This company is commonly known as Stardown Limited. The company was founded 44 years ago and was given the registration number 01463879. The firm's registered office is in BROMLEY. You can find them at Lygon House, 50 London Road, Bromley, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STARDOWN LIMITED |
---|---|---|
Company Number | : | 01463879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lygon House, 50 London Road, Bromley, Kent, BR1 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pipers 5 Watford Road, Croxley Green, Rickmansworth, WD3 3DL | Secretary | - | Active |
82 New Road, Croxley Green, Rickmansworth, United Kingdom, WD3 3EP | Director | 09 January 2017 | Active |
Windrush, Starvenden Lane, Sissinghurst, England, TN17 2AN | Director | 09 January 2017 | Active |
Pipers, 5 Watford Road, Croxley Green, Rickmansworth, United Kingdom, WD3 3DL | Director | 08 December 2015 | Active |
Pipers 5 Watford Road, Croxley Green, Rickmansworth, WD3 3DL | Director | - | Active |
Ms Kathleen Frances Herbert | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Windrush, Starvenden Lane, Sissinghurst, United Kingdom, TN17 2AN |
Nature of control | : |
|
Ms Caroline Herbert | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82 New Road, Croxley Green, Rickmansworth, United Kingdom, WD3 3EP |
Nature of control | : |
|
Mrs Isobel Harrison | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Steading, Carse Of Raddery, Fortrose, Scotland, IV10 8SN |
Nature of control | : |
|
Mrs Sheena Margaret Herbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pipers, 5 Watford Road, Rickmansworth, United Kingdom, WD3 3DL |
Nature of control | : |
|
Mr Allan Arthur Herbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pipers, 5 Watford Road, Rickmansworth, United Kingdom, WD3 3DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.