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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Secretary | 26 September 2003 | Active |
1331, L Street, Nw, United States, 20005 | Director | 09 January 2003 | Active |
26th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 02 August 2007 | Active |
Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0TA | Director | 31 December 2021 | Active |
1331, L Street, Nw, United States, 20005 | Director | 02 August 2007 | Active |
Warren Court Farmhouse, West Tytherley, Salisbury, SP5 1LU | Secretary | 31 January 2001 | Active |
Warren Court Farmhouse, West Tytherley, Salisbury, SP5 1LU | Secretary | - | Active |
35 Brancaster Lane, Purley, CR8 1HJ | Secretary | 06 April 1998 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Secretary | 09 January 2003 | Active |
3 Jermingham House, Mount Sion, Tunbridge Wells, TN1 1UE | Director | - | Active |
20 Kingsfield Road, Harrow On The Hill, HA1 3DD | Director | 14 May 2007 | Active |
Albans Farmhouse, Romford Road Pembury, Tunbridge Wells, TN2 4BB | Director | 29 December 1997 | Active |
43 Hurlingham Court, Ranelagh Gardens, London, SW6 3SQ | Director | 16 October 1997 | Active |
1515 Live Oak Drive, Silver Spring, U S A, | Director | 09 January 2003 | Active |
Chalk House, Abbots Ann, SP11 7BB | Director | 08 June 1999 | Active |
129 Mount Street, London, W1K 3NX | Director | - | Active |
Foxcroft, 12 Mill End, Wrestlingworth, SG19 2EZ | Director | 15 April 2008 | Active |
Barbour Index Plc, New Lodge, Drift Road, Winkfield, Windsor, SL4 4RQ | Director | 29 December 1997 | Active |
15 Downs Way, Oxted, RH8 0NZ | Director | 16 October 1997 | Active |
8 Rossetti House, 106/110 Hallam Street, London, W1N 5LX | Director | 28 October 1994 | Active |
The Elms, 18 Main Street, Smeeton Westerby, LE8 0QJ | Director | 09 January 2003 | Active |
Garden Flat, 17 Upper Park Road, London, NW3 2UN | Director | - | Active |
1st, Floor, 1 Chapel Place, London, England, W1G 0BG | Director | 06 November 2012 | Active |
115 Palewell Park, London, SW14 8JJ | Director | 23 April 2007 | Active |
Flat 2, 20 Leigh Street, London, WC1H 9EW | Director | - | Active |
Kimpton Park, Kimpton, Hitchin, SG4 8EG | Director | 01 August 2001 | Active |
34 High Street, Lowestoft, NR32 1HY | Director | 17 April 1996 | Active |
Mindrum House 25 Saint Clair Road, Canford Cliffs, Poole, BH13 7JP | Director | 11 November 1998 | Active |
26th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 27 February 2013 | Active |
Warren Court Farmhouse, West Tytherley, Salisbury, SP5 1LU | Director | - | Active |
9014 Alton Parkway, Silver Spring, Usa, | Director | 07 August 2007 | Active |
Flat 4, Ellerton House, 11 Bryanston Square, London, United Kingdom, W1H 2DQ | Director | 03 February 2009 | Active |
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 | Director | 14 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Capital | Capital allotment shares. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-09-14 | Capital | Capital allotment shares. | Download |
2023-04-24 | Address | Change sail address company with old address new address. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-12-13 | Capital | Capital allotment shares. | Download |
2021-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Capital | Capital allotment shares. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Capital | Capital allotment shares. | Download |
2021-05-19 | Incorporation | Memorandum articles. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.