Background WavePink WaveYellow Wave

ROSTREVOR ESTATE LIMITED (10855524)

ROSTREVOR ESTATE LIMITED (10855524) is an active UK company. incorporated on 7 July 2017. 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. ROSTREVOR ESTATE LIMITED has been registered for 8 years. Current directors include SCHECHTER, Abraham.

Company Number
10855524
Status
active
Type
ltd
Incorporated
7 July 2017
Age
8 years
Address
141 Castlewood Road, London, N15 6BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHECHTER, Abraham
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSTREVOR ESTATE LIMITED

ROSTREVOR ESTATE LIMITED is an active company incorporated on 7 July 2017 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. ROSTREVOR ESTATE LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10855524

LTD Company

Age

8 Years

Incorporated 7 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

141 Castlewood Road London, N15 6BD,

Previous Addresses

25 Norfolk Avenue London N15 6JX England
From: 12 November 2024To: 14 November 2024
141 Castlewood Road London N15 6BD England
From: 23 November 2023To: 12 November 2024
25 Norfolk Avenue London N15 6JX England
From: 17 July 2022To: 23 November 2023
50 Craven Park Road South Tottenham London N15 6AB England
From: 17 July 2018To: 17 July 2022
36 Rostrevor Avenue Rostrevor Avenue London N15 6LP England
From: 5 December 2017To: 17 July 2018
36 Rostrevor Avenue London England United Kingdom
From: 7 July 2017To: 5 December 2017
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Mar 19
Loan Secured
Apr 20
Director Joined
Nov 23
New Owner
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHECHTER, Abraham

Active
Castlewood Road, LondonN15 6BD
Born January 1962
Director
Appointed 21 Nov 2023

SCHECHTER, Avrohom

Resigned
Castlewood Road, LondonN15 6BD
Born September 1984
Director
Appointed 07 Jul 2017
Resigned 21 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Abraham Schechter

Active
Castlewood Road, LondonN15 6BD
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2023

Mr Avrohom Schechter

Ceased
Castlewood Road, LondonN15 6BD
Born September 1984

Nature of Control

Significant influence or control
Notified 07 Jul 2017
Ceased 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
26 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Incorporation Company
7 July 2017
NEWINCIncorporation