STARTCENTRAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Termination of appointment of Sheridans (Block Management) Limited as a secretary on 2025-01-01

View Document

11/01/2511 January 2025 Appointment of Lms Sheridans Ltd as a secretary on 2025-01-01

View Document

11/01/2511 January 2025 Secretary's details changed for Sheridans (Block Management) Limited on 2025-01-01

View Document

11/01/2511 January 2025 Registered office address changed from 22 High Street Shefford SG17 5DG England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-01-11

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

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

View Accounts

30/10/2330 October 2023 Appointment of Sheridans (Block Management) Limited as a secretary on 2023-10-30

View Document

30/10/2330 October 2023 Termination of appointment of Timothy Robert Sheridan as a secretary on 2023-10-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/10/2330 October 2023 Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW United Kingdom to 22 High Street Shefford SG17 5DG on 2023-10-30

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Termination of appointment of Elizabeth Anne Russell as a director on 2021-12-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

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

View Accounts

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY TRUST PROPERTY MANAGEMENT LIMITED

View Document

22/11/1722 November 2017 SECRETARY APPOINTED MR TIMOTHY ROBERT SHERIDAN

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM TRUST PROPERTY MANAGEMENT TRUST HOUSE 2 COLINDALE BUSINESS CENTRE 126 COLINDALE AVENUE LONDON NW9 5HD

View Document

22/11/1722 November 2017 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

07/05/167 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

23/03/1523 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR PAUL BOOTH

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WADE

View Document

23/10/1423 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MRS ELIZABETH ANNE RUSSELL

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR JAMES ALSTON WRIGGLESWORTH

View Document

05/11/135 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

09/02/129 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRUST PROPERTY MANAGEMENT LIMITED / 10/10/2010

View Document

12/01/1012 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH FELICITY WADE / 10/10/2009

View Document

17/12/0817 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / TRUST PROPERTY MANAGEMENT LIMITED / 19/11/2008

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / TRUST PROPERTY MANAGEMENT LIMITED / 27/10/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM C/O TRUST PROPERTY MANAGEMENT PLC CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW

View Document

06/11/076 November 2007 RETURN MADE UP TO 10/10/07; CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 10/10/06; CHANGE OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: C/O RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7EL

View Document

07/02/067 February 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 24A THE BROADWAY DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 2HW

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 10/10/03; NO CHANGE OF MEMBERS

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 10/10/02; CHANGE OF MEMBERS

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: C/O 24A THE BROADWAY POTTERS BAR HERTFORDSHIRE EN6 2HW

View Document

08/01/988 January 1998 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 19/10/94; BULK LIST AVAILABLE SEPARATELY

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTS AL1 1LJ

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 NC DEC ALREADY ADJUSTED 13/01/93

View Document

15/06/9315 June 1993 NC DEC ALREADY ADJUSTED 13/01/93

View Document

06/05/936 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/02/939 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/933 February 1993 ALTER MEM AND ARTS 13/01/93

View Document

31/01/9331 January 1993 ALTER MEM AND ARTS 13/01/93

View Document

31/01/9331 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/10/9219 October 1992 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