About

Registered Number: 04544730
Date of Incorporation: 25/09/2002 (21 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 and are based in Hitchin, Hertfordshire, it's status is listed as "Active". We do not know the number of employees at this organisation.

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.