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.
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 | : |
|
Registered Address | : | 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ernvale, Back Lane, Chalfont St. Giles, England, HP8 4PB | Director | 21 January 2019 | Active |
22-26 King Street, King's Lynn, Norfolk, PE30 1HJ | Director | 04 November 2022 | Active |
22-26 King Street, King's Lynn, England, PE30 1HJ | Director | 15 May 2023 | Active |
22-26 King Street, King's Lynn, Norfolk, PE30 1HJ | Director | 04 November 2022 | Active |
22-26 King Street, King's Lynn, England, PE30 1HJ | Director | 15 May 2023 | Active |
47 Grove Hill, South Woodford, London, E18 2JB | Secretary | 01 December 2003 | Active |
2 Trenowath Place, Kings Lynn, PE30 1EN | Secretary | 13 August 2001 | Active |
4 Trenowath Place, Kings Lynn, PE30 1EN | Secretary | 24 November 2008 | Active |
22, Trenowath Place, Kings Lynn, England, PE30 1EN | Secretary | 05 March 2015 | Active |
22 Trenowaths Place, Kings Lynn, PE30 1EN | Secretary | - | Active |
9 Trenowath Place, Kings Lynn, PE30 1EN | Director | 29 November 2002 | Active |
47 Grove Hill, South Woodford, London, E18 2JB | Director | 29 November 2002 | Active |
2 Trenowaths Place, Kings Lynn, PE30 1EN | Director | - | Active |
25 Trenowath Place, Kings Lynn, PE30 1EN | Director | 01 October 2000 | Active |
2 Trenowath Place, Kings Lynn, PE30 1EN | Director | 13 August 2001 | Active |
18 Trenowath Place, Kings Lynn, PE30 1EN | Director | 28 November 2005 | Active |
18, Trenowath Place, King's Lynn, England, PE30 1EN | Director | 04 March 2015 | Active |
15 Trenowath Place, Kings Lynn, PE30 1EN | Director | 13 August 2001 | Active |
6 Trenowaths Place, Kings Lynn, PE30 1EN | Director | - | Active |
16 Trenowath Place, Kings Lynn, PE30 1EN | Director | 13 August 2001 | Active |
4 Trenowath Place, Kings Lynn, PE30 1EN | Director | 12 January 2008 | Active |
10 Trenowaths Place, Kings Lynn, PE30 1EN | Director | - | Active |
21 Trenowath Place, Kings Lynn, PE30 1EN | Director | 01 December 2003 | Active |
4 Trenowath Place, Kings Lynn, PE30 1EN | Director | 01 December 2003 | Active |
Bank House Farm, Common Road, Moulton Seas End, Spalding, PE12 6LF | Director | 13 August 2001 | Active |
14, Trenowath Place, King's Lynn, England, PE30 1EN | Director | 21 January 2019 | Active |
22 Trenowaths Place, Kings Lynn, PE30 1EN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-17 | Officers | Termination secretary company with name termination date. | Download |
2022-01-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.