Background WavePink WaveYellow Wave

STARCLASS ESTATES LTD (11477217)

STARCLASS ESTATES LTD (11477217) is an active UK company. incorporated on 23 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STARCLASS ESTATES LTD has been registered for 7 years. Current directors include BERGER, Gerson.

Company Number
11477217
Status
active
Type
ltd
Incorporated
23 July 2018
Age
7 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Gerson
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARCLASS ESTATES LTD

STARCLASS ESTATES LTD is an active company incorporated on 23 July 2018 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. STARCLASS ESTATES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11477217

LTD Company

Age

7 Years

Incorporated 23 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Previous Addresses

43 Wellington Avenue London N15 6AX United Kingdom
From: 23 July 2018To: 19 May 2020
Timeline

9 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jul 18
Director Left
May 20
New Owner
Jul 20
Director Joined
Jul 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Loan Secured
Dec 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BERGER, Gerson

Active
Osbaldeston Road, LondonN16 6NL
Born September 1978
Director
Appointed 01 Nov 2020

ROTHFELD, Eve Freda

Resigned
149a Stamford Hill, LondonN16 5LL
Born August 1953
Director
Appointed 01 Aug 2019
Resigned 17 Nov 2020

TESLER, Morris

Resigned
Wellington Avenue, LondonN15 6AX
Born November 1951
Director
Appointed 23 Jul 2018
Resigned 30 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Gerson Berger

Active
Osbaldeston Road, LondonN16 6NL
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2020

Mrs Eve Rothfeld

Ceased
149a Stamford Hill, LondonN16 5LL
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2019
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Incorporation Company
23 July 2018
NEWINCIncorporation