Company NameNorth Star Investment Management Limited
DirectorStephen James Ellis
Company StatusActive
Company Number10733388
CategoryPrivate Limited Company
Incorporation Date21 April 2017(7 years ago)
Previous NameAlebarb Limited

Business Activity

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

Directors

Director NameMr Stephen James Ellis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(2 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRougier House 5 Rougier Street
York
YO1 6HZ
Director NameMr Stephen James Ellis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Littlefield Close
Nether Poppleton
York
YO26 6HX
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
York
North Yorkshire
YO32 9GZ
Director NameMr Paul James Ellis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRougier House 5 Rougier Street
York
YO1 6HZ
Director NameMr Martin Chambers
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2023(6 years, 5 months after company formation)
Appointment Duration1 week (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRougier House 5 Rougier Street
York
YO1 6HZ

Location

Registered AddressRougier House
5 Rougier Street
York
YO1 6HZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

11 December 2019Delivered on: 13 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The fox inn, 90 the village, stockton on the forest, york YO32 9UW.
Outstanding
11 December 2019Delivered on: 13 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The fox inn, 90 the village, stockton on the forest, york YO32 9UW.
Outstanding

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
27 October 2023Registration of charge 107333880003, created on 10 October 2023 (52 pages)
12 October 2023Termination of appointment of Martin Chambers as a director on 12 October 2023 (1 page)
6 October 2023Appointment of Mr Martin Chambers as a director on 5 October 2023 (2 pages)
5 June 2023Termination of appointment of Paul James Ellis as a director on 2 June 2023 (1 page)
25 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
4 January 2023Registered office address changed from Rievaulx House 1 st. Mary's Court Blossom Street York North Yorkshire YO24 1AH England to Rougier House 5 Rougier Street York YO1 6HZ on 4 January 2023 (1 page)
27 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
7 August 2020Appointment of Mr Paul Ellis as a director on 7 August 2020 (2 pages)
15 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 April 2020Cessation of John Anthony Farmer as a person with significant control on 1 December 2019 (1 page)
17 April 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
15 January 2020Registered office address changed from Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ to Rievaulx House 1 st. Mary's Court Blossom Street York North Yorkshire YO24 1AH on 15 January 2020 (1 page)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 December 2019Termination of appointment of John Anthony Farmer as a director on 1 December 2019 (1 page)
13 December 2019Registration of charge 107333880001, created on 11 December 2019 (7 pages)
13 December 2019Registration of charge 107333880002, created on 11 December 2019 (13 pages)
14 May 2019Appointment of Mr Stephen James Ellis as a director on 14 May 2019 (2 pages)
7 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
9 January 2019Notification of John Anthony Farmer as a person with significant control on 23 November 2018 (2 pages)
9 January 2019Notification of Stephen Ellis as a person with significant control on 23 November 2018 (2 pages)
9 January 2019Cessation of Stephen James Ellis as a person with significant control on 23 November 2018 (1 page)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 November 2018Termination of appointment of Stephen James Ellis as a director on 30 November 2018 (1 page)
30 November 2018Appointment of Mr John Anthony Farmer as a director on 30 November 2018 (2 pages)
12 October 2018Registered office address changed from Arabesque House Monks Cross Drive York YO32 9GW England to Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ on 12 October 2018 (2 pages)
25 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-24
(3 pages)
14 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 100
(23 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 100
(23 pages)