Background WavePink WaveYellow Wave

ROSESHIRE PROPERTIES LTD (03508337)

ROSESHIRE PROPERTIES LTD (03508337) is an active UK company. incorporated on 11 February 1998. with registered office in Stamford Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROSESHIRE PROPERTIES LTD has been registered for 28 years. Current directors include EICHENSTEIN, Alexander Lippa.

Company Number
03508337
Status
active
Type
ltd
Incorporated
11 February 1998
Age
28 years
Address
87 St Ann's Road, Stamford Hill, N15 6NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EICHENSTEIN, Alexander Lippa
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSESHIRE PROPERTIES LTD

ROSESHIRE PROPERTIES LTD is an active company incorporated on 11 February 1998 with the registered office located in Stamford Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROSESHIRE PROPERTIES LTD was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03508337

LTD Company

Age

28 Years

Incorporated 11 February 1998

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 29 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

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

87 St Ann's Road Stamford Hill, N15 6NJ,

Previous Addresses

37 Oldhill Street London N16 6LR
From: 11 February 1998To: 26 August 2021
Timeline

2 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Loan Secured
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EICHENSTEIN, Rivka

Active
17 Moundfield Road, LondonN16 6DT
Secretary
Appointed 01 Jun 2001

EICHENSTEIN, Alexander Lippa

Active
17 Moundfield Road, LondonN16 6DT
Born May 1960
Director
Appointed 01 Jun 2001

ENDZWEIG, Elizabeth

Resigned
1 Moresby Road, LondonE5 9LE
Secretary
Appointed 03 Jul 1998
Resigned 01 Jun 2001

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 11 Feb 1998
Resigned 21 Apr 1998

NIEDERMAN, Rivka

Resigned
Jessam Avenue, LondonE5 9DU
Born October 1976
Director
Appointed 03 Jul 1998
Resigned 01 Jun 2001

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 11 Feb 1998
Resigned 21 Apr 1998

Persons with significant control

1

Mr Alexander Lippa Eichenstein

Active
Stamford HillN15 6NJ
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
30 March 2016
MR05Certification of Charge
Accounts Amended With Accounts Type Total Exemption Small
18 March 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
12 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
11 February 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 February 2015
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
363aAnnual Return
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
287Change of Registered Office
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
287Change of Registered Office
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
16 August 1999
287Change of Registered Office
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
20 March 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1998
225Change of Accounting Reference Date
Legacy
14 September 1998
287Change of Registered Office
Legacy
13 July 1998
287Change of Registered Office
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
395Particulars of Mortgage or Charge
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Incorporation Company
11 February 1998
NEWINCIncorporation