UKBizDB.co.uk

STAR HILL MANAGEMENT (NO.2) LIMITED

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

This company is commonly known as Star Hill Management (no.2) Limited. The company was founded 23 years ago and was given the registration number 04122142. The firm's registered office is in CLEVEDON. You can find them at 2 Westfield Park Barns Ground, Kenn, Clevedon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:STAR HILL MANAGEMENT (NO.2) LIMITED
Company Number:04122142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Westfield Park Barns Ground, Kenn, Clevedon, England, BS21 6UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Westfield Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Corporate Secretary01 August 2018Active
2 Westfield Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director20 November 2006Active
2 Westfield Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA

Director25 March 2003Active
3 Keevil Avenue, Calne, SN11 0JN

Secretary23 February 2001Active
21 East Lockinge, Wantage, OX12 8QG

Secretary20 November 2006Active
23 Casson Drive, Stoke Park, Bristol, BS16 1WP

Secretary23 October 2003Active
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ

Corporate Secretary01 March 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary11 December 2000Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary20 March 2001Active
33 Casson Drive, Stoke Park, Bristol, BS16 1WP

Director25 March 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director11 December 2000Active
3 Shortlands, London, W6 8EZ

Director23 February 2001Active
23 Casson Drive, Stoke Park, Bristol, BS16 1WP

Director25 March 2003Active
23 Glenside Close, Frenchay, Bristol, BS16 2QY

Director25 March 2003Active
18 Badminton Road, Downend, Bristol, BS16 6BQ

Director19 June 2014Active
18 Badminton Road, Downend, Bristol, BS16 6BQ

Director17 July 2014Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director11 December 2000Active

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 (6 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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Officers

Termination secretary company with name termination date.

Download
2018-08-01Officers

Appoint corporate secretary company with name date.

Download
2018-08-01Address

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

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Officers

Termination director company with name termination date.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.