Background WavePink WaveYellow Wave

GOLDENROSE INVESTMENTS LIMITED (08732308)

GOLDENROSE INVESTMENTS LIMITED (08732308) is an active UK company. incorporated on 15 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GOLDENROSE INVESTMENTS LIMITED has been registered for 12 years. Current directors include BODNER, Ian, BODNER, Rachel Esther, GROSSKOPF, Asher and 1 others.

Company Number
08732308
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
36-38 Waterloo Road Waterloo Road, London, NW2 7UH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BODNER, Ian, BODNER, Rachel Esther, GROSSKOPF, Asher, GROSSKOPF, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDENROSE INVESTMENTS LIMITED

GOLDENROSE INVESTMENTS LIMITED is an active company incorporated on 15 October 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GOLDENROSE INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08732308

LTD Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

36-38 Waterloo Road Waterloo Road London, NW2 7UH,

Previous Addresses

Unit 2 Claremont Way Industrial Estate Claremont Way London NW2 1BG
From: 14 March 2014To: 13 March 2019
C/O Albeck Limited Japonica House 8 Spring Villa Road Edgware Middlesex HA8 7XT England
From: 21 October 2013To: 14 March 2014
112 Green Lane Edgware Middlesex HA8 8EJ England
From: 15 October 2013To: 21 October 2013
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Secured
Dec 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Nov 22
Loan Cleared
Feb 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BODNER, Ian

Active
Waterloo Road, LondonNW2 7UH
Born June 1977
Director
Appointed 15 Oct 2013

BODNER, Rachel Esther

Active
Waterloo Road, LondonNW2 7UH
Born July 1981
Director
Appointed 01 Apr 2023

GROSSKOPF, Asher

Active
Waterloo Road, LondonNW2 7UH
Born January 1983
Director
Appointed 15 Oct 2013

GROSSKOPF, Sarah

Active
Waterloo Road, LondonNW2 7UH
Born April 1986
Director
Appointed 01 Apr 2023

Persons with significant control

2

Mr Ian Bodner

Active
Waterloo Road, LondonNW2 7UH
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2016

Mr Asher Grosskopf

Active
Waterloo Road, LondonNW2 7UH
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Incorporation Company
15 October 2013
NEWINCIncorporation