Background WavePink WaveYellow Wave

WHITESTAR GROUP LTD (09988519)

WHITESTAR GROUP LTD (09988519) is an active UK company. incorporated on 4 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WHITESTAR GROUP LTD has been registered for 10 years. Current directors include STERN, Yoel.

Company Number
09988519
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
5b Cranwich Road, London, N16 5HZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STERN, Yoel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITESTAR GROUP LTD

WHITESTAR GROUP LTD is an active company incorporated on 4 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WHITESTAR GROUP LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09988519

LTD Company

Age

10 Years

Incorporated 4 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

5b Cranwich Road London, N16 5HZ,

Previous Addresses

4 Holmwood Court Stamford Hill London N16 5RY England
From: 17 July 2022To: 14 January 2024
50 Craven Park Road South Tottenham London N15 6AB England
From: 8 January 2018To: 17 July 2022
4 Holmwood Court Stamford Hill London N16 5RY United Kingdom
From: 4 February 2016To: 8 January 2018
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Jul 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STERN, Yoel

Active
Cranwich Road, LondonN16 5HZ
Born July 1984
Director
Appointed 04 Feb 2016

WEISSMAN, Shimson

Resigned
Cranwich Road, LondonN16 5HZ
Born February 1986
Director
Appointed 04 Feb 2016
Resigned 04 Feb 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Yoel Stern

Ceased
Cranwich Road, LondonN16 5HZ
Born July 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Shimson Weissman

Ceased
Cranwich Road, LondonN16 5HZ
Born February 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Joseph Stern

Active
Cranwich Road, LondonN16 5HZ
Born November 1955

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
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Incorporation Company
4 February 2016
NEWINCIncorporation