STARTPOINT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01632377 |
Category | Private Limited Company |
Incorporated | 29 Apr 1982 |
Age | 42 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
STARTPOINT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01632377. It was incorporated 42 years, 1 month, 6 days ago, on 29 April 1982. The company address is Adams Corner Adams Corner, Aylesbury, HP20 1LL, England.
Company Fillings
Appoint corporate secretary company with name date
Date: 15 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-01-08
Officer name: Fitch Taylor Johnson Ltd
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Address
Type: AD01
Old address: C/O B.W. Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL England
New address: Adams Corner Oakfield Road Aylesbury HP20 1LL
Change date: 2024-01-15
Documents
Termination secretary company with name termination date
Date: 15 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-08
Officer name: Bw Residential Limited
Documents
Confirmation statement with updates
Date: 18 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type dormant
Date: 12 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ayodeji Bailey
Termination date: 2022-11-30
Documents
Termination director company with name termination date
Date: 11 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glyn William Early
Termination date: 2022-11-08
Documents
Confirmation statement with updates
Date: 20 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type dormant
Date: 20 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 14 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type dormant
Date: 09 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrycja Pawlowska
Termination date: 2021-01-26
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type dormant
Date: 15 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination secretary company with name termination date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard David Wales
Termination date: 2020-05-01
Documents
Appoint corporate secretary company with name date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bw Residential Limited
Appointment date: 2020-05-01
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
Old address: C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB England
New address: C/O B.W. Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL
Change date: 2019-12-02
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Termination director company with name termination date
Date: 24 Jun 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-22
Officer name: Bonita Beryl Abbott
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination secretary company with name termination date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-21
Officer name: Dexters
Documents
Appoint person secretary company with name date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-21
Officer name: Mr Bernard David Wales
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Old address: C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England
New address: C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB
Change date: 2019-05-21
Documents
Change corporate secretary company with change date
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-12-14
Officer name: Dexters
Documents
Appoint corporate secretary company with name date
Date: 27 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-11-20
Officer name: Dexters
Documents
Termination secretary company with name termination date
Date: 27 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-20
Officer name: Toby Bohn
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
New address: C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ
Old address: 16a Startpoint Downs Road Luton Beds LU1 1XW
Change date: 2018-11-27
Documents
Appoint person secretary company with name date
Date: 01 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-01
Officer name: Mr Toby Bohn
Documents
Termination secretary company with name termination date
Date: 01 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Prime Lettings Limited
Termination date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 02 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-02
Officer name: Miss Patrycja Pawlowska
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Toby Bohn
Appointment date: 2018-05-15
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Resolution
Date: 09 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bonita Beryl Abbott
Appointment date: 2016-12-01
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sivan Subiah
Appointment date: 2016-08-03
Documents
Termination director company with name termination date
Date: 12 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-03
Officer name: Robert Peter Stubbs
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Appoint person director company with name date
Date: 30 Jan 2016
Action Date: 30 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Ayodeji Bailey
Appointment date: 2016-01-30
Documents
Appoint person director company with name date
Date: 30 Jan 2016
Action Date: 30 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glyn William Early
Appointment date: 2016-01-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Termination secretary company with name termination date
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-28
Officer name: Robert Peter Stubbs
Documents
Change account reference date company current shortened
Date: 28 Oct 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-31
Made up date: 2015-12-31
Documents
Appoint corporate secretary company with name date
Date: 27 Oct 2015
Action Date: 17 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Prime Lettings Limited
Appointment date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 17 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Termination director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Hall
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hyde-Trutch
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-11
Officer name: John Peter Hyde-Trutch
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tom Pearce Hall
Change date: 2010-07-11
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2010
Action Date: 11 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-11
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 11 Jul 2008
Category: Annual-return
Type: AR01
Made up date: 2008-07-11
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed john peter hyde-trutch
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/07; change of members
Documents
Legacy
Date: 28 May 2008
Category: Address
Type: 287
Description: Registered office changed on 28/05/2008 from 70 startpoint downs road luton bedfordshire LU1 1XN
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary paul walker
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 19/09/07 from: 1 the acorns hailsham east sussex BN27 2SN
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/06; change of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 11/04/06 from: 149A shenley road borehamwood hertfordshire WD6 1AH
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/05; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 27/07/05 from: 53 old woking road west byfleet surrey KT14 6LF
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE WALBROOK BUILDING,LONDON,EC4N 8AW
Number: | 07482977 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,TEN POUND WALK,DN4 5FB
Number: | 06073813 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
214A LISNARAGH ROAD,STRABANE,BT82 0SB
Number: | NI645659 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRICK BARN PENDOCK ROAD,GLOUCESTER,GL19 3NQ
Number: | 06410191 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE 3 THE DRIVE,BRENTWOOD,CM13 3FR
Number: | 07583529 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10, YORK ROAD INDUSTRIAL ESTATE,WETHERBY,LS22 7SU
Number: | 11941423 |
Status: | ACTIVE |
Category: | Private Limited Company |