Background WavePink WaveYellow Wave

ROSEN ESTATES LTD (09154123)

ROSEN ESTATES LTD (09154123) is an active UK company. incorporated on 30 July 2014. 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. ROSEN ESTATES LTD has been registered for 11 years. Current directors include ROSENTHAL, Moshe Mordechai, SUGARWHITE, Abraham Mordechai.

Company Number
09154123
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROSENTHAL, Moshe Mordechai, SUGARWHITE, Abraham Mordechai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEN ESTATES LTD

ROSEN ESTATES LTD is an active company incorporated on 30 July 2014 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. ROSEN ESTATES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09154123

LTD Company

Age

11 Years

Incorporated 30 July 2014

Size

N/A

Accounts

ARD: 30/7

Up to Date

17 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

2 Linthorpe Road London N16 5RF England
From: 14 July 2016To: 12 January 2022
8 Becket Close Woodford Green Essex IG8 8FG England
From: 6 April 2016To: 14 July 2016
50 Craven Park Road South Tottenham London N15 6AB England
From: 12 April 2015To: 6 April 2016
8 Becket Close Woodford Green Essex IG8 8FG United Kingdom
From: 12 February 2015To: 12 April 2015
5 Windus Road London N16 6UT
From: 15 December 2014To: 12 February 2015
50 Craven Park Road South Tottenham London N15 6AB England
From: 12 August 2014To: 15 December 2014
50 Craven Park Road London N15 6AB United Kingdom
From: 30 July 2014To: 12 August 2014
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Director Left
Jul 14
Company Founded
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Funding Round
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
New Owner
Sept 20
Director Left
Jan 22
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROSENTHAL, Moshe Mordechai

Active
Spring Hill, LondonE5 9BE
Born August 1958
Director
Appointed 31 Jul 2014

SUGARWHITE, Abraham Mordechai

Active
Castlewood Road, LondonN16 6DW
Born February 1976
Director
Appointed 15 Dec 2014

FINKELSTEIN, Simche Bunem

Resigned
Watermint Quay, LondonN16 6DD
Born April 1980
Director
Appointed 31 Jul 2014
Resigned 15 Dec 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 30 Jul 2014
Resigned 30 Jul 2014

ROSENTHAL, Idelle, Mrs.

Resigned
Spring Hill, LondonE5 9BE
Born January 1959
Director
Appointed 31 Jul 2014
Resigned 15 Dec 2014

SUGARWHITE, Jeffrey

Resigned
Windus Road, LondonN16 6UT
Born March 1936
Director
Appointed 15 Dec 2014
Resigned 28 Feb 2021

Persons with significant control

2

Mr Moshe Mordechai Rosental

Active
Castlewood Road, LondonN16 6DW
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Sept 2020

Mr Abraham Mordechai Sugarwhite

Active
Castlewood Road, LondonN16 6DW
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Incorporation Company
30 July 2014
NEWINCIncorporation