Background WavePink WaveYellow Wave

METROSTAR PROPERTIES LTD (09881123)

METROSTAR PROPERTIES LTD (09881123) is an active UK company. incorporated on 19 November 2015. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. METROSTAR PROPERTIES LTD has been registered for 10 years. Current directors include GROSS, Israel.

Company Number
09881123
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSS, Israel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROSTAR PROPERTIES LTD

METROSTAR PROPERTIES LTD is an active company incorporated on 19 November 2015 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. METROSTAR PROPERTIES LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09881123

LTD Company

Age

10 Years

Incorporated 19 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

49 Mowbray Road Edgware, HA8 8JL,

Previous Addresses

32 Byron Hill Road Harrow on the Hill Middx HA2 0HY United Kingdom
From: 19 November 2019To: 23 May 2024
32 Byron Hill Road London HA2 0HY United Kingdom
From: 19 November 2015To: 19 November 2019
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Sept 18
Loan Secured
Mar 19
Loan Cleared
Mar 22
Director Left
May 24
Owner Exit
May 24
Director Joined
May 24
New Owner
May 24
Loan Secured
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GROSS, Israel

Active
Mowbray Road, EdgwareHA8 8JL
Born December 1978
Director
Appointed 17 May 2024

LEWIS, Richard Simon

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1949
Director
Appointed 19 Nov 2015
Resigned 17 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Israel Gross

Active
Mowbray Road, EdgwareHA8 8JL
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024

Mr Richard Simon Lewis

Ceased
Harrow On The HillHA2 0HY
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 May 2024
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Resolution
4 August 2025
RESOLUTIONSResolutions
Memorandum Articles
4 August 2025
MAMA
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Incorporation Company
19 November 2015
NEWINCIncorporation