Background WavePink WaveYellow Wave

STARLIT PROPERTIES LIMITED (02100945)

STARLIT PROPERTIES LIMITED (02100945) is an active UK company. incorporated on 18 February 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STARLIT PROPERTIES LIMITED has been registered for 39 years. Current directors include COLMANS, Kari Louise, ROSENBERG, Daniel Paul, ROSENBERG, David and 3 others.

Company Number
02100945
Status
active
Type
ltd
Incorporated
18 February 1987
Age
39 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLMANS, Kari Louise, ROSENBERG, Daniel Paul, ROSENBERG, David, ROSENBERG, Elliot Simon, ROSENBERG, Ruth, ROSENBERG, Susan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARLIT PROPERTIES LIMITED

STARLIT PROPERTIES LIMITED is an active company incorporated on 18 February 1987 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. STARLIT PROPERTIES LIMITED was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02100945

LTD Company

Age

39 Years

Incorporated 18 February 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

21 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 6 July 2018To: 19 June 2019
C/O Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Herts WD6 3BY United Kingdom
From: 9 April 2018To: 6 July 2018
Suite C, Kiln House C/O Dodd Harris 15-17 High Street Elstree Herts WD6 3BY United Kingdom
From: 5 April 2018To: 9 April 2018
35/37 Brent Street London NW4 2EF
From: 18 February 1987To: 5 April 2018
Timeline

48 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Feb 87
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
May 18
Loan Secured
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
New Owner
Jun 20
New Owner
Jun 20
Funding Round
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Jun 23
Director Joined
Jun 23
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

COLMANS, Kari Louise

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born October 1986
Director
Appointed 07 Jun 2023

ROSENBERG, Daniel Paul

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born April 1987
Director
Appointed 31 May 2023

ROSENBERG, David

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1958
Director
Appointed N/A

ROSENBERG, Elliot Simon

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960
Director
Appointed N/A

ROSENBERG, Ruth

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1960
Director
Appointed 22 Feb 2013

ROSENBERG, Susan

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1962
Director
Appointed 21 Feb 2013

EPSTEIN, Jeremy David

Resigned
Suite C, Kiln House, ElstreeWD6 3BY
Secretary
Appointed N/A
Resigned 01 Jun 2018

EPSTEIN, Jeremy David

Resigned
Suite C, Kiln House, ElstreeWD6 3BY
Born July 1956
Director
Appointed N/A
Resigned 01 Jun 2018

EPSTEIN, Melanie Francine

Resigned
Suite C, Kiln House, ElstreeWD6 3BY
Born March 1958
Director
Appointed 22 Feb 2013
Resigned 01 Jun 2018

JAYE, David Anthony

Resigned
Suite C, Kiln House, ElstreeWD6 3BY
Born January 1951
Director
Appointed N/A
Resigned 01 Jun 2018

JAYE, Sharon Lee

Resigned
Suite C, Kiln House, ElstreeWD6 3BY
Born June 1953
Director
Appointed 22 Feb 2013
Resigned 01 Jun 2018

ROSENBERG, Susan

Resigned
35/37 Brent StreetNW4 2EF
Born July 1952
Director
Appointed 22 Feb 2013
Resigned 22 Feb 2013

Persons with significant control

3

Elliot Rosenberg

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2020

David Rosenberg

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2020
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2018
Fundings
Financials
Latest Activities

Filing History

214

Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Resolution
7 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
225Change of Accounting Reference Date
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
395Particulars of Mortgage or Charge
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Resolution
21 June 1996
RESOLUTIONSResolutions
Resolution
21 June 1996
RESOLUTIONSResolutions
Resolution
21 June 1996
RESOLUTIONSResolutions
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
6 April 1995
225(1)225(1)
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
21 January 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1993
AAAnnual Accounts
Legacy
8 September 1993
395Particulars of Mortgage or Charge
Legacy
8 September 1993
395Particulars of Mortgage or Charge
Legacy
16 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
23 December 1992
403aParticulars of Charge Subject to s859A
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
18 March 1992
395Particulars of Mortgage or Charge
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
15 May 1991
403aParticulars of Charge Subject to s859A
Legacy
15 May 1991
403aParticulars of Charge Subject to s859A
Legacy
15 May 1991
403aParticulars of Charge Subject to s859A
Legacy
22 January 1991
363aAnnual Return
Legacy
6 December 1989
363363
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
27 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
12 December 1988
403aParticulars of Charge Subject to s859A
Legacy
12 December 1988
403aParticulars of Charge Subject to s859A
Legacy
12 December 1988
403aParticulars of Charge Subject to s859A
Legacy
1 December 1988
288288
Legacy
24 October 1988
363363
Legacy
21 June 1988
287Change of Registered Office
Legacy
15 April 1988
288288
Legacy
13 April 1988
395Particulars of Mortgage or Charge
Legacy
13 April 1988
395Particulars of Mortgage or Charge
Legacy
13 April 1988
395Particulars of Mortgage or Charge
Legacy
30 March 1988
288288
Legacy
20 January 1988
288288
Legacy
14 January 1988
403aParticulars of Charge Subject to s859A
Legacy
14 January 1988
403aParticulars of Charge Subject to s859A
Legacy
13 January 1988
395Particulars of Mortgage or Charge
Legacy
13 January 1988
395Particulars of Mortgage or Charge
Legacy
27 November 1987
395Particulars of Mortgage or Charge
Legacy
27 November 1987
395Particulars of Mortgage or Charge
Legacy
22 September 1987
395Particulars of Mortgage or Charge
Legacy
8 July 1987
224224
Legacy
13 April 1987
395Particulars of Mortgage or Charge
Legacy
3 March 1987
288288
Legacy
3 March 1987
287Change of Registered Office
Certificate Incorporation
18 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
18 February 1987
NEWINCIncorporation