About

Registered Number: 06463523
Date of Incorporation: 03/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: 2 Elmfield Court, Liphook Road Lindford, Bordon, Hampshire, GU35 0QA

 

Founded in 2008, Starburst Properties Ltd has its registered office in Bordon, Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Kaur, Karanpreet, Cardinal House Ipswich, Barter, Peter James, Singh, Rajinder, Spraggins, Daune for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Karanpreet 20 May 2009 - 1
BARTER, Peter James 03 January 2008 20 May 2009 1
SINGH, Rajinder 20 May 2009 20 June 2009 1
SPRAGGINS, Daune 24 April 2008 20 May 2009 1
Secretary Name Appointed Resigned Total Appointments
CARDINAL HOUSE IPSWICH 03 January 2008 24 April 2008 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 July 2019
PSC04 - N/A 15 July 2019
AA - Annual Accounts 01 December 2018
CH03 - Change of particulars for secretary 29 November 2018
CH01 - Change of particulars for director 29 November 2018
PSC04 - N/A 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 19 December 2013
MR01 - N/A 02 October 2013
AR01 - Annual Return 22 July 2013
MR01 - N/A 02 May 2013
AD01 - Change of registered office address 06 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA01 - Change of accounting reference date 15 January 2010
TM01 - Termination of appointment of director 02 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288a - Notice of appointment of directors or secretaries 23 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
CERTNM - Change of name certificate 03 March 2008
NEWINC - New incorporation documents 03 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2013 Outstanding

N/A

A registered charge 27 April 2013 Outstanding

N/A

Legal charge 30 April 2008 Outstanding

N/A

Guarantee & debenture 21 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.