Background WavePink WaveYellow Wave

STARFINE PROPERTIES LIMITED (10989962)

STARFINE PROPERTIES LIMITED (10989962) is an active UK company. incorporated on 2 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STARFINE PROPERTIES LIMITED has been registered for 8 years. Current directors include ENDZWEIG, Elizabeth.

Company Number
10989962
Status
active
Type
ltd
Incorporated
2 October 2017
Age
8 years
Address
123 Clapton Common, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENDZWEIG, Elizabeth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARFINE PROPERTIES LIMITED

STARFINE PROPERTIES LIMITED is an active company incorporated on 2 October 2017 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. STARFINE PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10989962

LTD Company

Age

8 Years

Incorporated 2 October 2017

Size

N/A

Accounts

ARD: 29/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

123 Clapton Common C/O Midos London, E5 9AB,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 2 October 2017To: 3 December 2019
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Jan 19
Owner Exit
Jan 19
Loan Secured
Apr 19
Loan Secured
May 20
Loan Secured
Nov 20
Loan Secured
Apr 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

ENDZWEIG, Elizabeth

Active
Clapton Common, LondonE5 9AB
Born September 1975
Director
Appointed 02 Oct 2017

Persons with significant control

3

1 Active
2 Ceased

Mrs Elizabeth Endzweig

Active
Moresby Road, LondonE5 9LE
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2019

Mr Jacob Endzweig

Ceased
Moresby Road, LondonE5 9LE
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2017
Ceased 02 Jan 2019

Mr Jacob Endzweig

Ceased
Moresby Road, LondonE5 9LE
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 October 2017
NEWINCIncorporation