About

Registered Number: 04544730
Date of Incorporation: 25/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

 

Starlings Bridge Properties Ltd was registered on 25 September 2002 with its registered office in Hitchin in Hertfordshire, it has a status of "Active". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 07 October 2019
RESOLUTIONS - N/A 04 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 25 May 2016
CH01 - Change of particulars for director 28 April 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH03 - Change of particulars for secretary 08 October 2014
AA - Annual Accounts 28 November 2013
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 18 June 2007
363s - Annual Return 11 October 2006
395 - Particulars of a mortgage or charge 04 January 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 05 October 2005
395 - Particulars of a mortgage or charge 07 September 2005
AA - Annual Accounts 04 May 2005
225 - Change of Accounting Reference Date 15 March 2005
363s - Annual Return 27 October 2004
287 - Change in situation or address of Registered Office 08 September 2004
395 - Particulars of a mortgage or charge 29 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 December 2005 Outstanding

N/A

Legal mortgage 02 September 2005 Outstanding

N/A

Debenture 27 July 2004 Outstanding

N/A

Legal mortgage 23 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.