Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSETOWER LTD
Company Information for

ROSETOWER LTD

MEDCAR HOUSE 149A, 149A STAMFORD HILL, LONDON, N16 5LL,
Company Registration Number
03420847
Private Limited Company
Active

Company Overview

About Rosetower Ltd
ROSETOWER LTD was founded on 1997-08-18 and has its registered office in London. The organisation's status is listed as "Active". Rosetower Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSETOWER LTD
 
Legal Registered Office
MEDCAR HOUSE 149A
149A STAMFORD HILL
LONDON
N16 5LL
Other companies in N16
 
Filing Information
Company Number 03420847
Company ID Number 03420847
Date formed 1997-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:07:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSETOWER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROSETOWER LTD
The following companies were found which have the same name as ROSETOWER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSETOWER PTY. LTD. QLD 4226 Dissolved Company formed on the 1995-07-04
ROSETOWER LIMITED 1 WINDMILL LANE DUBLIN 2, DUBLIN, D02F206, IRELAND D02F206 Active Company formed on the 2017-07-03

Company Officers of ROSETOWER LTD

Current Directors
Officer Role Date Appointed
MYER BERNARD ROTHFELD
Company Secretary 2002-01-02
MYER BERNARD ROTHFELD
Director 2006-11-20
MICHAEL SABERSKI
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHLOMO IRZHAK STERN
Director 2014-08-01 2018-01-17
ARON DYM
Director 2010-06-23 2014-08-01
ESTHER ROTHFELD
Company Secretary 1997-10-01 2002-01-02
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1997-08-18 1997-08-18
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1997-08-18 1997-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYER BERNARD ROTHFELD FAMEWAY LTD Company Secretary 2009-05-12 CURRENT 2008-09-25 Active
MYER BERNARD ROTHFELD OHEL BLIMA ROCHEL BOBOV GIRLS SCHOOL LIMITED Company Secretary 2004-09-29 CURRENT 2004-09-29 Dissolved 2014-06-10
MYER BERNARD ROTHFELD GEMWAY ESTATES LTD Company Secretary 2004-05-01 CURRENT 2003-11-26 Active
MYER BERNARD ROTHFELD FIRSTQUEST LTD Company Secretary 2002-09-12 CURRENT 2002-09-02 Active
MYER BERNARD ROTHFELD PIXFIELD COURT LTD Company Secretary 2002-05-01 CURRENT 2002-04-22 Active
MYER BERNARD ROTHFELD EUROPALM LTD Company Secretary 2002-02-13 CURRENT 2002-01-21 Active
MYER BERNARD ROTHFELD ARCHGATE ESTATES LTD Company Secretary 2001-07-22 CURRENT 2001-07-03 Active
MYER BERNARD ROTHFELD NEWFIELD ESTATES LTD Company Secretary 2001-07-07 CURRENT 2001-06-06 Active
MYER BERNARD ROTHFELD PALMGATE LTD Company Secretary 2001-01-02 CURRENT 2000-11-27 Active
MYER BERNARD ROTHFELD NORMAN COURT (LORDSHIP LANE) MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-08 CURRENT 2000-06-07 Active
MYER BERNARD ROTHFELD ACESTAR PROPERTIES LTD Company Secretary 2000-04-03 CURRENT 2000-02-03 Active
MYER BERNARD ROTHFELD HILLVIEW ESTATES LTD Company Secretary 1999-12-15 CURRENT 1999-11-18 Active
MYER BERNARD ROTHFELD GOLDGATE ENTERPRISES LTD Company Secretary 1998-12-07 CURRENT 1998-06-09 Active
MYER BERNARD ROTHFELD FINEPATH LTD Company Secretary 1998-07-21 CURRENT 1998-05-28 Active
MYER BERNARD ROTHFELD TARGETWAY LTD Company Secretary 1998-07-08 CURRENT 1998-05-29 Active
MYER BERNARD ROTHFELD COLTSTATE LIMITED Company Secretary 1997-08-19 CURRENT 1984-03-07 Active
MYER BERNARD ROTHFELD GLOBALGATE PROPERTIES LTD Company Secretary 1997-03-05 CURRENT 1997-03-05 Active
MYER BERNARD ROTHFELD GOLDSPRING MANAGEMENT CO. LTD Company Secretary 1996-03-04 CURRENT 1996-02-23 Active
MYER BERNARD ROTHFELD REGALMARK PROPERTIES LIMITED Company Secretary 1996-02-22 CURRENT 1994-01-07 Active
MYER BERNARD ROTHFELD FINEVIEW PROPERTIES LIMITED Company Secretary 1995-12-13 CURRENT 1995-10-27 Active
