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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG | Director | 31 January 2019 | Active |
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG | Director | 07 January 2011 | Active |
Alderside, Thirsk Road, Easingwold, England, YO61 3HJ | Director | 12 May 2011 | Active |
11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG | Director | 07 January 2011 | Active |
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ | Director | 07 January 2011 | Active |
15, Darton Road, Cawthorne, Barnsley, Uk, S75 4HR | Director | 12 May 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Resolution | Resolution. | Download |
2021-07-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-23 | Capital | Capital allotment shares. | Download |
2020-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Accounts | Change account reference date company current extended. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.