UKBizDB.co.uk

GEORGE STARKEY HUT LIMITED

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

This company is commonly known as George Starkey Hut Limited. The company was founded 49 years ago and was given the registration number 01176891. The firm's registered office is in SEATON. You can find them at Beer Hill Cottage, Beer Hill, Seaton, Devon. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:GEORGE STARKEY HUT LIMITED
Company Number:01176891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1974
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Beer Hill Cottage, Beer Hill, Seaton, Devon, EX12 2QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Raibank Gardens, Woodthorpe, Nottingham, England, NG5 4HG

Secretary19 December 2020Active
21, Raibank Gardens, Woodthorpe, Nottingham, England, NG5 4HG

Director04 March 2024Active
40, Clover Court, Calverley, Pudsey, England, LS28 5SY

Director31 December 2020Active
21, Raibank Gardens, Woodthorpe, Nottingham, England, NG5 4HG

Director19 December 2020Active
9, Cloister Road, London, England, W3 0DE

Director31 December 2020Active
21, Raibank Gardens, Woodthorpe, Nottingham, England, NG5 4HG

Director08 June 2023Active
Garden Flat, 9 North Villas, London, England, NW1 9BJ

Director31 December 2020Active
22, Earlswells Road, Cults, Aberdeen, Scotland, AB15 9NY

Director23 February 2023Active
20 Monkwood Court, Edinburgh, EH9 2DY

Secretary16 April 1997Active
Beer Hill Cottage, Beer Hill, Seaton, EX12 2QD

Secretary22 February 2014Active
12 Goring Road, Steyning, BN44 3GF

Secretary-Active
11, Gardiner Bank, Kendal, England, LA9 4SL

Secretary21 November 2019Active
Beer Hill Cottage, Beer Hill, Seaton, England, EX12 2QD

Secretary01 March 2011Active
Castle Cott, 1 Parsonage Lane Clewer, Windsor, SL4 5EW

Secretary29 September 2002Active
20 Monkwood Court, Edinburgh, EH9 2DY

Director03 January 2005Active
20 Monkwood Court, Edinburgh, EH9 2DY

Director16 April 1997Active
30 Ivinghoe Road, Bushey, Watford, WD2 3SW

Director-Active
21, Raibank Gardens, Woodthorpe, Nottingham, England, NG5 4HG

Director24 February 2014Active
Beer Hill Cottage, Beer Hill, Seaton, EX12 2QD

Director04 February 2006Active
Pen Isa'R Llan, Llan Y Blodwel, Oswestry, SY10 8LZ

Director17 March 1999Active
Quarry Cottage, Salkeld Dykes, Penrith, CA11 9LL

Director-Active
40, Clover Court, Calverley, England, LS28 5SY

Director21 October 2009Active
21, Raibank Gardens, Woodthorpe, Nottingham, England, NG5 4HG

Director10 December 2003Active
11 Longue Drive, Calverton, NG14 6QE

Director29 September 2002Active
19, Parr Street, Kendal, England, LA9 7DH

Director21 October 2009Active
12 Goring Road, Steyning, BN44 3GF

Director-Active
37, Wolsingham Road, Newcastle Upon Tyne, England, NE3 4RP

Director01 July 2016Active
82 Cavendish Avenue, Harrow, HA1 3RQ

Director10 December 2003Active
7 Willow Bridge Road, Willow Bridge Road, London, England, N1 2LB

Director28 June 2016Active
7 Willow Bridge Road, London, N1 2LB

Director10 December 2003Active
23 Dale Lodge Road, Sunningdale, Ascot, SL5 0LY

Director-Active
2 Follyfield, Hankerton, Wiltshire, SN16 9LA

Director21 October 2001Active
67 Wolsey Road, Northwood, HA6 2ER

Director17 March 1999Active
22 Chatsworth Drive, Wetherby, LS22 6XY

Director-Active
Meadow House Meadow Lane, Fulbrook, Burford, OX18 4BS

Director29 September 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Incorporation

Memorandum articles.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-18Resolution

Resolution.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.