Background WavePink WaveYellow Wave

ROSSENDALE HOMES LIMITED (10030598)

ROSSENDALE HOMES LIMITED (10030598) is an active UK company. incorporated on 27 February 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ROSSENDALE HOMES LIMITED has been registered for 10 years. Current directors include SCHREIBER, Nathan.

Company Number
10030598
Status
active
Type
ltd
Incorporated
27 February 2016
Age
10 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCHREIBER, Nathan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSENDALE HOMES LIMITED

ROSSENDALE HOMES LIMITED is an active company incorporated on 27 February 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ROSSENDALE HOMES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10030598

LTD Company

Age

10 Years

Incorporated 27 February 2016

Size

N/A

Accounts

ARD: 7/7

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 August 2024 - 30 June 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 7 April 2027
Period: 1 July 2025 - 7 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

147 Stamford Hill London, N16 5LG,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 7 March 2025
105 Eade Road Occ Building a, 2nd Floor, Unit 11a London N4 1TJ England
From: 25 November 2019To: 5 January 2023
Manderley South Park South Godstone RH9 8LF United Kingdom
From: 27 February 2016To: 25 November 2019
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Nov 17
Loan Secured
Mar 18
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jul 20
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jan 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SCHREIBER, Nathan

Active
Stamford Hill, LondonN16 5LG
Born August 1991
Director
Appointed 09 Jan 2025

GREEN, Simcha Asher

Resigned
Eade Road, Occ Building A, LondonN4 1TJ
Born August 1965
Director
Appointed 27 Sept 2019
Resigned 09 Jan 2025

IMAM, Mohammed Adnan

Resigned
Hyde Park Mansions, LondonNW1 5AZ
Born February 1976
Director
Appointed 27 Feb 2016
Resigned 09 Nov 2017

IMAM, Nadia Momin

Resigned
Kendal Street, LondonW2 2BP
Born January 1982
Director
Appointed 09 Nov 2017
Resigned 27 Sept 2019

MASON, Lucy

Resigned
South Park, South GodstoneRH9 8LF
Born October 1987
Director
Appointed 27 Feb 2016
Resigned 27 Sept 2019

SOND, Harminder Singh

Resigned
Royston Gardens, IlfordIG1 3SY
Born July 1987
Director
Appointed 27 Feb 2016
Resigned 27 Sept 2019

Persons with significant control

4

1 Active
3 Ceased

Rossendale Homes Holdings Limited

Active
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2019

Mrs Nadia Momin Imam

Ceased
South Park, South GodstoneRH9 8LF
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2018
Ceased 27 Sept 2019

Ms Lucy Mason

Ceased
South Park, South GodstoneRH9 8LF
Born October 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2019

Mr Harminder Singh Sond

Ceased
South Park, South GodstoneRH9 8LF
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2025
TM01Termination of Director
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
25 July 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
23 July 2019
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Incorporation Company
27 February 2016
NEWINCIncorporation