Company NameStar Properties (Newcastle) Limited
DirectorMohammed Shahid
Company StatusActive
Company Number04301351
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammed Shahid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(8 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nuns Moor Crescent
Fenham
Newcastle Upon Tyne
NE4 9BE
Secretary NameMrs Yasmin Shahid
NationalityBritish
StatusResigned
Appointed13 June 2002(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nunsmoor Cresent Fenham
Newcastle Upon Tyne
NE4 9BE
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressC/O 16 Chaucer Close
Gateshead
NE8 3NG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£192,522
Cash£42,986
Current Liabilities£36,472

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Charges

18 January 2007Delivered on: 20 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 188 shields road, byker newcastle and 2 and 4 raby street, byker newcastle t/no TY333827. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 August 2002Delivered on: 8 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 429A and 429B westgate road, newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

11 November 2020Registered office address changed from 14 Regent Terrace Gateshead NE8 1LU United Kingdom to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 11 November 2020 (1 page)
10 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
10 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
14 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
26 January 2018Cessation of Hasan Mohammed Shahid as a person with significant control on 26 January 2018 (1 page)
26 January 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 3
(3 pages)
14 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
30 May 2017Registered office address changed from Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ England to 14 Regent Terrace Gateshead NE8 1LU on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ England to 14 Regent Terrace Gateshead NE8 1LU on 30 May 2017 (1 page)
22 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
12 April 2017Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 12 April 2017 (1 page)
13 October 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (9 pages)
27 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 4
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 4
(3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
6 March 2015Registered office address changed from C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page)
16 October 2014Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom to C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 16 October 2014 (1 page)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom to C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 16 October 2014 (1 page)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from 36 Renforth Close St James Village Gateshead Tyne & Wear NE8 3JB on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 36 Renforth Close St James Village Gateshead Tyne & Wear NE8 3JB on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 36 Renforth Close St James Village Gateshead Tyne & Wear NE8 3JB on 8 July 2011 (1 page)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
10 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
10 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mohammed Shahid on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mohammed Shahid on 12 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 October 2008Appointment terminated secretary yasmin shahid (1 page)
27 October 2008Appointment terminated secretary yasmin shahid (1 page)
16 October 2008Return made up to 09/10/08; full list of members (3 pages)
16 October 2008Return made up to 09/10/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 March 2008Registered office changed on 14/03/2008 from c/o robertson and co navigation house slake terrace south shields tyne and wear NE34 0AB (1 page)
14 March 2008Registered office changed on 14/03/2008 from c/o robertson and co navigation house slake terrace south shields tyne and wear NE34 0AB (1 page)
16 October 2007Return made up to 09/10/07; full list of members (2 pages)
16 October 2007Return made up to 09/10/07; full list of members (2 pages)
20 January 2007Particulars of mortgage/charge (5 pages)
20 January 2007Particulars of mortgage/charge (5 pages)
19 October 2006Return made up to 09/10/06; full list of members (6 pages)
19 October 2006Return made up to 09/10/06; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 October 2005Return made up to 09/10/05; full list of members (6 pages)
10 October 2005Return made up to 09/10/05; full list of members (6 pages)
16 September 2005Registered office changed on 16/09/05 from: 10 nunsmoor crescent fenham newcastle upon tyne tyne & wear NE4 9DZ (1 page)
16 September 2005Registered office changed on 16/09/05 from: 10 nunsmoor crescent fenham newcastle upon tyne tyne & wear NE4 9DZ (1 page)
13 October 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
6 October 2004Return made up to 09/10/04; full list of members (6 pages)
6 October 2004Return made up to 09/10/04; full list of members (6 pages)
19 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
1 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
15 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
8 April 2003Particulars of mortgage/charge (7 pages)
8 April 2003Particulars of mortgage/charge (7 pages)
24 October 2002Return made up to 09/10/02; full list of members (6 pages)
24 October 2002Return made up to 09/10/02; full list of members (6 pages)
20 August 2002Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
20 August 2002Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: parkside house shields road bill quay gateshead tyne & wear NE10 0DR (1 page)
24 June 2002Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: parkside house shields road bill quay gateshead tyne & wear NE10 0DR (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2002Company name changed sportsaver (gateshead) LIMITED\certificate issued on 02/06/02 (2 pages)
5 June 2002Company name changed sportsaver (gateshead) LIMITED\certificate issued on 02/06/02 (2 pages)
9 October 2001Incorporation (16 pages)
9 October 2001Incorporation (16 pages)