Background WavePink WaveYellow Wave

ROSEGROVE ESTATES LTD (06054060)

ROSEGROVE ESTATES LTD (06054060) is an active UK company. incorporated on 16 January 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ROSEGROVE ESTATES LTD has been registered for 19 years. Current directors include LIPSCHITZ, Samuel.

Company Number
06054060
Status
active
Type
ltd
Incorporated
16 January 2007
Age
19 years
Address
3 Norfolk Avenue, London, N15 6JX
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
LIPSCHITZ, Samuel
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEGROVE ESTATES LTD

ROSEGROVE ESTATES LTD is an active company incorporated on 16 January 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ROSEGROVE ESTATES LTD was registered 19 years ago.(SIC: 68201)

Status

active

Active since 19 years ago

Company No

06054060

LTD Company

Age

19 Years

Incorporated 16 January 2007

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

3 Norfolk Avenue London, N15 6JX,

Previous Addresses

5 Broadbent Close Highgate London N6 5JW
From: 4 December 2014To: 15 July 2020
Ground Floor Britanic House 17 Highfield Road London NW11 9LS
From: 5 November 2010To: 4 December 2014
Britanic House 17 Highfield Road London NW11 9LS United Kingdom
From: 17 August 2010To: 5 November 2010
50 Craven Park Road South Tottenham London N15 6AB
From: 16 January 2007To: 17 August 2010
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Owner Exit
May 19
Owner Exit
Mar 20
Loan Secured
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
May 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LIPSCHITZ, Samuel

Active
5 Broadbent Close, LondonN6 5JW
Born September 1952
Director
Appointed 25 Jan 2007

LIPSCHITZ, Rita

Resigned
8 Moresby Road, LondonE5 9LF
Secretary
Appointed 25 Jan 2007
Resigned 15 Jan 2022

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 16 Jan 2007
Resigned 25 Jan 2007

M & K NOMINEE DIRECTORS LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 16 Jan 2007
Resigned 25 Jan 2007

Persons with significant control

3

1 Active
2 Ceased

Mrs Rita Lipschitz

Ceased
Highgate, LondonN6 5JW
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2020

Mr Samuel Lipschitz

Ceased
LondonE5 9LF
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Samuel Lipschitz

Active
Norfolk Avenue, LondonN15 6JX
Born September 1952

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

62

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
26 May 2008
225Change of Accounting Reference Date
Legacy
3 January 2008
287Change of Registered Office
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
288cChange of Particulars
Legacy
29 January 2007
88(2)R88(2)R
Legacy
29 January 2007
287Change of Registered Office
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Incorporation Company
16 January 2007
NEWINCIncorporation