Prostar Holdings Ltd

DataGardener
prostar holdings ltd
live
Micro

Prostar Holdings Ltd

09729566Private Limited With Share Capital

First Floor, Winston House, 349 Regents Park Road, London, N31DH
Incorporated

12/08/2015

Company Age

10 years

Directors

2

Employees

2

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Prostar Holdings Ltd (09729566) is a private limited with share capital incorporated on 12/08/2015 (10 years old) and registered in london, N31DH. The company operates under SIC code 68100 and is classified as Micro.

Prostar holdings ltd is a real estate company based out of new burlington house 1075 finchley road, london, united kingdom.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 12/08/2015
N31DH
2 employees

Financial Overview

Total Assets

£17.44M

Liabilities

£15.38M

Net Assets

£2.07M

Est. Turnover

£518.5K

AI Estimated
Unreported
Cash

£4.4K

Key Metrics

2

Employees

2

Directors

12

Shareholders

Board of Directors

2
director

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

48
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-05-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2015
Incorporation Company
Category:Incorporation
Date:12-08-2015

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date27/05/2026
Filing Date27/05/2025
Latest Accounts31/08/2024

Trading Addresses

First Floor, Winston House, 349 Regents Park Road, London, N3 1Dh, N31DHRegistered

Contact

First Floor, Winston House, 349 Regents Park Road, London, N31DH