STARTZONE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

18/03/2518 March 2025 Registered office address changed from Broughton & Co ,Office Suites 5&7,3rd Floor, 20-22 Station Road Sidcup Kent DA15 7EJ England to C/O Broughton and Co Ltd 3 Sherman Walk Sherman Walk London SE10 0YJ on 2025-03-18

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

13/03/2413 March 2024 Termination of appointment of David Henry Wild as a director on 2023-08-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Termination of appointment of Maria Simpson as a director on 2023-01-27

View Document

01/06/231 June 2023 Appointment of Mrs Victoria Worley as a director on 2023-01-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/04/2027 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR DAVID WILD

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 60 TELFORD ROAD NEW ELTHAM LONDON SE9 3RD

View Document

07/03/197 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

26/04/1726 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/04/152 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 25/09/13 STATEMENT OF CAPITAL GBP 15

View Document

04/10/134 October 2013 27/02/13 STATEMENT OF CAPITAL GBP 14

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/139 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILD

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/05/1210 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/06/1116 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR DAVID HENRY WILD

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR MIKE CHEETHAM

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLPROP MANAGEMENT / 09/03/2010

View Document

04/05/104 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE CHEETHAM / 09/03/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA SIMPSON / 09/03/2010

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MRS MARIA SIMPSON

View Document

19/03/0919 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MIKE CHEETHAM

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED DIRECTOR KAY RIDENTON

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 38 HOLMDALE ROAD CHISLEHURST KENT BR7 6BZ

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 38 HOLMDALE ROAD CHISLEHURST KENT BR7 6BZ

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 9 HARLEY STREET LONDON W1G 9QF

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 16/03/04; NO CHANGE OF MEMBERS

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 16/03/01; NO CHANGE OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: FLAT 21 DANIEL COURT 17 BRACKLEY ROAD BECKENHAM KENT

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 16/03/98; CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 SECRETARY RESIGNED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 NEW SECRETARY APPOINTED

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 16/03/92; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 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