Background WavePink WaveYellow Wave

STARMORE ESTATES LTD (05090346)

STARMORE ESTATES LTD (05090346) is an active UK company. incorporated on 31 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STARMORE ESTATES LTD has been registered for 22 years. Current directors include TEITELBAUM, Joseph.

Company Number
05090346
Status
active
Type
ltd
Incorporated
31 March 2004
Age
22 years
Address
C/O Shears & Partners Limited 7 Craven Park Court, London, N15 6AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TEITELBAUM, Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARMORE ESTATES LTD

STARMORE ESTATES LTD is an active company incorporated on 31 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STARMORE ESTATES LTD was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05090346

LTD Company

Age

22 Years

Incorporated 31 March 2004

Size

N/A

Accounts

ARD: 28/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 30 March 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2025
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London, N15 6AA,

Previous Addresses

C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England
From: 2 March 2023To: 20 June 2023
88 Edgware Way Edgware Middlesex HA8 8JS
From: 31 March 2004To: 2 March 2023
Timeline

3 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Mar 04
New Owner
Jun 20
Owner Exit
Jun 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TEITELBAUM, Joseph

Active
Grosvenor Way, LondonE5 9ND
Born January 1974
Director
Appointed 11 Mar 2007

TEITELBAUM, Esther

Resigned
Grosvenor Way, LondonE5 9ND
Secretary
Appointed 11 Mar 2007
Resigned 30 Dec 2009

TEITELBAUM, Joseph

Resigned
159 Osbaldeston Road, LondonN16 6ND
Secretary
Appointed 15 Nov 2004
Resigned 11 Mar 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 31 Mar 2004
Resigned 27 Apr 2004

HOROWITZ, Abraham

Resigned
45 Moresby Road, LondonE5 9LE
Born July 1957
Director
Appointed 15 Nov 2004
Resigned 11 Mar 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 31 Mar 2004
Resigned 27 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Teitelbaum

Active
Grosvenor Way, LondonE5 9ND
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2019

Mr Jeremy Waller

Ceased
Grosvenor Way, LondonE5 9ND
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 July 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 May 2018
AAMDAAMD
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
31 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 August 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
16 May 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
287Change of Registered Office
Legacy
24 May 2007
287Change of Registered Office
Legacy
15 January 2007
225Change of Accounting Reference Date
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Restoration Order Of Court
31 July 2006
AC92AC92
Gazette Dissolved Compulsory
3 January 2006
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 September 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 April 2005
288cChange of Particulars
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
287Change of Registered Office
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
27 April 2004
287Change of Registered Office
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Incorporation Company
31 March 2004
NEWINCIncorporation