Company NameStarscape 1 Limited
DirectorJoshua Richard Garside
Company StatusActive
Company Number09680484
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 9 months ago)
Previous NameParadigm Land Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Joshua Richard Garside
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts29 November 2021 (2 years, 4 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

13 January 2017Delivered on: 13 January 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 13 ashworth house, 9 the street, ashtead, KT21 2AH.
Outstanding
2 November 2016Delivered on: 2 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Ashworth house, 9 the street, ashstead, KT21 2AH.
Outstanding
2 November 2016Delivered on: 2 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of the company now vested in it whether or not title to it is registered at the land registry including that which is described in the schedule to the debenture together with all buildings and fixtures (including trade and tenant's fixtures) now and subsequently on such property and all plant and machinery now and subsequently annexed to such property for whatever purpose;. All freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures (including trade and tenant's fixtures) on such property and all plant and machinery annexed to such property for whatever purpose;. All interests not effectively charged by the debenture now or subsequently belonging to the company in or over land or the proceeds of sale of land all licences now or subsequently held by the company in to enter upon or use land and the benefit of all other arrangements relating to land which the company is or may become party or otherwise entitled and all trade and tenant's fixtures plant and machinery now and subsequently annexed for whatever purpose to all freehold and leasehold property an in which stands charged under the debenture;. All patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or may subsequently become entitled and all agreements under which the company is now or may become entitled to the payment of any royalty fee or similar income.
Outstanding
22 January 2016Delivered on: 29 January 2016
Persons entitled: Mount Street Investments Limited

Classification: A registered charge
Particulars: All that freehold land shown edged red on the plan annexed to the legal charge and being land and buildings lying to the north east of the street, ashtead registered at the land registry with title number SY405336.
Outstanding
22 January 2016Delivered on: 29 January 2016
Persons entitled: Mount Street Investments Limited

Classification: A registered charge
Particulars: All that freehold land being ashworth house, 9 the street, ashtead, KT21 2AD registered at the land registry with title number SY343084.
Outstanding
23 December 2015Delivered on: 29 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H ashworth house 9 the street ashtead surrey t/no SY343084 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
23 December 2015Delivered on: 29 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
4 August 2015Delivered on: 6 August 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: All the freehold and leasehold property of the chargor now vested in it whether or not the title to it is registered at hm land registry together with all buildings and fixtures (including trade and tenant's fixtures) now and subsequently on such property and all plant and machinery now and subsequently annexed to such property for whatever purpose.
Outstanding
28 September 2017Delivered on: 10 October 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 9, 9 the street, ashtead, KT21 2AH. Title number: SY844838 and flat 13, 9, the street, ashtead, KT21 2AH. Title number: SY844837. For more details please refer to the instrument.
Outstanding
16 January 2017Delivered on: 18 January 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Redwing court business centre, ashton road, romford, RM3 8QQ (title number: EGL231208 - romford essex).
Outstanding
16 January 2017Delivered on: 18 January 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Redwing court buisness centre, ashton road, romford, RM3 8QQ (title number: EGL231208).
Outstanding
13 January 2017Delivered on: 17 January 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 9 ashworth house, 9 the street, ashtead, KT21 2AD (title number: SY343084 - surrey) and flat 13 ashworth house, 9 the street, ashtead, KT21 2AD (title number: SY405336).
Outstanding
13 January 2017Delivered on: 13 January 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 9 ashworth house, 9 the street, ashtead, KT21 2AH.
Outstanding
4 August 2015Delivered on: 5 August 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Ashworth house, 9 the street, ashtead, surrey KT21 2AD.
Outstanding

