Background WavePink WaveYellow Wave

STARFIELD ESTATES LTD (11059733)

STARFIELD ESTATES LTD (11059733) is an active UK company. incorporated on 13 November 2017. 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. STARFIELD ESTATES LTD has been registered for 8 years. Current directors include FELDMAN, Ephraim, STEREN, Mordechai.

Company Number
11059733
Status
active
Type
ltd
Incorporated
13 November 2017
Age
8 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FELDMAN, Ephraim, STEREN, Mordechai
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARFIELD ESTATES LTD

STARFIELD ESTATES LTD is an active company incorporated on 13 November 2017 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. STARFIELD ESTATES LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11059733

LTD Company

Age

8 Years

Incorporated 13 November 2017

Size

N/A

Accounts

ARD: 28/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

4 Frinton Road London N15 6NH England
From: 13 November 2017To: 19 May 2021
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Feb 22
Loan Secured
Dec 22
New Owner
Aug 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FELDMAN, Ephraim

Active
Craven Park Road, LondonN15 6BL
Born January 1988
Director
Appointed 10 Aug 2024

STEREN, Mordechai

Active
Craven Park Road, LondonN15 6BL
Born July 1987
Director
Appointed 13 Nov 2017

Persons with significant control

2

Mr Ephraim Feldman

Active
Craven Park Road, LondonN15 6BL
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Nov 2023

Mr Mordechai Steren

Active
Craven Park Road, LondonN15 6BL
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
23 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 November 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Incorporation Company
13 November 2017
NEWINCIncorporation