UKBizDB.co.uk

STARDOWN LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lygon House, 50 London Road, Bromley, Kent, BR1 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pipers 5 Watford Road, Croxley Green, Rickmansworth, WD3 3DL

Secretary-Active
82 New Road, Croxley Green, Rickmansworth, United Kingdom, WD3 3EP

Director09 January 2017Active
Windrush, Starvenden Lane, Sissinghurst, England, TN17 2AN

Director09 January 2017Active
Pipers, 5 Watford Road, Croxley Green, Rickmansworth, United Kingdom, WD3 3DL

Director08 December 2015Active
Pipers 5 Watford Road, Croxley Green, Rickmansworth, WD3 3DL

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.