About

Registered Number: 04029438
Date of Incorporation: 04/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 1 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU,

 

Founded in 2000, Starnes Estates Ltd has its registered office in Kent. We don't know the number of employees at this organisation. The companies directors are listed as Kennedy, Joseph Daniel, Ryan, Anthony Gerard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNEDY, Joseph Daniel 08 August 2013 - 1
RYAN, Anthony Gerard 04 July 2000 01 September 2003 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 13 July 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 27 February 2014
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
AA - Annual Accounts 24 February 2010
AD01 - Change of registered office address 29 January 2010
TM01 - Termination of appointment of director 11 November 2009
CERTNM - Change of name certificate 11 September 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 03 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 19 July 2007
CERTNM - Change of name certificate 27 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 31 March 2004
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 25 July 2002
395 - Particulars of a mortgage or charge 03 April 2002
AA - Annual Accounts 03 April 2002
395 - Particulars of a mortgage or charge 15 March 2002
363s - Annual Return 13 August 2001
395 - Particulars of a mortgage or charge 19 July 2001
395 - Particulars of a mortgage or charge 17 July 2001
225 - Change of Accounting Reference Date 30 April 2001
395 - Particulars of a mortgage or charge 06 April 2001
395 - Particulars of a mortgage or charge 01 March 2001
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
395 - Particulars of a mortgage or charge 03 August 2000
395 - Particulars of a mortgage or charge 21 July 2000
395 - Particulars of a mortgage or charge 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
287 - Change in situation or address of Registered Office 14 July 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2002 Fully Satisfied

N/A

Legal charge 08 March 2002 Fully Satisfied

N/A

Legal charge 16 July 2001 Fully Satisfied

N/A

Legal mortgage 03 July 2001 Fully Satisfied

N/A

Legal charge 05 April 2001 Fully Satisfied

N/A

Legal mortgage 28 February 2001 Fully Satisfied

N/A

Mortgage debenture 31 July 2000 Fully Satisfied

N/A

Legal mortgage 14 July 2000 Fully Satisfied

N/A

Legal mortgage 07 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.