UKBizDB.co.uk

STAR BOARDING KENNELS LTD

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

This company is commonly known as Star Boarding Kennels Ltd. The company was founded 17 years ago and was given the registration number 06170171. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STAR BOARDING KENNELS LTD
Company Number:06170171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wide View Green Lane, Chessington, United Kingdom, KT9 2DS

Secretary28 June 2018Active
Wideview, Green Lane, Chessington, United Kingdom, KT9 2DS

Director18 July 2016Active
Flat 2, 3 Choisi Terrace, Les Gravees, St Peter Port, Guernsey, GY1 1RP

Director18 July 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 March 2007Active
100, Gilders Road, Chessington, United Kingdom, KT9 2AN

Corporate Secretary19 March 2007Active
100, Gilders Road, Chessington, United Kingdom, KT9 2AN

Director20 October 2009Active
Wide View Green Lane, Chessington, KT9 2DS

Director19 March 2007Active
Fair Land, Green Lane, Chessington, KT9 2DS

Director19 March 2007Active
Windy Ridge, 17 Manor Road, Kenilworth, CV8 2GJ

Director19 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 March 2007Active

People with Significant Control

Datchet Pet Spa Limited
Notified on:19 July 2016
Status:Active
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Steffanie Pamela Smith
Notified on:18 July 2016
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:Fairview, Green Lane, Chessington, United Kingdom, KT9 2DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pamela Frances Smith
Notified on:18 July 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:The Manor Boathouse, Church Road, Old Windsor, England, SL4 2JW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Pamela Frances Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Steffanie Pamela Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 25 to 50 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
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Officers

Change person director company.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Officers

Change person secretary company with change date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Change person director company with change date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Miscellaneous

Legacy.

Download
2018-07-07Gazette

Gazette filings brought up to date.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.