STARTSECTOR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/12/2428 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

10/10/2410 October 2024 Termination of appointment of Karl High as a director on 2024-10-09

View Document

30/01/2430 January 2024 Second filing of Confirmation Statement dated 2023-12-27

View Document

18/01/2418 January 2024 Registered office address changed from Flat 3 Tything Court Flat 3 Tything Court 7-8 the Tything Worcester Worcestershire WR1 1HD United Kingdom to Flat 3 Tything Court 7-8 the Tything Worcester WR1 1HD on 2024-01-18

View Document

18/01/2418 January 2024 Appointment of Ms Karen Elizabeth Van Berlo as a secretary on 2024-01-03

View Document

18/01/2418 January 2024 Termination of appointment of Matthew Arnold as a secretary on 2024-01-04

View Document

12/01/2412 January 2024 Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DN United Kingdom to Flat 3 Tything Court Flat 3 Tything Court 7-8 the Tything Worcester Worcestershire WR1 1HD on 2024-01-12

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Second filing of Confirmation Statement dated 2021-12-27

View Document

27/12/2327 December 2023 Second filing of Confirmation Statement dated 2022-12-27

View Document

18/12/2318 December 2023 Register inspection address has been changed to Flat 3 Tything Court 7-8 the Tything Worcester WR1 1HD

View Document

16/12/2316 December 2023 Statement of capital following an allotment of shares on 2009-12-16

View Document

16/12/2316 December 2023 Termination of appointment of John Kenneth Sidaway as a director on 2023-12-15

View Document

16/12/2316 December 2023 Appointment of Mr Karl High as a director on 2023-12-15

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICKETTS

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR JOHN KENNETH SIDAWAY

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 3 TYTHING COURT THE TYTHING WORCESTER WORCESTERSHIRE WR1 1HD

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL RICKETTS / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN VAN BERLO / 06/01/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: LABURNUM COTTAGE,CROSS BANK, BEWDLEY, HEREFORD & WORCESTER. DY12 2XB

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/02/971 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE 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

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/09/9024 September 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

24/09/9024 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/08/9017 August 1990 ACCOUNTING REF. DATE SHORT FROM 24/06 TO 31/12

View Document

26/06/9026 June 1990 FIRST GAZETTE

View Document

05/04/895 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 24/06

View Document

21/04/8821 April 1988 ALTER MEM AND ARTS 070388

View Document

21/04/8821 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/8724 December 1987 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