UKBizDB.co.uk

STARWOOD SERVICES LIMITED

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

This company is commonly known as Starwood Services Limited. The company was founded 24 years ago and was given the registration number 03868487. The firm's registered office is in BIRMINGHAM. You can find them at Suite B, 8th Floor Albany House, 31 Hurst Street, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STARWOOD SERVICES LIMITED
Company Number:03868487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite B, 8th Floor Albany House, 31 Hurst Street, Birmingham, England, B5 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8.02 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom, B5 4BD

Secretary04 July 2017Active
8.02 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom, B5 4BD

Director23 March 2015Active
8.02 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom, B5 4BD

Director01 January 2021Active
48 Whitmore Road, Westlands, Newcastle Under Lyme, ST5 3LX

Secretary11 November 1999Active
2 Ming Teck Park, Singapore 277370,

Secretary11 November 1999Active
Winston Churchill House, Ethel Street, Birmingham, United Kingdom, B2 4BG

Corporate Secretary01 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 October 1999Active
48 Whitmore Road, Westlands, Newcastle Under Lyme, ST5 3LX

Director11 November 1999Active
2 Ming Teck Park, Singapore 277370,

Director11 November 1999Active
Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, England, B5 4BD

Director01 October 2019Active
48 Whitmore Road, Westlands, Newcastle Under Lyme, ST5 3LX

Director30 September 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 October 1999Active

People with Significant Control

Ms Siew Im Lim
Notified on:20 September 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:8.02 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom, B5 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Harold Lim
Notified on:19 September 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:8.02 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom, B5 4BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Address

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

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Gazette

Gazette filings brought up to date.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-10-02Address

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

Download
2017-07-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.