-
STARBURST PROPERTY LIMITED - Heath Lodge Colchester Main Road, Alresford, Colchester, CO7 8DB, United Kingdom
Company Information
- Company registration number
- 06303278
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Heath Lodge Colchester Main Road
- Alresford
- Colchester
- CO7 8DB
- England Heath Lodge Colchester Main Road, Alresford, Colchester, CO7 8DB, England UK
Management
- Managing Directors
- BROOKS, Peter John
- Company secretaries
- TARALA, Alexander Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-05
- Age Of Company 2007-07-05 17 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- -
- 2013 Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-04-30
- Last Date: 2023-07-31
- Last Return Made Up To:
- 2012-07-05
- Annual Return
- Due Date: 2024-08-05
- Last Date: 2023-07-22
-
STARBURST PROPERTY LIMITED Company Description
- STARBURST PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 06303278. Its current trading status is "live". It was registered 2007-07-05. It has declared SIC or NACE codes as "41201". It has 1 director and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-05.It can be contacted at Heath Lodge Colchester Main Road .
Get STARBURST PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Starburst Property Limited - Heath Lodge Colchester Main Road, Alresford, Colchester, CO7 8DB, United Kingdom
- 2007-07-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STARBURST PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-micro-entity (2024-04-11) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-04-19) - AA
-
confirmation-statement-with-updates (2023-07-24) - CS01
-
change-person-director-company-with-change-date (2023-08-04) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-29) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-01-09) - MR04
-
mortgage-satisfy-charge-full (2021-06-28) - MR04
-
mortgage-satisfy-charge-full (2021-06-30) - MR04
-
confirmation-statement-with-no-updates (2021-07-12) - CS01
-
confirmation-statement-with-no-updates (2021-07-22) - CS01
-
termination-director-company-with-name-termination-date (2021-08-06) - TM01
-
cessation-of-a-person-with-significant-control (2021-08-06) - PSC07
-
accounts-with-accounts-type-micro-entity (2021-09-20) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-12-08) - AA
-
accounts-with-accounts-type-micro-entity (2020-04-01) - AA
-
confirmation-statement-with-no-updates (2020-07-13) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-09) - CS01
-
accounts-with-accounts-type-micro-entity (2019-03-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-27) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-09) - MR01
-
appoint-person-director-company-with-name-date (2017-07-23) - AP01
-
confirmation-statement-with-no-updates (2017-07-16) - CS01
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-03-03) - AP03
-
accounts-with-accounts-type-total-exemption-small (2016-12-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-27) - AD01
-
confirmation-statement-with-updates (2016-08-22) - CS01
-
termination-secretary-company-with-name-termination-date (2016-03-03) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-02-24) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-10) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-09) - AA
-
mortgage-satisfy-charge-full (2015-10-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-29) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-09) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-08) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-05-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-17) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-11) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-13) - AA
-
change-person-director-company-with-change-date (2010-07-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-28) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-29) - AA
-
legacy (2009-07-13) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-12) - 363a
-
legacy (2008-04-22) - 395
-
legacy (2008-04-18) - 88(2)
-
legacy (2008-04-17) - 288a
keyboard_arrow_right 2007
-
incorporation-company (2007-07-05) - NEWINC
-
legacy (2007-12-07) - 288b
-
legacy (2007-12-06) - 288a
-
legacy (2007-12-07) - 288a