ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rascasse Homes Ltd

Rascasse Homes Ltd is an active company incorporated on 20 January 2015 with the registered office located in Leicester, Leicestershire. Rascasse Homes Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09396341
Private limited company
Age
10 years
Incorporated 20 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 216 days
Dated 20 January 2024 (1 year 7 months ago)
Next confirmation dated 20 January 2025
Was due on 3 February 2025 (7 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 250 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
Glenelg
Elms Road
Leicester
LE2 3JB
England
Address changed on 19 Mar 2024 (1 year 5 months ago)
Previous address was Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Apr 1970
Director • MD • British • Lives in UK • Born in Jan 1967
Director • Accountant • British • Lives in England • Born in Jan 1981
Director • MD • British • Lives in England • Born in Oct 1960
Mr Darryl Charles Eales
PSC • 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
Black N Rounds Limited
Darryl Charles Eales and Mr Thomas Simon Grunwald are mutual people.
Active
Ignite Sport UK Limited
Darryl Charles Eales is a mutual person.
Active
Debrett's Wealth Limited
Darryl Charles Eales is a mutual person.
Active
Ensco 908 Limited
Cheryl Lynn Cooper is a mutual person.
Active
Alycidon Limited
Darryl Charles Eales is a mutual person.
Active
Solihull Moors Football Club Cic
Cheryl Lynn Cooper is a mutual person.
Active
Annie James Ltd
Miss Lynn ANN Waldron is a mutual person.
Active
Piper Special Vehicles Limited
Darryl Charles Eales is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£173.29K
Decreased by £995.71K (-85%)
Total Liabilities
-£27.08K
Decreased by £1.05M (-97%)
Net Assets
£146.21K
Increased by £51.19K (+54%)
Debt Ratio (%)
16%
Decreased by 76.24% (-83%)
Latest Activity
Amended Micro Accounts Submitted
3 Months Ago on 21 May 2025
Compulsory Strike-Off Suspended
4 Months Ago on 11 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Accounting Period Shortened
11 Months Ago on 18 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 19 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Registered Address Changed
2 Years 5 Months Ago on 22 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 1 Feb 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 23 Dec 2022
Get Credit Report
Discover Rascasse Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended micro company accounts made up to 31 March 2022
Submitted on 21 May 2025
Compulsory strike-off action has been suspended
Submitted on 11 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Previous accounting period shortened from 31 March 2025 to 31 August 2024
Submitted on 18 Sep 2024
Registered office address changed from Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY England to Glenelg Elms Road Leicester LE2 3JB on 19 March 2024
Submitted on 19 Mar 2024
Confirmation statement made on 20 January 2024 with no updates
Submitted on 31 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Registered office address changed from 51 Beauchamp Avenue Leamington Spa CV32 5TB England to Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY on 22 March 2023
Submitted on 22 Mar 2023
Confirmation statement made on 20 January 2023 with no updates
Submitted on 1 Feb 2023
Micro company accounts made up to 31 March 2022
Submitted on 23 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year