Background WavePink WaveYellow Wave

SMART ROSE LTD (08487073)

SMART ROSE LTD (08487073) is an active UK company. incorporated on 12 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SMART ROSE LTD has been registered for 13 years. Current directors include GLUCK, Akiva.

Company Number
08487073
Status
active
Type
ltd
Incorporated
12 April 2013
Age
13 years
Address
15-17 Belfast Road, London, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Akiva
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART ROSE LTD

SMART ROSE LTD is an active company incorporated on 12 April 2013 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 and 1 other business activity. SMART ROSE LTD was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08487073

LTD Company

Age

13 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

15-17 Belfast Road London, N16 6UN,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB England
From: 16 November 2015To: 7 June 2021
42 st. Kilda's Road London N16 5BZ England
From: 8 July 2015To: 16 November 2015
50 Craven Park Road South Tottenham London N15 6AB
From: 12 June 2014To: 8 July 2015
63 Fairholt Road London N16 5EW United Kingdom
From: 12 April 2013To: 12 June 2014
Timeline

14 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Apr 13
Company Founded
Apr 13
Director Joined
Apr 13
Director Left
Jun 16
Director Joined
Jul 16
Owner Exit
Feb 21
Director Joined
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
May 22
New Owner
Aug 22
Owner Exit
Jan 23
Loan Secured
Jan 23
Loan Secured
Oct 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GLUCK, Akiva

Active
Fairholt Road, LondonN16 5EW
Born August 1971
Director
Appointed 01 Jun 2021

GLUCK, Akiva

Resigned
Fairholt Road, LondonN16 5EW
Born August 1971
Director
Appointed 12 Apr 2013
Resigned 30 Apr 2016

GLUCK, Solomon

Resigned
Belfast Road, LondonN16 6UN
Born April 1965
Director
Appointed 30 Apr 2016
Resigned 08 Jun 2021

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 12 Apr 2013
Resigned 12 Apr 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Akiva Gluck

Active
Belfast Road, LondonN16 6UN
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2022

Mr Solomon Gluck

Ceased
Craven Park Road, LondonN15 6AB
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 08 Jan 2023

Mr Philip Gluck

Ceased
St. Kilda's Road, LondonN16 5BZ
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
18 May 2020
AAMDAAMD
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
1 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Incorporation Company
12 April 2013
NEWINCIncorporation