Company NameStarcrester Properties Limited
Company StatusActive
Company Number01070707
CategoryPrivate Limited Company
Incorporation Date8 September 1972(51 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Pine
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Vaughan Street
Manchester
M12 5FQ
Director NameMr Simon Pine
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address12 Vaughan Street
Manchester
M12 5FQ
Director NameMr Joshua Pine
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(39 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Vaughan Street
Manchester
M12 5FQ
Secretary NameElliot Pine
NationalityBritish
StatusCurrent
Appointed25 October 2011(39 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address12 Vaughan Street
Manchester
M12 5FQ
Secretary NameMr Joshua Pine
NationalityBritish
StatusResigned
Appointed21 July 1991(18 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Westfield Street
Salford
Lancashire
M7 4NG

Location

Registered Address12 Vaughan Street
Manchester
M12 5FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£6,674,385
Cash£386,237
Current Liabilities£363,745

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

15 February 2011Delivered on: 22 February 2011
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents and security assets see image for full details.
Outstanding
15 February 2011Delivered on: 22 February 2011
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of nab lane, birstall, batley and bellvue bungalow 13 nab lane, birstall, batley t/nos WYK41225 and WYK80329 see image for full details.
Outstanding
15 February 2011Delivered on: 22 February 2011
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of nab lane, birstall, batley and bellvue bungalow 13 nab lane, birstall, batley t/nos WYK41225 and WYK80329 see image for full details.
Outstanding
5 November 1999Delivered on: 15 November 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 January 2021Delivered on: 27 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as or being unit 30 kingston international business park somerden road kingston upon hull registered title number HS286819.
Outstanding
7 January 2021Delivered on: 21 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The property known as units 4A to 4F houstoun industrial estate, livingston which subjects are registered in the land register of scotland under title number WLN54982.
Outstanding
25 May 2018Delivered on: 31 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as windover court, huntingdon, cambridgeshire registered at the land registry with title number CB333720.
Outstanding
20 August 2015Delivered on: 25 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1 to 10 the hollins, stockport road, marple, cheshire SK6 6AY (title number GM730517 - freehold).
Outstanding
14 October 2014Delivered on: 15 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehld property known as 39 / 42 market place east dereham and 4A nelson place east dereham being the property registered at the land registry under title number NK262062.
Outstanding
23 January 2012Delivered on: 25 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being land and buildings on the south side of copson street withington manchester t/no GM445108.
Outstanding
23 January 2012Delivered on: 25 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 crow nest works elland road leeds t/no WYK60778 and f/h property land on the north side of crow nest lane and land on the east side of elland road leeds t/no WYK625052.
Outstanding
5 November 1999Delivered on: 15 November 1999
Satisfied on: 13 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of copson street withington greater manchester t/no: GM445108.
Fully Satisfied
13 December 1994Delivered on: 30 December 1994
Satisfied on: 13 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, 14 and 16 horsemarket street warrington cheshire t/n ch 94065.
Fully Satisfied
13 August 1991Delivered on: 28 August 1991
Satisfied on: 13 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hollins stockport road marple cheshire.
Fully Satisfied
17 July 1987Delivered on: 29 July 1987
Satisfied on: 13 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, hadfield street, stretford, county of greater manchester title no- la 233411.
Fully Satisfied
25 October 1984Delivered on: 1 November 1984
Satisfied on: 20 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 12/16 horsemarket street, warrington cheshire t n ch 94065.
Fully Satisfied

