Background WavePink WaveYellow Wave

STARLIGHT PROPERTY INVESTMENTS LTD (11505625)

STARLIGHT PROPERTY INVESTMENTS LTD (11505625) is an active UK company. incorporated on 8 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STARLIGHT PROPERTY INVESTMENTS LTD has been registered for 7 years. Current directors include BULL, Gary Terence.

Company Number
11505625
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BULL, Gary Terence
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARLIGHT PROPERTY INVESTMENTS LTD

STARLIGHT PROPERTY INVESTMENTS LTD is an active company incorporated on 8 August 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. STARLIGHT PROPERTY INVESTMENTS LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11505625

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 4 November 2021To: 4 April 2023
73-87 Church Street London NW8 8EU England
From: 3 February 2020To: 4 November 2021
Northside House Mount Pleasant Barnet EN4 9EE England
From: 8 August 2018To: 3 February 2020
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Sept 18
Owner Exit
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Jan 26
Capital Update
Jan 26
Owner Exit
Apr 26
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BULL, Gary Terence

Active
New Cavendish Street, LondonW1W 6XH
Born March 1966
Director
Appointed 13 Jan 2020

MADDALENA, Gaetano

Resigned
Mount Pleasant, BarnetEN4 9EE
Born August 1954
Director
Appointed 08 Aug 2018
Resigned 13 Jan 2020

Persons with significant control

4

1 Active
3 Ceased
75 Maygrove Road, LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2026
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2020
Ceased 22 Jan 2026
Mount Pleasant, BarnetEN4 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2018
Ceased 13 Jan 2020

Mr Gaetano Maddalena

Ceased
Mount Pleasant, BarnetEN4 9EE
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2018
Ceased 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Legacy
23 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2026
SH19Statement of Capital
Legacy
23 January 2026
CAP-SSCAP-SS
Resolution
23 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Change To A Person With Significant Control
2 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 August 2018
NEWINCIncorporation