CompanyTrack
N

NORSTAR REAL ESTATE LIMITED

Dissolved York

Management of real estate on a fee or contract basis

Management of real estate on a fee or contract basis
N

NORSTAR REAL ESTATE LIMITED

Management of real estate on a fee or contract basis

Founded 7 Jan 2011 Dissolved York, United Kingdom
Management of real estate on a fee or contract basis
Accounts Submitted 30 Mar 2021
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG

Credit Report

Discover NORSTAR REAL ESTATE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Dec 20192£2£2

Officers

Officers

2 active 4 resigned
Status
Andrew Richard JonesDirectorBritishEngland5131 Jan 2019Active
Rufus SalterDirectorBritishUnited Kingdom447 Jan 2011Active

Shareholders

Shareholders (3)

Rufus Salter
33.3%
3417 Dec 2020
Paul Brown
33.3%
3417 Dec 2020
Andrew Jones
33.3%
3417 Dec 2020

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Andrew Richard Jones

British

Active
Notified 1 Dec 2019
Residence England
DOB August 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Paul Stewart Brown

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Rufus La Roche Salter

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1981
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

NORSTAR REAL ESTATE LIMITED Current Company
CAEDMON HOMES HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LAKESIDE HOUSE (HOLDINGS) LTD united kingdom shares 25 to 50 percent as firm, voting rights 25 to 50 percent as firm

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Oct 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(20 pages)
18 Sept 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(22 pages)
15 Sept 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(21 pages)
7 Sept 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(20 pages)
11 Oct 2021OfficersTermination of Paul Stewart Brown as director on 2021-09-28View(1 page)
17 Oct 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

18 Sept 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Sept 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Sept 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Oct 2021 Officers

Termination of Paul Stewart Brown as director on 2021-09-28

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 months ago on 17 Oct 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 18 Sept 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 15 Sept 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 7 Sept 2022

Termination of Paul Stewart Brown as director on 2021-09-28

4 years ago on 11 Oct 2021