Background WavePink WaveYellow Wave

STARGROVE LTD (08670402)

STARGROVE LTD (08670402) is an active UK company. incorporated on 30 August 2013. with registered office in South Tottenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STARGROVE LTD has been registered for 12 years. Current directors include BODNER, Mark, SPRINGER, Baruch Benjamin.

Company Number
08670402
Status
active
Type
ltd
Incorporated
30 August 2013
Age
12 years
Address
115 Craven Park Road, South Tottenham, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BODNER, Mark, SPRINGER, Baruch Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARGROVE LTD

STARGROVE LTD is an active company incorporated on 30 August 2013 with the registered office located in South Tottenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STARGROVE LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08670402

LTD Company

Age

12 Years

Incorporated 30 August 2013

Size

N/A

Accounts

ARD: 5/9

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 June 2026
Period: 1 September 2024 - 5 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

115 Craven Park Road South Tottenham, N15 6BL,

Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Nov 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BODNER, Mark

Active
Craven Park Road, South TottenhamN15 6BL
Born October 1975
Director
Appointed 30 Aug 2013

SPRINGER, Baruch Benjamin

Active
Craven Park Road, South TottenhamN15 6BL
Born May 1974
Director
Appointed 30 Aug 2013

Persons with significant control

1

Stamford HillN15 6BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 August 2013
NEWINCIncorporation