UKBizDB.co.uk

COSTAR UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Costar Uk Limited. The company was founded 40 years ago and was given the registration number 01789170. The firm's registered office is in LONDON. You can find them at 26th Floor, The Shard, 32 London Bridge Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:COSTAR UK LIMITED
Company Number:01789170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:26th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Secretary26 September 2003Active
1331, L Street, Nw, United States, 20005

Director09 January 2003Active
26th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director02 August 2007Active
Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0TA

Director31 December 2021Active
1331, L Street, Nw, United States, 20005

Director02 August 2007Active
Warren Court Farmhouse, West Tytherley, Salisbury, SP5 1LU

Secretary31 January 2001Active
Warren Court Farmhouse, West Tytherley, Salisbury, SP5 1LU

Secretary-Active
35 Brancaster Lane, Purley, CR8 1HJ

Secretary06 April 1998Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Secretary09 January 2003Active
3 Jermingham House, Mount Sion, Tunbridge Wells, TN1 1UE

Director-Active
20 Kingsfield Road, Harrow On The Hill, HA1 3DD

Director14 May 2007Active
Albans Farmhouse, Romford Road Pembury, Tunbridge Wells, TN2 4BB

Director29 December 1997Active
43 Hurlingham Court, Ranelagh Gardens, London, SW6 3SQ

Director16 October 1997Active
1515 Live Oak Drive, Silver Spring, U S A,

Director09 January 2003Active
Chalk House, Abbots Ann, SP11 7BB

Director08 June 1999Active
129 Mount Street, London, W1K 3NX

Director-Active
Foxcroft, 12 Mill End, Wrestlingworth, SG19 2EZ

Director15 April 2008Active
Barbour Index Plc, New Lodge, Drift Road, Winkfield, Windsor, SL4 4RQ

Director29 December 1997Active
15 Downs Way, Oxted, RH8 0NZ

Director16 October 1997Active
8 Rossetti House, 106/110 Hallam Street, London, W1N 5LX

Director28 October 1994Active
The Elms, 18 Main Street, Smeeton Westerby, LE8 0QJ

Director09 January 2003Active
Garden Flat, 17 Upper Park Road, London, NW3 2UN

Director-Active
1st, Floor, 1 Chapel Place, London, England, W1G 0BG

Director06 November 2012Active
115 Palewell Park, London, SW14 8JJ

Director23 April 2007Active
Flat 2, 20 Leigh Street, London, WC1H 9EW

Director-Active
Kimpton Park, Kimpton, Hitchin, SG4 8EG

Director01 August 2001Active
34 High Street, Lowestoft, NR32 1HY

Director17 April 1996Active
Mindrum House 25 Saint Clair Road, Canford Cliffs, Poole, BH13 7JP

Director11 November 1998Active
26th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director27 February 2013Active
Warren Court Farmhouse, West Tytherley, Salisbury, SP5 1LU

Director-Active
9014 Alton Parkway, Silver Spring, Usa,

Director07 August 2007Active
Flat 4, Ellerton House, 11 Bryanston Square, London, United Kingdom, W1H 2DQ

Director03 February 2009Active
Flat 41 Orchard Court, Portman Square, London, W1H 6LF

Director-Active
122 Balham Park Road, London, SW12 8EA

Director-Active
10 Criffel Avenue, London, SW2 4AZ

Director14 November 2001Active

People with Significant Control

Costar Group Inc.
Notified on:22 November 2021
Status:Active
Country of residence:United States
Address:1331, L Street, Northwest Washington, United States, DC 20005
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Costar Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:26th Floor, The Shard, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Costar Group, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1331, L Street, Nw, Washington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Capital

Capital allotment shares.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-09-14Capital

Capital allotment shares.

Download
2023-04-24Address

Change sail address company with old address new address.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-12-13Capital

Capital allotment shares.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Capital

Capital allotment shares.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-06-16Capital

Capital allotment shares.

Download
2021-05-19Incorporation

Memorandum articles.

Download
2021-05-19Resolution

Resolution.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.