Background WavePink WaveYellow Wave

STAR HOUSING LIMITED (09304670)

STAR HOUSING LIMITED (09304670) is an active UK company. incorporated on 11 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STAR HOUSING LIMITED has been registered for 11 years. Current directors include BARD, Chaim Moshe.

Company Number
09304670
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
142a Osbaldeston Road, London, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARD, Chaim Moshe
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR HOUSING LIMITED

STAR HOUSING LIMITED is an active company incorporated on 11 November 2014 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 and 1 other business activity. STAR HOUSING LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09304670

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

EASTONWOOD ASSOCIATES LTD
From: 11 November 2014To: 30 January 2015
Contact
Address

142a Osbaldeston Road London, N16 6NJ,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB England
From: 20 January 2015To: 17 September 2015
142a Osbaldeston Road London N16 6NJ United Kingdom
From: 20 January 2015To: 20 January 2015
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 11 November 2014To: 20 January 2015
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jan 15
Director Joined
Sept 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Feb 17
Loan Secured
Dec 17
Loan Secured
Nov 19
Loan Secured
Nov 20
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARD, Chaim Moshe

Active
Osbaldeston Road, LondonN16 6NJ
Born October 1978
Director
Appointed 07 Sept 2015

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 11 Nov 2014
Resigned 20 Jan 2015

Persons with significant control

1

Mr Chaim Moshe Bard

Active
Osbaldeston Road, LondonN16 6NJ
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 25 Sept 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Incorporation Company
11 November 2014
NEWINCIncorporation