Background WavePink WaveYellow Wave

ROSEMO HOMES LIMITED (14513253)

ROSEMO HOMES LIMITED (14513253) is an active UK company. incorporated on 29 November 2022. 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. ROSEMO HOMES LIMITED has been registered for 3 years. Current directors include WACHSMAN, Naftali.

Company Number
14513253
Status
active
Type
ltd
Incorporated
29 November 2022
Age
3 years
Address
Churchill House, London, NW4 4DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WACHSMAN, Naftali
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMO HOMES LIMITED

ROSEMO HOMES LIMITED is an active company incorporated on 29 November 2022 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. ROSEMO HOMES LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14513253

LTD Company

Age

3 Years

Incorporated 29 November 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 December 2023 - 31 March 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Churchill House 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

68a Castlewood Road London N16 6DH England
From: 13 January 2025To: 30 September 2025
New Burlington House 1075 Finchley Road London NW11 0PU England
From: 29 November 2022To: 13 January 2025
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Feb 23
Loan Secured
Aug 23
Loan Cleared
Feb 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WACHSMAN, Naftali

Active
137-139 Brent Street, LondonNW4 4DJ
Born December 1970
Director
Appointed 30 Sept 2025

SINGER, Moishe

Resigned
Castlewood Road, LondonN16 6DH
Born May 1979
Director
Appointed 29 Nov 2022
Resigned 30 Sept 2025

SINGER, Shoshana

Resigned
Castlewood Road, LondonN16 6DH
Born November 1981
Director
Appointed 29 Nov 2022
Resigned 30 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
137-139 Brent Street, LondonNW4 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Mr Moishe Singer

Ceased
Castlewood Road, LondonN16 6DH
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2022
Ceased 30 Sept 2025

Shoshana Singer

Ceased
Castlewood Road, LondonN16 6DH
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2022
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Incorporation Company
29 November 2022
NEWINCIncorporation