Background WavePink WaveYellow Wave

ROSCOE DEVELOPMENT MANAGEMENT LIMITED (04377793)

ROSCOE DEVELOPMENT MANAGEMENT LIMITED (04377793) is an active UK company. incorporated on 20 February 2002. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ROSCOE DEVELOPMENT MANAGEMENT LIMITED has been registered for 24 years. Current directors include BRADY, Mark, GENT, Daniel James, HIBBERT, Craig Michael.

Company Number
04377793
Status
active
Type
ltd
Incorporated
20 February 2002
Age
24 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRADY, Mark, GENT, Daniel James, HIBBERT, Craig Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSCOE DEVELOPMENT MANAGEMENT LIMITED

ROSCOE DEVELOPMENT MANAGEMENT LIMITED is an active company incorporated on 20 February 2002 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ROSCOE DEVELOPMENT MANAGEMENT LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04377793

LTD Company

Age

24 Years

Incorporated 20 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Previous Addresses

Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW
From: 20 February 2002To: 9 June 2015
Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jun 11
Director Joined
Aug 14
Funding Round
Oct 14
Loan Cleared
Nov 14
Director Joined
Jul 16
New Owner
Mar 19
Owner Exit
Oct 24
Owner Exit
Oct 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BRADY, Mark

Active
Furnival Road, SheffieldS4 7YA
Born May 1971
Director
Appointed 01 May 2014

GENT, Daniel James

Active
Furnival Road, SheffieldS4 7YA
Born October 1977
Director
Appointed 03 May 2016

HIBBERT, Craig Michael

Active
Guilthwaite Hall, RotherhamS60 4NE
Born March 1960
Director
Appointed 06 Apr 2007

HUMPHRIES, Linda Anne

Resigned
11 Sycamore Street, StockportSK3 0JP
Secretary
Appointed 27 Feb 2002
Resigned 24 Jul 2003

THORPE, Alison Mary

Resigned
21 Fulwood Lane, SheffieldS11 7TT
Secretary
Appointed 18 Jul 2003
Resigned 16 Feb 2009

DOWNS NOMINEES LIMITED

Resigned
The Cottages, AltrinchamWA14 1RX
Corporate nominee secretary
Appointed 20 Feb 2002
Resigned 27 Feb 2002

ARGENT, Alan

Resigned
29 Gateway Mews, LondonE8 2DF
Born October 1978
Director
Appointed 22 Sept 2002
Resigned 30 Jun 2003

ARNOLD, Raymond

Resigned
Little Efford Farm, Aveton GiffordTQ7 4PA
Born July 1945
Director
Appointed 01 Sept 2004
Resigned 12 Feb 2007

BANTOFT, Stephen Edward

Resigned
Ravenstone Hall, CoalvilleLE67 2AA
Born June 1966
Director
Appointed 07 Apr 2003
Resigned 02 Sept 2004

FITCH, Rodney Arthur

Resigned
Flat 4, Baynards, LondonW2 4TF
Born August 1938
Director
Appointed 01 Nov 2003
Resigned 31 Jul 2004

MORRIS, Stephen John

Resigned
9 Victoria Cottages, BakewellDE45 1DT
Born December 1950
Director
Appointed 12 Sept 2002
Resigned 30 Jun 2011

ROSCOE, Edward

Resigned
207 Buxton Road, StockportSK12 2LH
Born September 1942
Director
Appointed 27 Feb 2002
Resigned 01 Mar 2003

REGENT ROAD NOMINEES LIMITED

Resigned
The Cottages, AltrinchamWA14 1RX
Corporate nominee director
Appointed 20 Feb 2002
Resigned 27 Feb 2002

Persons with significant control

3

1 Active
2 Ceased
Mosley Street, ManchesterM2 3AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2024

Mrs Julie Hibbert

Ceased
Furnival Road, SheffieldS4 7YA
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2018
Ceased 03 Oct 2024

Mr Craig Michael Hibbert

Ceased
Furnival Road, SheffieldS4 7YA
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Memorandum Articles
11 October 2024
MAMA
Resolution
11 October 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Resolution
22 March 2023
RESOLUTIONSResolutions
Memorandum Articles
9 March 2023
MAMA
Capital Name Of Class Of Shares
3 March 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 March 2019
PSC04Change of PSC Details
Resolution
12 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 September 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 February 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2014
MR04Satisfaction of Charge
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
24 October 2014
CC04CC04
Resolution
24 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Legacy
5 May 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
287Change of Registered Office
Accounts With Accounts Type Small
8 January 2007
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
88(2)R88(2)R
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Incorporation Company
20 February 2002
NEWINCIncorporation