Background WavePink WaveYellow Wave

ROSEVIEW (LONDON) LTD. (07293236)

ROSEVIEW (LONDON) LTD. (07293236) is an active UK company. incorporated on 23 June 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROSEVIEW (LONDON) LTD. has been registered for 15 years. Current directors include SIMPSON, Benjamin, SIMPSON, Garry Jon.

Company Number
07293236
Status
active
Type
ltd
Incorporated
23 June 2010
Age
15 years
Address
1345 High Road, London, N20 9HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SIMPSON, Benjamin, SIMPSON, Garry Jon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEVIEW (LONDON) LTD.

ROSEVIEW (LONDON) LTD. is an active company incorporated on 23 June 2010 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. ROSEVIEW (LONDON) LTD. was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07293236

LTD Company

Age

15 Years

Incorporated 23 June 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

JUNESUN LIMITED
From: 23 June 2010To: 30 June 2011
Contact
Address

1345 High Road London, N20 9HR,

Previous Addresses

249 Cranbrook Road Ilford Essex IG1 4TG
From: 15 July 2010To: 15 August 2019
235 Old Marylebone Road London NW1 5QT United Kingdom
From: 23 June 2010To: 15 July 2010
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Sept 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Funding Round
Jun 16
Funding Round
Jun 16
New Owner
Jun 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Owner Exit
Apr 21
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Mar 24
Loan Secured
Jan 25
Director Joined
Feb 25
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SIMPSON, Benjamin

Active
High Road, LondonN20 9HR
Born January 1998
Director
Appointed 12 Feb 2025

SIMPSON, Garry Jon

Active
High Road, LondonN20 9HR
Born January 1967
Director
Appointed 02 Dec 2022

MILLER, Simon Alexis Guy

Resigned
Cranbrook Road, IlfordIG1 4TG
Born September 1973
Director
Appointed 22 Nov 2012
Resigned 30 Sept 2013

SAUNDERS, Ian William

Resigned
Old Marylebone Road, LondonNW1 5QT
Born March 1965
Director
Appointed 23 Jun 2010
Resigned 15 Jul 2010

SIMPSON, Garry Jon

Resigned
High Road, LondonN20 9HR
Born January 1967
Director
Appointed 15 Jul 2010
Resigned 02 Dec 2022

SUMMERS, Elise Ruth

Resigned
Cranbrook Road, IlfordIG1 4TG
Born March 1966
Director
Appointed 15 Jul 2010
Resigned 06 Apr 2016

VANDERMOLEN, Jonathan Harris

Resigned
Cranbrook Road, IlfordIG1 4TG
Born March 1964
Director
Appointed 20 Nov 2012
Resigned 30 Sept 2013

Persons with significant control

2

1 Active
1 Ceased
High Road, LondonN20 9HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2020

Mr Garry Jon Simpson

Ceased
High Road, LondonN20 9HR
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2016
Ceased 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Certificate Change Of Name Company
30 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
23 September 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Incorporation Company
23 June 2010
NEWINCIncorporation