Background WavePink WaveYellow Wave

STARHEATH LIMITED (07818072)

STARHEATH LIMITED (07818072) is an active UK company. incorporated on 20 October 2011. 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. STARHEATH LIMITED has been registered for 14 years. Current directors include VAUS, Nicholas.

Company Number
07818072
Status
active
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VAUS, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARHEATH LIMITED

STARHEATH LIMITED is an active company incorporated on 20 October 2011 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. STARHEATH LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07818072

LTD Company

Age

14 Years

Incorporated 20 October 2011

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Winston House 349 Regents Park Road London N3 1DH England
From: 23 May 2017To: 23 May 2017
Foframe House 35-37 Brent Street London NW4 2EF
From: 17 May 2012To: 23 May 2017
Melinik Fine Llp Foframe House 35-37 Brent Street London NW4 2EF England
From: 12 April 2012To: 17 May 2012
Global House 5a Sandys Row London E1 7HW England
From: 20 October 2011To: 12 April 2012
Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Apr 13
Director Left
Apr 13
New Owner
Oct 17
Loan Secured
Jun 19
Owner Exit
Nov 20
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Nov 23
New Owner
Nov 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

VAUS, Nicholas

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960
Director
Appointed 24 Dec 2021

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate secretary
Appointed 20 Oct 2011
Resigned 02 Dec 2011

KOHN, Debrah

Resigned
Cranbourne Gardens, LondonNW11 0HP
Born September 1989
Director
Appointed 02 Dec 2011
Resigned 16 Apr 2013

NETZER, Daniel

Resigned
349 Regents Park Road, LondonN3 1DH
Born June 1982
Director
Appointed 16 Apr 2013
Resigned 24 Dec 2021

PURDON, Jonathan Gardner

Resigned
5a Sandys Row, LondonE1 7HW
Born January 1966
Director
Appointed 20 Oct 2011
Resigned 02 Dec 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas Vaus

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960

Nature of Control

Right to appoint and remove directors
Notified 24 Dec 2021

Mr Daniel Netzer

Ceased
349 Regents Park Road, LondonN3 1DH
Born June 1982

Nature of Control

Significant influence or control
Notified 20 Oct 2017
Ceased 21 Oct 2022

Mrs Susan Gager

Ceased
Gibraltar
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
29 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Incorporation Company
20 October 2011
NEWINCIncorporation