STARTPOINT MANAGEMENT COMPANY LIMITED

Adams Corner Adams Corner, Aylesbury, HP20 1LL, England
StatusACTIVE
Company No.01632377
CategoryPrivate Limited Company
Incorporated29 Apr 1982
Age42 years, 1 month, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 03 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Hall

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hyde-Trutch

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed john peter hyde-trutch

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/07; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary paul walker

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/06; change of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ACUMUS INTERCO LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AW

Number:07482977
Status:ACTIVE
Category:Private Limited Company

GOLD FLOORING LTD

UNIT 2,TEN POUND WALK,DN4 5FB

Number:06073813
Status:LIQUIDATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEGENDERRY WAVES LTD

214A LISNARAGH ROAD,STRABANE,BT82 0SB

Number:NI645659
Status:ACTIVE
Category:Private Limited Company

MI - FI CONSULTING LIMITED

BRICK BARN PENDOCK ROAD,GLOUCESTER,GL19 3NQ

Number:06410191
Status:ACTIVE
Category:Private Limited Company

PB (INTERNATIONAL) LTD

JUBILEE HOUSE 3 THE DRIVE,BRENTWOOD,CM13 3FR

Number:07583529
Status:ACTIVE
Category:Private Limited Company

THE OAK FIELDS GROUP LTD

UNIT 10, YORK ROAD INDUSTRIAL ESTATE,WETHERBY,LS22 7SU

Number:11941423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source