Background WavePink WaveYellow Wave

PROSTAR HOLDINGS LTD (09729566)

PROSTAR HOLDINGS LTD (09729566) is an active UK company. incorporated on 12 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROSTAR HOLDINGS LTD has been registered for 10 years. Current directors include LOW, Joseph, SCHWARTZ, Avraham.

Company Number
09729566
Status
active
Type
ltd
Incorporated
12 August 2015
Age
10 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOW, Joseph, SCHWARTZ, Avraham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSTAR HOLDINGS LTD

PROSTAR HOLDINGS LTD is an active company incorporated on 12 August 2015 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. PROSTAR HOLDINGS LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09729566

LTD Company

Age

10 Years

Incorporated 12 August 2015

Size

N/A

Accounts

ARD: 27/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 September 2024 - 27 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

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

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 7 November 2016To: 28 May 2020
7 Craven Walk London N16 6BS United Kingdom
From: 12 August 2015To: 7 November 2016
Timeline

19 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Loan Secured
Dec 15
Director Left
Dec 15
Loan Secured
Sept 16
Loan Secured
Dec 16
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOW, Joseph

Active
349 Regents Park Road, LondonN3 1DH
Born April 1987
Director
Appointed 12 Aug 2017

SCHWARTZ, Avraham

Active
349 Regents Park Road, LondonN3 1DH
Born November 1985
Director
Appointed 12 Aug 2015

LIPSCHITZ, Aron

Resigned
Craven Walk, LondonN16 6BS
Born August 1972
Director
Appointed 01 Sept 2015
Resigned 22 Dec 2015

LOW, Joseph

Resigned
1075 Finchley Road, LondonNW11 0PU
Born September 1984
Director
Appointed 12 Aug 2015
Resigned 12 Aug 2017

Persons with significant control

2

Low Joseph

Active
349 Regents Park Road, LondonN3 1DH
Born April 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Avraham Schwartz

Active
Elm Park Avenue, LondonN15 6UY
Born November 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
8 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Incorporation Company
12 August 2015
NEWINCIncorporation