UKBizDB.co.uk

SAMSTAR RESIDENTS COMPANY LIMITED

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

This company is commonly known as Samstar Residents Company Limited. The company was founded 37 years ago and was given the registration number 02131643. The firm's registered office is in NORFOLK. You can find them at 22-26 King Street, King's Lynn, Norfolk, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SAMSTAR RESIDENTS COMPANY LIMITED
Company Number:02131643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1987
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22-26 King Street, King's Lynn, Norfolk, PE30 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ernvale, Back Lane, Chalfont St. Giles, England, HP8 4PB

Director21 January 2019Active
22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

Director04 November 2022Active
22-26 King Street, King's Lynn, England, PE30 1HJ

Director15 May 2023Active
22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

Director04 November 2022Active
22-26 King Street, King's Lynn, England, PE30 1HJ

Director15 May 2023Active
47 Grove Hill, South Woodford, London, E18 2JB

Secretary01 December 2003Active
2 Trenowath Place, Kings Lynn, PE30 1EN

Secretary13 August 2001Active
4 Trenowath Place, Kings Lynn, PE30 1EN

Secretary24 November 2008Active
22, Trenowath Place, Kings Lynn, England, PE30 1EN

Secretary05 March 2015Active
22 Trenowaths Place, Kings Lynn, PE30 1EN

Secretary-Active
9 Trenowath Place, Kings Lynn, PE30 1EN

Director29 November 2002Active
47 Grove Hill, South Woodford, London, E18 2JB

Director29 November 2002Active
2 Trenowaths Place, Kings Lynn, PE30 1EN

Director-Active
25 Trenowath Place, Kings Lynn, PE30 1EN

Director01 October 2000Active
2 Trenowath Place, Kings Lynn, PE30 1EN

Director13 August 2001Active
18 Trenowath Place, Kings Lynn, PE30 1EN

Director28 November 2005Active
18, Trenowath Place, King's Lynn, England, PE30 1EN

Director04 March 2015Active
15 Trenowath Place, Kings Lynn, PE30 1EN

Director13 August 2001Active
6 Trenowaths Place, Kings Lynn, PE30 1EN

Director-Active
16 Trenowath Place, Kings Lynn, PE30 1EN

Director13 August 2001Active
4 Trenowath Place, Kings Lynn, PE30 1EN

Director12 January 2008Active
10 Trenowaths Place, Kings Lynn, PE30 1EN

Director-Active
21 Trenowath Place, Kings Lynn, PE30 1EN

Director01 December 2003Active
4 Trenowath Place, Kings Lynn, PE30 1EN

Director01 December 2003Active
Bank House Farm, Common Road, Moulton Seas End, Spalding, PE12 6LF

Director13 August 2001Active
14, Trenowath Place, King's Lynn, England, PE30 1EN

Director21 January 2019Active
22 Trenowaths Place, Kings Lynn, PE30 1EN

Director-Active

People with Significant Control

Mr Nicholas Townsend
Notified on:15 May 2023
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:22-26 King Street, King's Lynn, England, PE30 1HJ
Nature of control:
  • Significant influence or control
Miss Leanne Howling
Notified on:15 May 2023
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:22-26 King Street, King's Lynn, England, PE30 1HJ
Nature of control:
  • Significant influence or control
Mr Paul John Framingham
Notified on:15 January 2023
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:22-26 King Street, King's Lynn, England, PE30 1HJ
Nature of control:
  • Significant influence or control
Mrs Christine Margaret Souttar
Notified on:15 January 2023
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:22-26 King Street, King's Lynn, England, PE30 1HJ
Nature of control:
  • Significant influence or control
Mr Robert Arthur Waters
Notified on:31 December 2020
Status:Active
Date of birth:October 1943
Nationality:British
Address:22-26 King Street, Norfolk, PE30 1HJ
Nature of control:
  • Significant influence or control
Miss Pamela Zoe Curtis
Notified on:31 December 2020
Status:Active
Date of birth:January 1954
Nationality:British
Address:22-26 King Street, Norfolk, PE30 1HJ
Nature of control:
  • Significant influence or control
Mr David Patrick Cousins
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:22-26 King Street, Norfolk, PE30 1HJ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-01-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Officers

Termination secretary company with name termination date.

Download
2022-01-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.