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.
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 | : |
|
Registered Address | : | 2 Westfield Park Barns Ground, Kenn, Clevedon, England, BS21 6UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Westfield Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Corporate Secretary | 01 August 2018 | Active |
2 Westfield Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Director | 20 November 2006 | Active |
2 Westfield Park, Barns Ground, Kenn, Clevedon, England, BS21 6UA | Director | 25 March 2003 | Active |
3 Keevil Avenue, Calne, SN11 0JN | Secretary | 23 February 2001 | Active |
21 East Lockinge, Wantage, OX12 8QG | Secretary | 20 November 2006 | Active |
23 Casson Drive, Stoke Park, Bristol, BS16 1WP | Secretary | 23 October 2003 | Active |
18, Badminton Road, Downend, Bristol, United Kingdom, BS16 6BQ | Corporate Secretary | 01 March 2007 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 11 December 2000 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 20 March 2001 | Active |
33 Casson Drive, Stoke Park, Bristol, BS16 1WP | Director | 25 March 2003 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 11 December 2000 | Active |
3 Shortlands, London, W6 8EZ | Director | 23 February 2001 | Active |
23 Casson Drive, Stoke Park, Bristol, BS16 1WP | Director | 25 March 2003 | Active |
23 Glenside Close, Frenchay, Bristol, BS16 2QY | Director | 25 March 2003 | Active |
18 Badminton Road, Downend, Bristol, BS16 6BQ | Director | 19 June 2014 | Active |
18 Badminton Road, Downend, Bristol, BS16 6BQ | Director | 17 July 2014 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 11 December 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Officers | Termination secretary company with name termination date. | Download |
2018-08-01 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Officers | Termination director company with name termination date. | Download |
2017-05-12 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.