ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RSC New Homes Limited

RSC New Homes Limited is an active company incorporated on 22 February 2013 with the registered office located in Stockport, Greater Manchester. RSC New Homes Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08415945
Private limited company
Age
12 years
Incorporated 22 February 2013
Size
Unreported
Confirmation
Submitted
Dated 22 February 2025 (8 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit D Hercules Business Park
Bird Hall Lane
Cheadle
SK3 0UX
England
Address changed on 10 Jun 2024 (1 year 5 months ago)
Previous address was 1st Floor, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England
Telephone
08443755548
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1965
Director • British • Lives in England • Born in Jan 1973
Director • British • Lives in England • Born in Jul 1980
Director • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Oct 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Insurance First Brokers Ltd
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Watts Commercial Finance Limited
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Grange Mortgage And Protection Services Limited
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Morrison Ward Associates Limited
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
John Charcol Mortgages Limited
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Mortgages First Ltd
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
More Choice Financial Ltd
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Group First Ltd
Simon David Embley, Jeremy Paul Gibson, and 1 more are mutual people.
Active
Brands
RSC New Homes
RSC New Homes is a mortgage and protection advisory service that helps clients secure financial solutions for new build properties.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£526K
Decreased by £130K (-20%)
Turnover
£4.47M
Increased by £531K (+13%)
Employees
65
Decreased by 3 (-4%)
Total Assets
£1.87M
Increased by £850K (+83%)
Total Liabilities
-£1.66M
Increased by £464K (+39%)
Net Assets
£213K
Increased by £386K (-223%)
Debt Ratio (%)
89%
Decreased by 28.37% (-24%)
Latest Activity
Simon David Embley Resigned
19 Days Ago on 21 Oct 2025
Mr Mayank Prakash Appointed
19 Days Ago on 21 Oct 2025
Small Accounts Submitted
1 Month Ago on 6 Oct 2025
Confirmation Submitted
8 Months Ago on 10 Mar 2025
Small Accounts Submitted
10 Months Ago on 2 Jan 2025
Registered Address Changed
1 Year 5 Months Ago on 10 Jun 2024
Small Accounts Submitted
1 Year 6 Months Ago on 26 Apr 2024
Mr Jeremy Paul Gibson Appointed
1 Year 7 Months Ago on 20 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 6 Mar 2024
Confirmation Submitted
2 Years 8 Months Ago on 8 Mar 2023
Get Credit Report
Discover RSC New Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Mayank Prakash as a director on 21 October 2025
Submitted on 22 Oct 2025
Termination of appointment of Simon David Embley as a director on 21 October 2025
Submitted on 22 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 6 Oct 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 10 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 2 Jan 2025
Registered office address changed from 1st Floor, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to Unit D Hercules Business Park Bird Hall Lane Cheadle SK3 0UX on 10 June 2024
Submitted on 10 Jun 2024
Accounts for a small company made up to 31 December 2022
Submitted on 26 Apr 2024
Appointment of Mr Jeremy Paul Gibson as a director on 20 March 2024
Submitted on 12 Apr 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 6 Mar 2024
Confirmation statement made on 22 February 2023 with updates
Submitted on 8 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year