STARTCOUNT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Jonathan Raymond as a director on 2022-12-05

View Document

03/08/233 August 2023 Appointment of Mr Richard Meehan as a director on 2022-12-05

View Document

03/08/233 August 2023 Termination of appointment of a director

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Director's details changed for Mr Samuel Cho on 2022-12-09

View Document

14/12/2214 December 2022 Termination of appointment of Samuel Cho as a director on 2022-12-09

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH BRACKENBORO / 18/03/2020

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED JONATHAN RAYMOND

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED ALFRED DAVID MALTBY

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 10 THE MEAD BUSINESS CENTRE 176-178 BERKHAMPSTEAD ROAD CHESHAM BUCKINGHAMSHIRE HP5 3EE

View Document

10/12/1910 December 2019 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LOUISE BRACKENBORO / 10/12/2019

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAN BERTLING

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

01/07/191 July 2019 SECRETARY APPOINTED KATHERINE LOUISE BRACKENBORO

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY THAMES VALLEY CORPORATE SERVICES LTD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 DIRECTOR APPOINTED MR SAMUEL CHO

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 13/09/15 NO MEMBER LIST

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 13/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 13/09/13 NO MEMBER LIST

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 10 THE MEAD BUSINESS CENTRE BERKHAMPSTEAD ROAD CHESHAM BUCKINGHAMSHIRE HP5 3EE UNITED KINGDOM

View Document

23/10/1223 October 2012 13/09/12 NO MEMBER LIST

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 CORPORATE SECRETARY APPOINTED THAMES VALLEY CORPORATE SERVICES LTD

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS BRACKENBORO

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM SYLVIA HOUSE BRICK LANE STANMORE MIDDLESEX HA7 1RE UNITED KINGDOM

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 13/09/11 NO MEMBER LIST

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM C/O COYNE & CO SYLVIA HOUSE BRICK LANE STANMORE MIDDLESEX HA8 6RW ENGLAND

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 13/09/10 NO MEMBER LIST

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH BRACKENBORO / 13/09/2010

View Document

02/10/102 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS BRACKENBORO / 13/09/2010

View Document

02/10/102 October 2010 REGISTERED OFFICE CHANGED ON 02/10/2010 FROM COYNE & CO SYLVIA HOUSE BRICK LANE STANMORE MIDDLESEX HA8 6RW

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN ERIC BERTLING / 13/09/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM COYNE & CO 13 STATION PARADE WHITCHURCH LANE CANONS PARK EDGWARE MIDDLESEX HA8 6RW

View Document

25/09/0925 September 2009 ANNUAL RETURN MADE UP TO 13/09/09

View Document

25/09/0925 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BRACKENBORO / 12/09/2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN BERTLING / 12/09/2009

View Document

24/09/0924 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS BRACKENBORO / 12/09/2009

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 ANNUAL RETURN MADE UP TO 13/09/08

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 ANNUAL RETURN MADE UP TO 13/09/07

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 ANNUAL RETURN MADE UP TO 13/09/06

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 ANNUAL RETURN MADE UP TO 13/09/05

View Document

22/06/0522 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 ANNUAL RETURN MADE UP TO 26/09/04

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 ANNUAL RETURN MADE UP TO 26/09/03

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 ANNUAL RETURN MADE UP TO 26/09/02

View Document

10/12/0110 December 2001 ANNUAL RETURN MADE UP TO 26/09/01

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/006 November 2000 ANNUAL RETURN MADE UP TO 26/09/00

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 ANNUAL RETURN MADE UP TO 26/09/99

View Document

19/10/9819 October 1998 ANNUAL RETURN MADE UP TO 26/09/98

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 ANNUAL RETURN MADE UP TO 26/09/97

View Document

25/09/9625 September 1996 ANNUAL RETURN MADE UP TO 26/09/96

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 ANNUAL RETURN MADE UP TO 26/09/95

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/10/9412 October 1994 ANNUAL RETURN MADE UP TO 26/09/94

View Document

15/06/9415 June 1994 ANNUAL RETURN MADE UP TO 26/09/93

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94 FROM: 8 ORANGE STREET LONDON WC2

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 ANNUAL RETURN MADE UP TO 26/09/92

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 ANNUAL RETURN MADE UP TO 26/09/91

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: 54A CORNWALL GARDENS LONDON SW7 4BG

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/03/9120 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/11/8924 November 1989 REGISTERED OFFICE CHANGED ON 24/11/89 FROM: 8 ORANGE STREET LONDON WC2H 7ED

View Document

24/11/8924 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/8924 November 1989 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/8924 November 1989 ANNUAL RETURN MADE UP TO 26/09/89

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: 147 STRAND LONDON WC2R 1JD

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company