UKBizDB.co.uk

STARHURST LIMITED

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

This company is commonly known as Starhurst Limited. The company was founded 28 years ago and was given the registration number 03185404. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STARHURST LIMITED
Company Number:03185404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Secretary11 January 2021Active
24 Craven Walk, London, N16 6BT

Director04 September 1997Active
24 Craven Walk, London, N16 6BT

Director01 April 2005Active
15 Fountayne Road, London, N16 7EA

Secretary19 April 1996Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary12 April 1996Active
44 Harrowes Meade, Edgware, HA8 8RP

Director08 November 2006Active
24 Craven Walk, London, N16 6BT

Director22 May 1996Active
45 Filey Avenue, London, N16 6JL

Director04 September 1997Active
45 Filey Avenue, London, N16 6JL

Director19 April 1996Active
7 Gilda Crescent, London, N16 6JT

Director04 September 1997Active
7 Gilda Crescent, London, N16 6JT

Director22 May 1996Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director01 February 2017Active
86 Filey Avenue, London, N16 6JJ

Director22 May 1996Active
86 Filey Avenue, London, N16 6JJ

Director01 April 2005Active
25 Craven Walk, London, N16 6BS

Director19 April 1996Active
15 Fountayne Road, London, N16 7EA

Director04 September 1997Active
25 Craven Walk, London, N16 6BS

Director22 May 1996Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director01 February 2017Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director01 February 2017Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director12 April 1996Active
14, Overlea Road, London, E5 9BG

Director22 May 1996Active
14 Overlea Road, London, E5 9BG

Director04 September 1997Active
14 Overlea Road, London, E5 9BG

Director22 May 1996Active

People with Significant Control

Dco Subsidiary Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type small.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Officers

Termination secretary company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Appoint person secretary company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.