Background WavePink WaveYellow Wave

NEWROSE ESTATES LTD (06214672)

NEWROSE ESTATES LTD (06214672) is an active UK company. incorporated on 16 April 2007. with registered office in 22 Leweston Place. The company operates in the Real Estate Activities sector, engaged in real estate agencies. NEWROSE ESTATES LTD has been registered for 19 years. Current directors include SCHIFFER, Robert.

Company Number
06214672
Status
active
Type
ltd
Incorporated
16 April 2007
Age
19 years
Address
22 Leweston Place, N16 6RH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SCHIFFER, Robert
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWROSE ESTATES LTD

NEWROSE ESTATES LTD is an active company incorporated on 16 April 2007 with the registered office located in 22 Leweston Place. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. NEWROSE ESTATES LTD was registered 19 years ago.(SIC: 68310)

Status

active

Active since 19 years ago

Company No

06214672

LTD Company

Age

19 Years

Incorporated 16 April 2007

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

22 Leweston Place London , N16 6RH,

Timeline

5 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Mar 10
Director Joined
Jun 10
Owner Exit
Mar 18
Director Left
Feb 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SCHIFFER, Robert

Active
22 Leweston Place, LondonN16 6RH
Born February 1949
Director
Appointed 01 Jun 2007

SCHIFFER, Miriam

Resigned
Flat 7 Park Lea Court, SalfordM7 4JG
Secretary
Appointed 01 Jun 2007
Resigned 10 Feb 2010

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 16 Apr 2007
Resigned 01 Jun 2007

SCHIFFER, Alan

Resigned
22 Leweston PlaceN16 6RH
Born September 1973
Director
Appointed 10 Feb 2010
Resigned 04 Feb 2019

SCHIFFER, Mark

Resigned
Leweston Place, LondonN16 6RH
Born August 1979
Director
Appointed 01 Jun 2007
Resigned 10 Feb 2010

M & K NOMINEE DIRECTORS LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 16 Apr 2007
Resigned 01 Jun 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Aaron Schiffer

Ceased
22 Leweston PlaceN16 6RH
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2017
Ceased 15 Mar 2018

Mr Robert Schiffer

Active
22 Leweston PlaceN16 6RH
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
29 January 2009
288cChange of Particulars
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
13 November 2008
363sAnnual Return (shuttle)
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
15 October 2007
88(2)R88(2)R
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
88(2)R88(2)R
Legacy
6 June 2007
287Change of Registered Office
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Incorporation Company
16 April 2007
NEWINCIncorporation