MYER BERNARD ROTHFELD LANDREGAL MANAGEMENTS LIMITED Company Secretary 1993-10-15 CURRENT 1993-01-14 Active
MYER BERNARD ROTHFELD CRYSTALFINE LIMITED Company Secretary 1993-10-01 CURRENT 1993-05-14 Active - Proposal to Strike off
MYER BERNARD ROTHFELD GOLDSPRING MANAGEMENT CO. LTD Director 2017-12-24 CURRENT 1996-02-23 Active
MYER BERNARD ROTHFELD HIGHSTREET ESTATES LIMITED Director 2017-07-24 CURRENT 2007-11-07 Active - Proposal to Strike off
MYER BERNARD ROTHFELD EURO ONE ESTATES LTD Director 2016-11-24 CURRENT 2002-02-26 Active
MYER BERNARD ROTHFELD THE UNION OF ORTHODOX HEBREW CONGREGATIONS Director 2016-01-27 CURRENT 2012-12-27 Active
MYER BERNARD ROTHFELD PRIDEMILL INVESTMENTS LIMITED Director 2015-07-28 CURRENT 2015-07-21 Active
MYER BERNARD ROTHFELD BC TRUST Director 2014-07-22 CURRENT 2013-01-18 Active
MYER BERNARD ROTHFELD HILL ESTATES LTD Director 2013-11-12 CURRENT 2011-02-18 Active
MYER BERNARD ROTHFELD EUROHALL ESTATES LTD Director 2012-02-02 CURRENT 2012-01-09 Active
MYER BERNARD ROTHFELD BUCKHILL ESTATES LTD Director 2012-02-02 CURRENT 2012-01-09 Active
MYER BERNARD ROTHFELD BEAMLIGHT LTD Director 2006-04-10 CURRENT 2005-12-05 Dissolved 2016-05-31
MYER BERNARD ROTHFELD PRIDELINK LTD Director 2006-03-16 CURRENT 2005-12-12 Active
MYER BERNARD ROTHFELD PEARLQUEST LTD Director 2005-05-26 CURRENT 2004-06-02 Active
MYER BERNARD ROTHFELD ROSEQUEST LTD Director 2005-01-02 CURRENT 2004-06-29 Active
MYER BERNARD ROTHFELD ROSETIME LTD Director 2005-01-02 CURRENT 2004-11-18 Active
MYER BERNARD ROTHFELD OHEL BLIMA ROCHEL BOBOV GIRLS SCHOOL LIMITED Director 2004-09-29 CURRENT 2004-09-29 Dissolved 2014-06-10
MYER BERNARD ROTHFELD NEW LONDON ESTATES LTD Director 2004-06-01 CURRENT 2003-06-11 Active
MYER BERNARD ROTHFELD STARBEAM ESTATES LTD Director 2003-11-06 CURRENT 2002-11-18 Active
MYER BERNARD ROTHFELD EUROLEAF ESTATES LTD Director 2003-09-15 CURRENT 2003-05-19 Active
MYER BERNARD ROTHFELD LONDON CHOICE LTD Director 2002-12-12 CURRENT 2002-09-02 Active
MYER BERNARD ROTHFELD FIELDSTAR ESTATES LTD Director 2002-08-28 CURRENT 2002-08-28 Active
MICHAEL SABERSKI CAM ESTATES Director 2016-06-07 CURRENT 2014-06-03 Active
MICHAEL SABERSKI EDENDAY LTD Director 2008-12-21 CURRENT 2008-02-12 Active
MICHAEL SABERSKI TOWNRULE LIMITED Director 2007-04-01 CURRENT 1992-03-03 Dissolved 2017-07-18
MICHAEL SABERSKI FINEVIEW PROPERTIES LIMITED Director 2007-04-01 CURRENT 1995-10-27 Active
MICHAEL SABERSKI CRYSTALFINE LIMITED Director 2007-04-01 CURRENT 1993-05-14 Active - Proposal to Strike off
MICHAEL SABERSKI LANDREGAL MANAGEMENTS LIMITED Director 2007-04-01 CURRENT 1993-01-14 Active
MICHAEL SABERSKI ALPHAPEAK PROPERTIES LIMITED Director 2007-04-01 CURRENT 1995-06-16 Active
MICHAEL SABERSKI CHEVRAS TSEDOKOH LIMITED Director 2003-03-27 CURRENT 1996-08-28 Active
MICHAEL SABERSKI ALDENTOWER LIMITED Director 2000-11-22 CURRENT 1985-07-08 Active
MICHAEL SABERSKI DAJTRAIN LIMITED Director 1997-06-09 CURRENT 1982-08-09 Active
MICHAEL SABERSKI NEMORAL LIMITED Director 1997-06-09 CURRENT 1971-03-12 Active
MICHAEL SABERSKI M. & R. GROSS CHARITIES LIMITED Director 1997-06-09 CURRENT 1967-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02AP01DIRECTOR APPOINTED MRS ELENA SABERSKI
2022-09-28CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-25Current accounting period extended from 27/12/22 TO 30/12/22
2022-09-25AA01Current accounting period extended from 27/12/22 TO 30/12/22
2021-12-1431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-14AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2020-12-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034208470007
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034208470006
