Background WavePink WaveYellow Wave

STARPEAK PROPERTIES LIMITED (03037216)

STARPEAK PROPERTIES LIMITED (03037216) is an active UK company. incorporated on 23 March 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. STARPEAK PROPERTIES LIMITED has been registered for 31 years. Current directors include SUGARWHITE, Abraham Mordechai, SUGARWHITE, Yitty.

Company Number
03037216
Status
active
Type
ltd
Incorporated
23 March 1995
Age
31 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SUGARWHITE, Abraham Mordechai, SUGARWHITE, Yitty
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARPEAK PROPERTIES LIMITED

STARPEAK PROPERTIES LIMITED is an active company incorporated on 23 March 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STARPEAK PROPERTIES LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03037216

LTD Company

Age

31 Years

Incorporated 23 March 1995

Size

N/A

Accounts

ARD: 28/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 28 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

2 Linthorpe Road London N16 5RF England
From: 1 June 2016To: 10 September 2019
8 Becket Close Woodford Green Essex IG8 8FG
From: 12 February 2015To: 1 June 2016
5 Windus Road London N16 6UT
From: 23 March 1995To: 12 February 2015
Timeline

4 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Mar 95
Loan Secured
May 13
Loan Secured
Aug 14
Director Left
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SUGARWHITE, Yitty

Active
12 Linthorpe Road, LondonN16
Secretary
Appointed 01 Feb 2002

SUGARWHITE, Abraham Mordechai

Active
12 Linthorpe Road, LondonN16 5RE
Born February 1976
Director
Appointed 31 Oct 1997

SUGARWHITE, Yitty

Active
12 Linthorpe Road, LondonN16
Born July 1979
Director
Appointed 01 Feb 1998

RITZ, Lynne

Resigned
441 Eastern Avenue, IlfordIG2 6LS
Secretary
Appointed 18 Jul 1996
Resigned 21 Jun 1999

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 09 May 1995
Resigned 07 Apr 1997

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 23 Mar 1995
Resigned 23 Mar 1995

ROTHFELD, Eve Freda

Resigned
25 Egerton Road, LondonN16 6UE
Born August 1953
Director
Appointed 09 May 1995
Resigned 07 Apr 1997

SUGARWHITE, Jeffrey

Resigned
8 Overlea Road, LondonE5 9BG
Born March 1936
Director
Appointed 18 Jul 1996
Resigned 24 Mar 2021

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 23 Mar 1995
Resigned 23 Mar 1995

Persons with significant control

1

Mr Avi Sugarwhite

Active
Linthorpe Road, LondonN16 5RE
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
5 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2003
AAAnnual Accounts
Legacy
18 February 2003
287Change of Registered Office
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
6 March 2002
403aParticulars of Charge Subject to s859A
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
23 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
27 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2000
AAAnnual Accounts
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
287Change of Registered Office
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
17 August 1996
395Particulars of Mortgage or Charge
Legacy
17 August 1996
395Particulars of Mortgage or Charge
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
26 October 1995
395Particulars of Mortgage or Charge
Legacy
23 May 1995
224224
Legacy
23 May 1995
88(2)R88(2)R
Legacy
23 May 1995
287Change of Registered Office
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
31 March 1995
287Change of Registered Office
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Incorporation Company
23 March 1995
NEWINCIncorporation