Background WavePink WaveYellow Wave

MAXROSE LIMITED (02898274)

MAXROSE LIMITED (02898274) is an active UK company. incorporated on 15 February 1994. with registered office in 28 Overlea Road. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. MAXROSE LIMITED has been registered for 32 years. Current directors include TEITELBAUM, Nathan, WAHRHAFTIG, Helen.

Company Number
02898274
Status
active
Type
ltd
Incorporated
15 February 1994
Age
32 years
Address
28 Overlea Road, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
TEITELBAUM, Nathan, WAHRHAFTIG, Helen
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXROSE LIMITED

MAXROSE LIMITED is an active company incorporated on 15 February 1994 with the registered office located in 28 Overlea Road. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. MAXROSE LIMITED was registered 32 years ago.(SIC: 68201)

Status

active

Active since 32 years ago

Company No

02898274

LTD Company

Age

32 Years

Incorporated 15 February 1994

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

28 Overlea Road London , E5 9BG,

Timeline

8 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Oct 10
Director Left
Jun 11
Director Joined
Feb 12
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Aug 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TEITELBAUM, Nathan

Active
1075 Finchley Road, LondonNW11 0PU
Born January 1974
Director
Appointed 17 Apr 2020

WAHRHAFTIG, Helen

Active
Spring Hill, LondonE5 9BG
Born June 1971
Director
Appointed 22 Sept 2010

TEITELBAUM, Ruth

Resigned
28 Overlea Road, LondonE5 9BG
Secretary
Appointed 01 Mar 1994
Resigned 07 Apr 2020

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 15 Feb 1994
Resigned 01 Mar 1994

TEITELBAUM, Abraham

Resigned
Fairview Road, LondonN15 6LJ
Born May 1980
Director
Appointed 17 Apr 2020
Resigned 17 Apr 2020

TEITELBAUM, Isidor

Resigned
28 Overlea Road, LondonE5 9BG
Born May 1948
Director
Appointed 01 Mar 1994
Resigned 01 May 2011

TEITELBAUM, Ruth

Resigned
Overlea Road, LondonE5 9BG
Born June 1948
Director
Appointed 19 Jan 2012
Resigned 07 Apr 2020

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 15 Feb 1994
Resigned 01 Mar 1994

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
21 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
3 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2003
AAAnnual Accounts
Legacy
16 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
26 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
21 February 2001
363aAnnual Return
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
19 September 2000
353353
Legacy
24 February 2000
363aAnnual Return
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
22 February 1999
363aAnnual Return
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
17 February 1998
363aAnnual Return
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
25 April 1997
363aAnnual Return
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
5 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 1996
AAAnnual Accounts
Legacy
23 February 1996
363x363x
Legacy
22 February 1996
353353
Legacy
24 February 1995
363x363x
Legacy
24 February 1995
363(353)363(353)
Legacy
17 March 1994
224224
Legacy
9 March 1994
287Change of Registered Office
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Incorporation Company
15 February 1994
NEWINCIncorporation