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034208470005
2018-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SHLOMO IRZHAK STERN
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/16
2017-09-25AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-08-28PSC02Notification of Mya Charitable Trust as a person with significant control on 2016-09-18
2016-09-29AA29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-12-24AA29/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0118/08/15 ANNUAL RETURN FULL LIST
2014-09-24AA30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0118/08/14 ANNUAL RETURN FULL LIST
2014-09-03AP01DIRECTOR APPOINTED MR SHLOMO IRZHAK STERN
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ARON DYM
2013-12-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-10-03AR0118/08/13 FULL LIST
2013-09-12AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-29AR0118/08/12 FULL LIST
2012-07-17AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-21AR0118/08/11 FULL LIST
2011-01-27AP01DIRECTOR APPOINTED MR ARON DYM
2010-09-24AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-25AR0118/08/10 FULL LIST
2009-11-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-12-04363sRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-03363sRETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 4 AMHURST PARADE AMHURST PARK LONDON N16 5AA
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-24363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-19363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-09-27363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-10-08363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-10-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-26363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-27288aNEW SECRETARY APPOINTED
2002-01-27288bSECRETARY RESIGNED
2001-12-06363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-11-14363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
1999-10-15363sRETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-15363sRETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS
1998-06-16225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/01/99
1997-12-10395PARTICULARS OF MORTGAGE/CHARGE
1997-12-10395PARTICULARS OF MORTGAGE/CHARGE
1997-11-06287REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 149 CLEVELAND STREET LONDON W1P 5PH
1997-11-06288aNEW SECRETARY APPOINTED
1997-11-06288aNEW DIRECTOR APPOINTED
1997-09-24287REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
1997-09-24288bDIRECTOR RESIGNED
1997-09-24288bSECRETARY RESIGNED
1997-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ROSETOWER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSETOWER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE (FLOATING CHARGE) 2002-02-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-02-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-10 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-12-10 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2014-12-29
Annual Accounts
2015-12-29
Annual Accounts
2016-12-28
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSETOWER LTD

Intangible Assets
Patents
We have not found any records of ROSETOWER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROSETOWER LTD
Trademarks
We have not found any records of ROSETOWER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSETOWER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ROSETOWER LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ROSETOWER LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSETOWER LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSETOWER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.