UKBizDB.co.uk

STARFIT PROPERTY SERVICES LIMITED

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

This company is commonly known as Starfit Property Services Limited. The company was founded 47 years ago and was given the registration number 01269831. The firm's registered office is in COTTINGHAM. You can find them at 3 Merchants Drive, Harland Way, Cottingham, East Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:STARFIT PROPERTY SERVICES LIMITED
Company Number:01269831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1976
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:3 Merchants Drive, Harland Way, Cottingham, East Yorkshire, England, HU16 5AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Merchants Drive, Harland Way, Cottingham, England, HU16 5AQ

Director01 September 2016Active
3 Merchants Drive, Harland Way, Cottingham, England, HU16 5AQ

Director14 May 2014Active
Sands Farm, Sands Lane Ellerker, Brough, HU15 2DR

Secretary01 November 1991Active
15, Westgreen, Riplingham Road, Westella, United Kingdom, HU10 7TW

Secretary22 July 2013Active
55 Hall Road, Kingston Upon Hull, HU6 8QW

Secretary31 May 1993Active
55 Hall Road, Kingston Upon Hull, HU6 8QW

Secretary-Active
Sands Farm, Sands Lane Ellerker, Brough, HU15 2DR

Director01 November 1991Active
15 Westgreen, Riplingham Road, Westella, United Kingdom, HU10 7TW

Director27 June 2014Active
15 Westgreen,, Riplingham Road, Westella, HU10 7TW

Director-Active
55 Hall Road, Kingston Upon Hull, HU6 8QW

Director31 May 1993Active
55 Hall Road, Kingston Upon Hull, HU6 8QW

Director-Active
15, Westgreen, Riplingham Road, Westella, United Kingdom, HU10 7TW

Director22 July 2013Active

People with Significant Control

Mrs Alice Cawkwell
Notified on:01 September 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:3 Merchants Drive, Harland Way, Cottingham, England, HU16 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Andrew Cawkwell
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:3 Merchants Drive, Harland Way, Cottingham, England, HU16 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-23Dissolution

Dissolution application strike off company.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-09-11Address

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

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-07-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.