UKBizDB.co.uk

STAR BRIDGE PORT DEVELOPMENTS LIMITED

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

This company is commonly known as Star Bridge Port Developments Limited. The company was founded 12 years ago and was given the registration number 07760856. The firm's registered office is in ALTRINCHAM. You can find them at 16a Regent Road, , Altrincham, Cheshire. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:STAR BRIDGE PORT DEVELOPMENTS LIMITED
Company Number:07760856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:16a Regent Road, Altrincham, Cheshire, WA14 1RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Mornant Avenue, Hartford, Northwich, England, CW8 2FG

Director21 June 2016Active
25, The Green, Hartford, Northwich, England, CW8 1QA

Secretary05 September 2011Active
Park View Hedgerley Hill, Hedgerley, Slough, United Kingdom, SL2 3RL

Director02 September 2011Active
25, The Green, Hartford, Northwich, United Kingdom, CW8 1QA

Director02 September 2011Active
Digomi, # 8, Tbilisi 0108, Georgia,

Director21 June 2016Active
Hilltop House, Winter Hill, Cookham Dean, Maidenhead, England, SL6 9TU

Director21 June 2016Active
Les Marines, Route Cantonale 7, 1844 Villeneuve, Switzerland,

Director21 June 2016Active
308 Keys House, Dolphin Square, London, England, SW1V 3NA

Director28 August 2018Active
69, Westbourne Road, Kensington 3031, Melbourne, Australia,

Director21 June 2016Active
High Street House, 8 High Street, Wappenham, Towcester, England, NN12 8SN

Director21 June 2016Active
39, Coleridge Gardens, Chelsea, London, England, SW10 0RL

Director21 June 2016Active
Les Petites, Baumes 8, 1786 Sugiez (Bas-Vully), Switzerland,

Director01 May 2014Active

People with Significant Control

Mr David John Wood-Roberts
Notified on:05 July 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:16a, Regent Road, Altrincham, WA14 1RP
Nature of control:
  • Right to appoint and remove directors as firm
  • 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
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Capital

Capital allotment shares.

Download
2021-08-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.