UKBizDB.co.uk

NORSTAR REAL ESTATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Norstar Real Estate Limited. The company was founded 13 years ago and was given the registration number 07485123. The firm's registered office is in YORK. You can find them at Unit 7 "condor" The Hawk Creative Business Park, Hawkhills, Easingwold, York, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NORSTAR REAL ESTATE LIMITED
Company Number:07485123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2011
End of financial year:30 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 7 "condor" The Hawk Creative Business Park, Hawkhills, Easingwold, York, England, YO61 3FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

Director31 January 2019Active
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

Director07 January 2011Active
Alderside, Thirsk Road, Easingwold, England, YO61 3HJ

Director12 May 2011Active
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

Director07 January 2011Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director07 January 2011Active
15, Darton Road, Cawthorne, Barnsley, Uk, S75 4HR

Director12 May 2011Active

People with Significant Control

Mr Andrew Richard Jones
Notified on:01 December 2019
Status:Active
Date of birth:August 1974
Nationality:British
Address:11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rufus La Roche Salter
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Address:11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Stewart Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-08-03Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-20Address

Change registered office address company with date old address new address.

Download
2021-07-19Resolution

Resolution.

Download
2021-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Capital

Capital allotment shares.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Change account reference date company previous shortened.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-02-01Accounts

Change account reference date company current extended.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Accounts

Change account reference date company previous shortened.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.