Filing History

1 February 2021Satisfaction of charge 010707070012 in full (1 page)
27 January 2021Registration of charge 010707070016, created on 27 January 2021 (34 pages)
21 January 2021Registration of charge 010707070015, created on 7 January 2021 (27 pages)
18 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
23 September 2020Confirmation statement made on 21 July 2020 with updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
24 December 2019Satisfaction of charge 10 in full (3 pages)
24 December 2019Satisfaction of charge 010707070013 in full (3 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
31 May 2018Registration of charge 010707070014, created on 25 May 2018 (10 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
11 August 2017Secretary's details changed for Elliot Pine on 20 July 2017 (1 page)
11 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
11 August 2017Director's details changed for Mr Simon Pine on 20 July 2017 (2 pages)
11 August 2017Director's details changed for Mr David Pine on 20 July 2017 (2 pages)
11 August 2017Director's details changed for Mr Joshua Pine on 20 July 2017 (2 pages)
11 August 2017Secretary's details changed for Elliot Pine on 20 July 2017 (1 page)
11 August 2017Director's details changed for Mr Simon Pine on 20 July 2017 (2 pages)
11 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
11 August 2017Director's details changed for Mr David Pine on 20 July 2017 (2 pages)
11 August 2017Director's details changed for Mr Joshua Pine on 20 July 2017 (2 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
30 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
2 February 2016Registered office address changed from Crown Mill, 1 Crown Street (Off Trinity Way) Salford Manchester M3 7DH to 12 Vaughan Street Manchester M12 5FQ on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Crown Mill, 1 Crown Street (Off Trinity Way) Salford Manchester M3 7DH to 12 Vaughan Street Manchester M12 5FQ on 2 February 2016 (1 page)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
25 August 2015Registration of charge 010707070013, created on 20 August 2015 (9 pages)
25 August 2015Registration of charge 010707070013, created on 20 August 2015 (9 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 300
(7 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 300
(7 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 October 2014Registration of charge 010707070012, created on 14 October 2014 (11 pages)
15 October 2014Registration of charge 010707070012, created on 14 October 2014 (11 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
(7 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 300
(7 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
4 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(7 pages)
4 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 November 2011Termination of appointment of Joshua Pine as a secretary (2 pages)
28 November 2011Appointment of Joshue Pine as a director (3 pages)
28 November 2011Termination of appointment of Joshua Pine as a secretary (2 pages)
28 November 2011Appointment of Elliot Pine as a secretary (3 pages)
28 November 2011Appointment of Joshue Pine as a director (3 pages)
28 November 2011Appointment of Elliot Pine as a secretary (3 pages)
8 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for David Pine on 2 February 2008 (1 page)
4 November 2009Director's details changed for David Pine on 2 February 2008 (1 page)
4 November 2009Director's details changed for David Pine on 2 February 2008 (1 page)
22 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 August 2008Return made up to 21/07/08; full list of members (4 pages)
13 August 2008Return made up to 21/07/08; full list of members (4 pages)
12 August 2008Director's change of particulars / simon pine / 12/08/2008 (1 page)
12 August 2008Director's change of particulars / simon pine / 12/08/2008 (1 page)
22 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
31 August 2007Return made up to 21/07/07; no change of members (7 pages)
31 August 2007Return made up to 21/07/07; no change of members (7 pages)
9 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 August 2006Return made up to 21/07/06; full list of members (8 pages)
7 August 2006Return made up to 21/07/06; full list of members (8 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
28 July 2005Return made up to 21/07/05; full list of members (8 pages)
28 July 2005Return made up to 21/07/05; full list of members (8 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 July 2004Return made up to 21/07/04; full list of members (8 pages)
19 July 2004Return made up to 21/07/04; full list of members (8 pages)
1 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 July 2003Return made up to 21/07/03; full list of members (8 pages)
26 July 2003Return made up to 21/07/03; full list of members (8 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 July 2002Return made up to 21/07/02; full list of members (8 pages)
25 July 2002Return made up to 21/07/02; full list of members (8 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 July 2001Return made up to 21/07/01; full list of members (7 pages)
24 July 2001Return made up to 21/07/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 November 1999Particulars of mortgage/charge (4 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999Particulars of mortgage/charge (4 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 21/07/99; full list of members (6 pages)
20 July 1999Return made up to 21/07/99; full list of members (6 pages)
7 September 1998Return made up to 21/07/98; no change of members (4 pages)
7 September 1998Return made up to 21/07/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 July 1996Return made up to 21/07/96; full list of members (6 pages)
25 July 1996Return made up to 21/07/96; full list of members (6 pages)
28 July 1995Return made up to 21/07/95; no change of members (4 pages)
28 July 1995Return made up to 21/07/95; no change of members (4 pages)
8 September 1972Incorporation (15 pages)
8 September 1972Incorporation (15 pages)