Background WavePink WaveYellow Wave

FIVESTAR REAL ESTATES LTD (12723790)

FIVESTAR REAL ESTATES LTD (12723790) is an active UK company. incorporated on 6 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FIVESTAR REAL ESTATES LTD has been registered for 5 years. Current directors include MAPPER, Chaya Ruth.

Company Number
12723790
Status
active
Type
ltd
Incorporated
6 July 2020
Age
5 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAPPER, Chaya Ruth
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVESTAR REAL ESTATES LTD

FIVESTAR REAL ESTATES LTD is an active company incorporated on 6 July 2020 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 and 1 other business activity. FIVESTAR REAL ESTATES LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12723790

LTD Company

Age

5 Years

Incorporated 6 July 2020

Size

N/A

Accounts

ARD: 1/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 1 October 2026
Period: 1 January 2025 - 1 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Sept 20
Director Joined
Mar 21
Director Left
Apr 21
Loan Secured
Jun 21
Loan Secured
Sept 21
Loan Secured
Sept 22
Owner Exit
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAPPER, Chaya Ruth

Active
Winston House, LondonN3 1DH
Born May 1983
Director
Appointed 06 Jul 2020

LUBELSKY, David

Resigned
349 Regents Park Road, LondonN3 1DH
Secretary
Appointed 09 Mar 2021
Resigned 09 Mar 2021

LUBELSKY, David

Resigned
349 Regents Park Road, LondonN3 1DH
Born October 1986
Director
Appointed 09 Mar 2021
Resigned 25 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025

Mrs Chaya Ruth Mapper

Ceased
Winston House, LondonN3 1DH
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2020
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
19 December 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 March 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Incorporation Company
6 July 2020
NEWINCIncorporation