26 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-31 Satisfied ROBERT ALFRED SUGGETT
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RASCO DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RASCO DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RASCO DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RASCO DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RASCO DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RASCO DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RASCO DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RASCO DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RASCO DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3