Company NameStarscape 2 Limited
DirectorJoshua Richard Garside
Company StatusActive
Company Number10736089
CategoryPrivate Limited Company
Incorporation Date24 April 2017(6 years, 11 months ago)

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
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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 Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due25 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Charges

23 September 2022Delivered on: 10 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 74-76 high street, dartford DA1 1DE &. 13-14 baxter gate, loughborough.
Outstanding
4 August 2022Delivered on: 22 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Cavendish house, breeds place, hastings TN34 3AA.
Outstanding
22 December 2020Delivered on: 5 January 2021
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Flat 3, 9 cornwall road, twickenham. (Title number: parent title: SGL260717).
Outstanding
10 September 2019Delivered on: 10 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Cavendish house, breeds place, hastings, TN34 3AA title number: HT17354.
Outstanding
2 February 2018Delivered on: 12 February 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 13-14 baxter gate, loughborough, LE11 1TG and 74-76 high street, dartford, DA1 1DE title numbers: LT343584 and K438876 for more details please refer to the instrument.
Outstanding
28 September 2017Delivered on: 10 October 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Redwing court, ashton road, romford, RM3 8QQ. Title number: HT17354 and cavendish house, breeds place, hastings, TN34 3AA. Title number: EGL231208. For more details please refer to the instrument.
Outstanding
15 March 2023Delivered on: 17 March 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land on the south west side of westmore street london SE7 8RX.
Outstanding
24 May 2017Delivered on: 2 June 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Redwing court, ashton road, romford, RM3 8UD. Title number: EGL231208. For more details please refer to the instrument.
Outstanding
28 November 2018Delivered on: 30 November 2018
Satisfied on: 11 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Fully Satisfied
28 November 2018Delivered on: 30 November 2018
Satisfied on: 11 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Fully Satisfied

Filing History

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)
5 June 2023Satisfaction of charge 107360890010 in full (1 page)
14 April 2023Amended total exemption full accounts made up to 31 March 2022 (10 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
21 March 2023All of the property or undertaking has been released from charge 107360890007 (1 page)
21 March 2023All of the property or undertaking has been released from charge 107360890009 (1 page)
21 March 2023All of the property or undertaking has been released from charge 107360890003 (1 page)
17 March 2023Registration of charge 107360890010, created on 15 March 2023 (10 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 2022Previous accounting period shortened from 29 May 2022 to 31 March 2022 (1 page)
10 October 2022Registration of charge 107360890009, created on 23 September 2022 (12 pages)
28 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
22 August 2022Registration of charge 107360890008, created on 4 August 2022 (12 pages)
4 August 2022Previous accounting period extended from 29 November 2021 to 29 May 2022 (1 page)
28 February 2022Total exemption full accounts made up to 30 November 2020 (10 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)
5 January 2021Registration of charge 107360890007, created on 22 December 2020 (34 pages)
23 December 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
21 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
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)
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)
18 September 2019Notification of Joshua Richard Garside as a person with significant control on 24 April 2017 (2 pages)
16 September 2019Cessation of Joshua Richard Garside as a person with significant control on 11 September 2019 (1 page)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
16 September 2019Change of details for Starscape Limited as a person with significant control on 24 April 2017 (2 pages)
10 September 2019Registration of charge 107360890006, created on 10 September 2019 (7 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
10 January 2019Registered office address changed from 4 Tenterden Street London W1S 1TE United Kingdom to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 10 January 2019 (1 page)
11 December 2018Satisfaction of charge 107360890005 in full (1 page)
11 December 2018Satisfaction of charge 107360890004 in full (1 page)
30 November 2018Registration of charge 107360890005, created on 28 November 2018 (12 pages)
30 November 2018Registration of charge 107360890004, created on 28 November 2018 (12 pages)
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)
3 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
3 May 2018Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page)
2 May 2018Notification of Starscape Limited as a person with significant control on 24 April 2017 (1 page)
2 May 2018Register inspection address has been changed to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page)
12 February 2018Registration of charge 107360890003, created on 2 February 2018 (11 pages)
10 October 2017Registration of charge 107360890002, created on 28 September 2017 (7 pages)
10 October 2017Registration of charge 107360890002, created on 28 September 2017 (7 pages)
24 July 2017Current accounting period shortened from 30 April 2018 to 30 November 2017 (1 page)
24 July 2017Current accounting period shortened from 30 April 2018 to 30 November 2017 (1 page)
2 June 2017Registration of charge 107360890001, created on 24 May 2017 (13 pages)
2 June 2017Registration of charge 107360890001, created on 24 May 2017 (13 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 10
(50 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 10
(50 pages)