Background WavePink WaveYellow Wave

STAR INVESTMENTS NW LTD (11769131)

STAR INVESTMENTS NW LTD (11769131) is an active UK company. incorporated on 16 January 2019. with registered office in Middleton, Manchester,. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STAR INVESTMENTS NW LTD has been registered for 7 years. Current directors include GRUNWALD, Jakob.

Company Number
11769131
Status
active
Type
ltd
Incorporated
16 January 2019
Age
7 years
Address
G.A. Harris, Middleton, Manchester,, M24 2LX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNWALD, Jakob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR INVESTMENTS NW LTD

STAR INVESTMENTS NW LTD is an active company incorporated on 16 January 2019 with the registered office located in Middleton, Manchester,. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STAR INVESTMENTS NW LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11769131

LTD Company

Age

7 Years

Incorporated 16 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

G.A. Harris Brulimar House Jubilee Road Middleton, Manchester,, M24 2LX,

Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
May 20
Director Left
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Oct 22
Loan Cleared
Jan 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRUNWALD, Jakob

Active
Brulimar House Jubilee Road, Middleton, Manchester,M24 2LX
Born January 1991
Director
Appointed 16 Jan 2019

GRUNWALD, Rivki

Resigned
Brulimar House Jubilee Road, Middleton, Manchester,M24 2LX
Born August 1990
Director
Appointed 16 Jan 2019
Resigned 04 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Rivki Grunwald

Ceased
Brulimar House Jubilee Road, Middleton, Manchester,M24 2LX
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2019
Ceased 04 May 2020

Mr Jakob Grunwald

Active
Brulimar House Jubilee Road, Middleton, Manchester,M24 2LX
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Incorporation Company
16 January 2019
NEWINCIncorporation