Filing History

25 March 2024Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
14 December 2023Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 14 December 2023 (1 page)
20 September 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
8 February 2023Register inspection address has been changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
7 February 2023Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 7 February 2023 (1 page)
10 November 2022Current accounting period extended from 29 May 2022 to 31 March 2023 (1 page)
28 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 29 November 2021 (8 pages)
4 August 2022Previous accounting period shortened from 29 November 2022 to 29 May 2022 (1 page)
28 February 2022Total exemption full accounts made up to 30 November 2020 (9 pages)
30 November 2021Current accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
15 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
21 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
17 September 2020Register inspection address has been changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
17 September 2020Register inspection address has been changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page)
16 September 2020Change of details for Starscape Limited as a person with significant control on 5 May 2020 (2 pages)
16 September 2020Change of details for Mr Joshua Richard Garside as a person with significant control on 5 May 2020 (2 pages)
5 May 2020Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page)
3 February 2020Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 (1 page)
16 September 2019Director's details changed for Mr Joshua Richard Garside on 11 September 2019 (2 pages)
16 September 2019Change of details for Starscape Limited as a person with significant control on 10 July 2019 (2 pages)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
10 January 2019Registered office address changed from 4 Tenterden Street London W1S 1TE England to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 10 January 2019 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
16 July 2018Register inspection address has been changed to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page)
16 July 2018Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page)
20 March 2018Change of details for Mr Joshua Richard Garside as a person with significant control on 20 March 2018 (2 pages)
10 October 2017Registration of charge 096804840014, created on 28 September 2017 (7 pages)
10 October 2017Registration of charge 096804840014, created on 28 September 2017 (7 pages)
27 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
27 July 2017Notification of Starscape Limited as a person with significant control on 3 November 2016 (1 page)
27 July 2017Change of details for Mr Joshua Richard Garside as a person with significant control on 1 December 2016 (2 pages)
27 July 2017Notification of Starscape Limited as a person with significant control on 27 July 2017 (1 page)
27 July 2017Change of details for Mr Joshua Richard Garside as a person with significant control on 1 December 2016 (2 pages)
24 July 2017Current accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
24 July 2017Current accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 March 2017Company name changed paradigm land developments LIMITED\certificate issued on 25/03/17 (3 pages)
25 March 2017Company name changed paradigm land developments LIMITED\certificate issued on 25/03/17 (3 pages)
19 January 2017Director's details changed for Mr Joshua Richard Garside on 1 December 2016 (2 pages)
19 January 2017Director's details changed for Mr Joshua Richard Garside on 1 December 2016 (2 pages)
18 January 2017Registration of charge 096804840013, created on 16 January 2017 (13 pages)
18 January 2017Registration of charge 096804840012, created on 16 January 2017 (7 pages)
18 January 2017Registration of charge 096804840012, created on 16 January 2017 (7 pages)
18 January 2017Registration of charge 096804840013, created on 16 January 2017 (13 pages)
17 January 2017Registration of charge 096804840011, created on 13 January 2017 (13 pages)
17 January 2017Registration of charge 096804840011, created on 13 January 2017 (13 pages)
13 January 2017Registration of charge 096804840010, created on 13 January 2017 (6 pages)
13 January 2017Registration of charge 096804840009, created on 13 January 2017 (6 pages)
13 January 2017Registration of charge 096804840009, created on 13 January 2017 (6 pages)
13 January 2017Registration of charge 096804840010, created on 13 January 2017 (6 pages)
21 December 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 December 2016Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 4 Tenterden Street London W1S 1TE on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 4 Tenterden Street London W1S 1TE on 12 December 2016 (1 page)
2 November 2016Satisfaction of charge 096804840004 in full (1 page)
2 November 2016Registration of charge 096804840007, created on 2 November 2016 (13 pages)
2 November 2016Satisfaction of charge 096804840004 in full (1 page)
2 November 2016Registration of charge 096804840007, created on 2 November 2016 (13 pages)
2 November 2016Registration of charge 096804840008, created on 2 November 2016 (6 pages)
2 November 2016Registration of charge 096804840008, created on 2 November 2016 (6 pages)
29 January 2016Registration of charge 096804840005, created on 22 January 2016 (15 pages)
29 January 2016Registration of charge 096804840006, created on 22 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
29 January 2016Registration of charge 096804840005, created on 22 January 2016 (15 pages)
29 January 2016Registration of charge 096804840006, created on 22 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
29 December 2015Registration of charge 096804840004, created on 23 December 2015 (20 pages)
29 December 2015Registration of charge 096804840004, created on 23 December 2015 (20 pages)
29 December 2015Registration of charge 096804840003, created on 23 December 2015 (18 pages)
29 December 2015Registration of charge 096804840003, created on 23 December 2015 (18 pages)
6 August 2015Registration of charge 096804840002, created on 4 August 2015 (13 pages)
6 August 2015Registration of charge 096804840002, created on 4 August 2015 (13 pages)
6 August 2015Registration of charge 096804840002, created on 4 August 2015 (13 pages)
5 August 2015Registration of charge 096804840001, created on 4 August 2015 (3 pages)
5 August 2015Registration of charge 096804840001, created on 4 August 2015 (3 pages)
5 August 2015Registration of charge 096804840001, created on 4 August 2015 (3 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 99.99
(45 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 99.99
(45 pages)