About

Registered Number: 03331846
Date of Incorporation: 12/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Knowle House, Rotherfield Road, Crowborough, East Sussex, TN6 3DY

 

Having been setup in 1997, Starglade Estates Ltd are based in East Sussex. We don't know the number of employees at Starglade Estates Ltd. Streeter, Andrew Martin, Forward, Terri Anne are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORWARD, Terri Anne 22 August 2002 30 May 2003 1
Secretary Name Appointed Resigned Total Appointments
STREETER, Andrew Martin 02 February 2015 29 August 2018 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 05 September 2018
TM02 - Termination of appointment of secretary 29 August 2018
CS01 - N/A 13 March 2018
MR04 - N/A 19 February 2018
MR04 - N/A 19 February 2018
AA - Annual Accounts 16 November 2017
MR04 - N/A 10 November 2017
AA01 - Change of accounting reference date 27 April 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 21 June 2016
MR01 - N/A 22 April 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 09 April 2015
AP03 - Appointment of secretary 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
TM02 - Termination of appointment of secretary 23 December 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 23 April 2014
CH04 - Change of particulars for corporate secretary 07 February 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 20 September 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 17 June 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
AR01 - Annual Return 16 March 2010
CH04 - Change of particulars for corporate secretary 16 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 15 July 2004
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 21 March 2003
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 10 December 2001
287 - Change in situation or address of Registered Office 13 August 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
225 - Change of Accounting Reference Date 11 July 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 18 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 22 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 09 April 1998
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
287 - Change in situation or address of Registered Office 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2016 Fully Satisfied

N/A

Legal charge 26 April 2010 Fully Satisfied

N/A

Debenture 29 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.