UKBizDB.co.uk

STARBOARD TACK PROPERTY SERVICES LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Clere House, West Street, Burghclere, Newbury, United Kingdom, RG20 9LB

Secretary20 July 2018Active
Clere House, West Street, Burghclere, Newbury, United Kingdom, RG20 9LB

Director03 December 2018Active
Clere House, West Street, Burghclere, Newbury, United Kingdom, RG20 9LB

Director20 July 2018Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Resolution

Resolution.

Download
2020-09-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement.

Download
2019-03-29Capital

Capital name of class of shares.

Download
2019-03-28Capital

Capital variation of rights attached to shares.

Download
2018-12-06Officers

Appoint person secretary company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-07-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.