UKBizDB.co.uk

STARCOOMBE LIMITED

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

This company is commonly known as Starcoombe Limited. The company was founded 52 years ago and was given the registration number 01044323. The firm's registered office is in LONDON. You can find them at 27 Mortimer Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STARCOOMBE LIMITED
Company Number:01044323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1972
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:27 Mortimer Street, London, England, W1T 3BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Mortimer Street, London, England, W1T 3BL

Secretary01 April 2016Active
Little Manor, Milespit Hill, London, England, NW7 2RS

Director25 March 2024Active
126, Hamilton Terrace, London, England, NW8 9UT

Director25 March 2024Active
27, Mortimer Street, London, England, W1T 3BL

Director01 June 2016Active
10 Hanover Terrace Mews, London, NW1 4RJ

Secretary27 January 1994Active
19 Crantock Road, Catford, London, SE6 2QS

Secretary-Active
53 Harley House, Marylebone Road, London, NW1 4HG

Director-Active
4 Westover Hill, Hampstead, London, NW3 7UH

Director-Active

People with Significant Control

Sarah Gold
Notified on:17 April 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:27, Mortimer Street, London, England, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Janice Cohen
Notified on:17 April 2019
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:27, Mortimer Street, London, England, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheila Simmons
Notified on:11 December 2018
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:England
Address:27, Mortimer Street, London, England, W1T 3BL
Nature of control:
  • Significant influence or control
Estate Of Michael Simmons Deceased Michael Simmons
Notified on:30 June 2016
Status:Active
Date of birth:August 1933
Nationality:British
Country of residence:England
Address:27, Mortimer Street, London, England, W1T 3BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Change of constitution

Statement of companys objects.

Download
2019-06-24Resolution

Resolution.

Download
2019-06-20Capital

Capital name of class of shares.

Download
2019-06-20Capital

Capital variation of rights attached to shares.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Address

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

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.