Background WavePink WaveYellow Wave

ENGLISH ROSE ESTATES LIMITED (04342560)

ENGLISH ROSE ESTATES LIMITED (04342560) is an active UK company. incorporated on 18 December 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ENGLISH ROSE ESTATES LIMITED has been registered for 24 years. Current directors include FUGLER, Ben.

Company Number
04342560
Status
active
Type
ltd
Incorporated
18 December 2001
Age
24 years
Address
70 Charlotte Street, London, W1T 4QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FUGLER, Ben
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH ROSE ESTATES LIMITED

ENGLISH ROSE ESTATES LIMITED is an active company incorporated on 18 December 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ENGLISH ROSE ESTATES LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04342560

LTD Company

Age

24 Years

Incorporated 18 December 2001

Size

N/A

Accounts

ARD: 27/5

Up to Date

4 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 27 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

70 Charlotte Street London, W1T 4QG,

Previous Addresses

Churchill House 120 Bunns Lane London NW7 2AS
From: 28 September 2013To: 7 May 2019
70 Charlotte Street London W1T 4QG
From: 18 December 2001To: 28 September 2013
Timeline

46 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Loan Secured
Jun 13
Funding Round
Jun 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Jan 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Sept 14
Loan Secured
Jun 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Jan 18
Loan Secured
May 18
Loan Secured
Dec 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Oct 21
Director Left
Oct 23
Loan Secured
Nov 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Mar 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

FUGLER, Ben

Active
Charlotte Street, LondonW1T 4QG
Born May 1975
Director
Appointed 30 Jun 2010

LAWSON, Claire

Resigned
36e Barnsbury Street, LondonN1 1ER
Secretary
Appointed 20 Dec 2001
Resigned 01 Aug 2003

POSTHAVEN LIMITED

Resigned
Charlotte Street, LondonW1T 4QG
Corporate secretary
Appointed 01 Aug 2003
Resigned 30 Apr 2019

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 18 Dec 2001
Resigned 20 Dec 2001

BEARD, Robert Charles

Resigned
20 St Peters Field, Burnham On CrouchCM0 8NX
Born February 1959
Director
Appointed 01 Mar 2002
Resigned 01 Aug 2003

DIXON, Stephen

Resigned
50 Belle-Vue Bank, GatesheadNE9 6BS
Born September 1957
Director
Appointed 20 Dec 2001
Resigned 01 Mar 2002

LAWSON, Claire Frances

Resigned
36e Barnsbury Street, LondonN1 1ER
Born March 1962
Director
Appointed 01 Aug 2003
Resigned 30 Jun 2010

LEVY, Scott

Resigned
Charlotte Street, LondonW1T 4QG
Born March 1979
Director
Appointed 30 Jun 2010
Resigned 27 Sept 2023

VAN DEN BERG, Ockert

Resigned
120 Bunns Lane, LondonNW7 2AS
Born May 1985
Director
Appointed 30 Nov 2012
Resigned 25 Jan 2018

VAN DEN BERG, Ockert

Resigned
Charlotte Street, LondonW1T 4QG
Born May 1985
Director
Appointed 01 Nov 2012
Resigned 01 Nov 2012

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 18 Dec 2001
Resigned 20 Dec 2001

Persons with significant control

4

2 Active
2 Ceased

Ms Zoe Fugler

Active
Charlotte Street, LondonW1T 4QG
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2017

Mr Ockert Van Den Berg

Ceased
120 Bunns Lane, LondonNW7 2AS
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2017
Ceased 02 Oct 2017

Mr Scott Hadleigh Levy

Ceased
120 Bunns Lane, LondonNW7 2AS
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2017
Ceased 02 Oct 2017

Mr Ben Fugler

Active
Charlotte Street, LondonW1T 4QG
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

145

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
24 November 2017
AAMDAAMD
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 May 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
28 September 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
14 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Legacy
24 January 2013
MG01MG01
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Legacy
21 December 2011
MG02MG02
Legacy
21 December 2011
MG02MG02
Legacy
21 December 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
22 June 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Gazette Notice Compulsary
22 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
15 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
14 November 2008
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
363aAnnual Return
Legacy
21 October 2008
287Change of Registered Office
Legacy
11 June 2007
287Change of Registered Office
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
3 November 2006
403aParticulars of Charge Subject to s859A
Legacy
3 November 2006
403aParticulars of Charge Subject to s859A
Legacy
3 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 March 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
363aAnnual Return
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
225Change of Accounting Reference Date
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
403aParticulars of Charge Subject to s859A
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
16 February 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
287Change of Registered Office
Incorporation Company
18 December 2001
NEWINCIncorporation