UKBizDB.co.uk

STARKEY & BROWN LETTINGS LIMITED

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

This company is commonly known as Starkey & Brown Lettings Limited. The company was founded 15 years ago and was given the registration number 06657558. The firm's registered office is in LINCOLN. You can find them at 15 Newland, , Lincoln, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:STARKEY & BROWN LETTINGS LIMITED
Company Number:06657558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:15 Newland, Lincoln, England, LN1 1XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Newland, Lincoln, England, LN1 1XG

Director15 November 2019Active
15, Newland, Lincoln, England, LN1 1XG

Director15 November 2019Active
4, Dale Avenue, Cherry Willingham, Lincoln, LN3 4JJ

Secretary28 July 2008Active
4, Longdales Road, Lincoln, England, LN2 2JR

Director28 July 2008Active
4, Dale Avenue, Cherry Willingham, Lincoln, LN3 4JJ

Director28 July 2008Active

People with Significant Control

Newton Fallowell (Lincoln) Limited
Notified on:27 July 2022
Status:Active
Country of residence:United Kingdom
Address:15 Newland, Lincoln, United Kingdom, LN1 1XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Compton Sandy
Notified on:15 November 2019
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:15, Newland, Lincoln, England, LN1 1XG
Nature of control:
  • Significant influence or control
Rebecca Hoyles
Notified on:15 November 2019
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:15, Newland, Lincoln, England, LN1 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Brown
Notified on:30 June 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:49, Longdales Road, Lincoln, England, LN2 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Starkey
Notified on:30 June 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:4, Dale Avenue, Lincoln, England, LN3 4JJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Change account reference date company previous extended.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Accounts

Change account reference date company previous shortened.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-04-16Officers

Termination secretary company with name termination date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Address

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

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.