Company NameRoscom Property Developments Ltd
DirectorAnthony Martin Frawley
Company StatusActive
Company Number04430351
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Martin Frawley
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleContractor
Country of ResidenceWales
Correspondence AddressCommon Wood Farm Common Wood
Holt
Wrexham
LL13 9TF
Wales
Secretary NameMrs Julie Ann Frawley
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCommonwood Farm Common Wood
Holt
Wrexham
LL13 9TF
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAtkinson Accounts
Egerton House
55 Hoole Road
Chester
Cheshire
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anthony Martin Frawley
50.00%
Ordinary
50 at £1Julie Ann Frawley
50.00%
Ordinary

Financials

Year2014
Net Worth£203,903
Cash£42,511
Current Liabilities£931,456

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

9 February 2011Delivered on: 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 June 2011Delivered on: 22 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 & 32 bryn mor gronant prestatyn, laurel view larch view beech view pine view elm view willow view linden view llanasa road gronant prestatyn t/no. CYM311510 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 June 2011Delivered on: 22 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 9 avondale crescent wrexham t/no. WA941705 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 April 2011Delivered on: 2 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a life policy to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy anthony martin frawley date of policy 21/02/2011 insurer bright grey policy number 82713324 sum assured £400,000 see image for full details.
Outstanding
9 February 2011Delivered on: 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 February 2010Delivered on: 25 February 2010
Satisfied on: 25 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 avondale crescent, pandy, wrexham t/no WA941705.by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2009Delivered on: 9 January 2010
Satisfied on: 25 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £229,000 due or to become due from the company to the chargee.
Particulars: 9 avondale crescent pandy wrexham.
Fully Satisfied
9 May 2008Delivered on: 20 May 2008
Satisfied on: 25 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abbey service station, llanasa road, gronant, prestatyn by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 November 2006Delivered on: 28 November 2006
Satisfied on: 23 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 stancliffe avenue marford wrexham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 April 2006Delivered on: 25 April 2006
Satisfied on: 23 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 stancliffe avenue, marford, wrexham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 July 2004Delivered on: 10 August 2004
Satisfied on: 23 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property being part of borras hall farm borras hall lane llanypwll wrexham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 May 2004Delivered on: 22 May 2004
Satisfied on: 25 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 November 2002Delivered on: 6 November 2002
Satisfied on: 23 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 18 durban avenue, christleton, chester and land at the rear of 17 durban road, christleton, chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

4 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
11 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 January 2021Satisfaction of charge 12 in full (2 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
16 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
24 October 2012Registered office address changed from C/O Atkinson Accounts the Grange 1 Hoole Road Chester Cheshire CH2 3NQ United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from C/O Atkinson Accounts the Grange 1 Hoole Road Chester Cheshire CH2 3NQ United Kingdom on 24 October 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
3 May 2011Secretary's details changed for Mrs Julie Ann Frawley on 1 May 2011 (2 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
3 May 2011Secretary's details changed for Mrs Julie Ann Frawley on 1 May 2011 (2 pages)
3 May 2011Secretary's details changed for Mrs Julie Ann Frawley on 1 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Anthony Martin Frawley on 1 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Anthony Martin Frawley on 1 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Anthony Martin Frawley on 1 May 2011 (2 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 10 (11 pages)
28 September 2010Registered office address changed from , C/O Atkinson Accounts, Suite H7 Chester Enterprise Centre, Hoole Bridge, Chester, Cheshire, CH2 3NE, United Kingdom on 28 September 2010 (1 page)
28 September 2010Registered office address changed from , C/O Atkinson Accounts, Suite H7 Chester Enterprise Centre, Hoole Bridge, Chester, Cheshire, CH2 3NE, United Kingdom on 28 September 2010 (1 page)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 May 2010Registered office address changed from , I T Chesterman Accountants, Unit H7 Chester Enterprise, Centre Hoole Bridge Chester, Cheshire, CH2 3NE on 5 May 2010 (1 page)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 May 2010Registered office address changed from , I T Chesterman Accountants, Unit H7 Chester Enterprise, Centre Hoole Bridge Chester, Cheshire, CH2 3NE on 5 May 2010 (1 page)
5 May 2010Registered office address changed from , I T Chesterman Accountants, Unit H7 Chester Enterprise, Centre Hoole Bridge Chester, Cheshire, CH2 3NE on 5 May 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2009Return made up to 02/05/09; full list of members (6 pages)
9 May 2009Return made up to 02/05/09; full list of members (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 June 2008Return made up to 02/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2008Return made up to 02/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 May 2007Return made up to 02/05/07; no change of members (6 pages)
21 May 2007Return made up to 02/05/07; no change of members (6 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
31 May 2006Return made up to 02/05/06; full list of members (6 pages)
31 May 2006Return made up to 02/05/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
8 June 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2005Amended accounts made up to 30 June 2004 (6 pages)
25 April 2005Amended accounts made up to 30 June 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 June 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(6 pages)
5 June 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(6 pages)
16 April 2003Registered office changed on 16/04/03 from: unit H7, chester enterprise, centre, hoole bridge, chester, cheshire CH2 3NE (1 page)
16 April 2003Registered office changed on 16/04/03 from: unit H7, chester enterprise, centre, hoole bridge, chester, cheshire CH2 3NE (1 page)
28 February 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
28 February 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Incorporation (17 pages)
2 May 2002Incorporation (17 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)