THE STARTING GATE MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewCurrent accounting period shortened from 2025-12-31 to 2025-12-24

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

25/07/2525 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 NewTermination of appointment of Lilly May Sayer as a secretary on 2025-07-16

View Document

16/07/2516 July 2025 NewRegistered office address changed from 12 the Starting Gate Brockenhurst Road Ascot SL5 9DL England to 2 Grain Barn, Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on 2025-07-16

View Document

16/07/2516 July 2025 NewAppointment of Homes Property Services (Uk) Ltd as a secretary on 2025-07-16

View Document

21/05/2521 May 2025 Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB England to 12 the Starting Gate Brockenhurst Road Ascot SL5 9DL on 2025-05-21

View Document

29/04/2529 April 2025 Appointment of Ms Lilly May Sayer as a secretary on 2025-04-16

View Document

29/04/2529 April 2025 Termination of appointment of Cleaver Property Management Limited as a secretary on 2025-04-16

View Document

29/04/2529 April 2025 Secretary's details changed for Ms Lilly May Sayer on 2025-04-16

View Document

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

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

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

View Accounts

02/11/232 November 2023 Appointment of Miss Lilly May Sayer as a director on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Cleaver Property Management as a director on 2023-11-02

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/09/2322 September 2023 Termination of appointment of Sarah Pelissier as a director on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of Cleaver Property Management as a director on 2023-09-22

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

22/02/2222 February 2022 Notification of a person with significant control statement

View Document

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

View Accounts

14/12/2114 December 2021 Appointment of Cleaver Property Management Limited as a secretary on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from 62 High Street Sunninghill Ascot Berkshire SL5 9NN to Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB on 2021-12-14

View Document

14/12/2114 December 2021 Cessation of Beverley Robin Williams as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Termination of appointment of Beverley Robin Williams as a secretary on 2021-12-14

View Document

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

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN DAINES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MS SARAH PELISSIER

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD SHAW

View Document

15/09/1615 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

22/09/1522 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

12/08/1512 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR EDWARD SHAW

View Document

12/09/1112 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 SAIL ADDRESS CREATED

View Document

12/09/1112 September 2011 SAIL ADDRESS CHANGED FROM: 62 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NN UNITED KINGDOM

View Document

12/09/1112 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

04/08/114 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED STEVEN DAINES

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY MILLS

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY LOUISE MILLS / 22/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR HUNG CHEUNG

View Document

25/10/0925 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

03/07/093 July 2009 DIRECTOR APPOINTED DOROTHY LOUISE MILLS

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED HUNG RAINBOW CHEUNG

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK HULBERT

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM NO 2 BLAKES COTTAGE WELL LONG SUTTON HOOK HAMPSHIRE RG29 1TH UNITED KINGDOM

View Document

01/04/091 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 SECRETARY APPOINTED BEVERLEY ROBIN WILLIAMS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HULBERT / 26/11/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 24-28 BROCKENHURST ROAD ASCOT BERKSHIRE SL5 9DL

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY STEVEN DAINES

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON RING

View Document

11/12/0711 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 190 HIGH STREET EGHAM SURREY TW20 9ED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 1 HIGH STREET, HARTNEY WITNEY HOOK HAMPSHIRE RG27 8PE

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 S386 DISP APP AUDS 06/12/06

View Document

21/12/0621 December 2006 S366A DISP HOLDING AGM 06/12/06

View Document

21/12/0621 December 2006 S252 DISP LAYING ACC 06/12/06

View Document

06/12/066 December 2006 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