This company is commonly known as Starboard Tack Property Services Ltd. The company was founded 5 years ago and was given the registration number 11476131. The firm's registered office is in NEWBURY. You can find them at Clere House West Street, Burghclere, Newbury, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STARBOARD TACK PROPERTY SERVICES LTD |
---|---|---|
Company Number | : | 11476131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2018 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clere House West Street, Burghclere, Newbury, United Kingdom, RG20 9LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clere House, West Street, Burghclere, Newbury, United Kingdom, RG20 9LB | Secretary | 20 July 2018 | Active |
Clere House, West Street, Burghclere, Newbury, United Kingdom, RG20 9LB | Director | 03 December 2018 | Active |
Clere House, West Street, Burghclere, Newbury, United Kingdom, RG20 9LB | Director | 20 July 2018 | Active |
Mr Alexander James Stuart Green | ||
Notified on | : | 19 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clere House, West Street, Newbury, United Kingdom, RG20 9LB |
Nature of control | : |
|
Mr Peter William Harper-Hill | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clere House, West Street, Newbury, United Kingdom, RG20 9LB |
Nature of control | : |
|
Mr Peter William Harper Hill | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clere House, West Street, Newbury, United Kingdom, RG20 9LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Resolution | Resolution. | Download |
2020-09-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement. | Download |
2019-03-29 | Capital | Capital name of class of shares. | Download |
2019-03-28 | Capital | Capital variation of rights attached to shares. | Download |
2018-12-06 | Officers | Appoint person secretary company with name date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-07-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.