Background WavePink WaveYellow Wave

ROSEFIELDS PROPERTIES LTD (14130439)

ROSEFIELDS PROPERTIES LTD (14130439) is an active UK company. incorporated on 25 May 2022. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROSEFIELDS PROPERTIES LTD has been registered for 3 years. Current directors include TAN, Marc Paul.

Company Number
14130439
Status
active
Type
ltd
Incorporated
25 May 2022
Age
3 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TAN, Marc Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEFIELDS PROPERTIES LTD

ROSEFIELDS PROPERTIES LTD is an active company incorporated on 25 May 2022 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ROSEFIELDS PROPERTIES LTD was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14130439

LTD Company

Age

3 Years

Incorporated 25 May 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom
From: 25 May 2022To: 24 October 2022
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Oct 22
Owner Exit
Aug 23
Loan Secured
Feb 24
Loan Secured
Feb 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAN, Marc Paul

Active
Baker Street, LondonW1U 6TT
Born January 1971
Director
Appointed 21 Jun 2022

LEVY, Simon Mark

Resigned
86 The Broadway, LondonNW7 3TD
Born July 1975
Director
Appointed 25 May 2022
Resigned 21 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2023

Mr Marc Paul Tan

Ceased
Baker Street, LondonW1U 6TT
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2022
Ceased 26 Jun 2023

Qa Directors Limited

Ceased
86 The Broadway, LondonNW7 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2022
Ceased 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Incorporation Company
25 May 2022
NEWINCIncorporation