Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAREMCO LIMITED
Company Information for

STAREMCO LIMITED

43 WOODLANDS ROAD, ANSDELL, LYTHAM ST. ANNES, LANCASHIRE, FY8 1DA,
Company Registration Number
03818681
Private Limited Company
Active

Company Overview

About Staremco Ltd
STAREMCO LIMITED was founded on 1999-08-03 and has its registered office in Lytham St. Annes. The organisation's status is listed as "Active". Staremco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STAREMCO LIMITED
 
Legal Registered Office
43 WOODLANDS ROAD
ANSDELL
LYTHAM ST. ANNES
LANCASHIRE
FY8 1DA
Other companies in FY8
 
Filing Information
Company Number 03818681
Company ID Number 03818681
Date formed 1999-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 09:27:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAREMCO LIMITED
The accountancy firm based at this address is CLAYTONS ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAREMCO LIMITED

Current Directors
Officer Role Date Appointed
NATALIE RUTH HULL
Company Secretary 2017-03-24
MARTIN JOHNSON
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL JAMES GREEN
Company Secretary 1999-08-03 2017-03-24
JOHN LAWRENCE BARRY REVILLE
Director 2004-06-01 2017-03-24
RUTH MARY FOX
Director 1999-08-03 2004-06-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-08-03 1999-08-03
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-08-03 1999-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHNSON TRACTIONBC LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-22CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-20CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2020-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-03-29CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-02-23CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE BARRY REVILLE
2017-04-05TM02Termination of appointment of Samuel James Green on 2017-03-24
2017-03-29AP01DIRECTOR APPOINTED MR MARTIN JOHNSON
2017-03-29AP03Appointment of Mrs Natalie Ruth Hull as company secretary on 2017-03-24
2017-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-10-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-06AR0103/08/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 6
2014-08-04AR0103/08/14 ANNUAL RETURN FULL LIST
2014-05-16AAMDAmended accounts made up to 2013-08-31
2014-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-08-05AR0103/08/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0103/08/12 ANNUAL RETURN FULL LIST
2012-08-30CH01Director's details changed for John Lawrence Barry Reville on 2012-08-29
2012-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MR SAMUEL JAMES GREEN on 2012-08-29
2012-08-29CH03SECRETARY'S DETAILS CHNAGED FOR SAMUEL JAMES GREEN on 2012-08-29
2011-10-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14ANNOTATIONReplacement
2011-10-14AR0103/08/11 ANNUAL RETURN FULL LIST
2011-10-14ANNOTATIONReplaced
2011-08-16AR0103/08/11 NO CHANGES
2011-04-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-31AR0103/08/10 NO CHANGES
2010-05-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-14AR0107/08/08 FULL LIST
2009-06-05363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN REVILLE / 16/06/2008
2009-04-23AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 56A SOUTH CLIFTON STREET LYTHAM ST. ANNES LANCASHIRE FY8 5EW
2008-06-02AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-27363sRETURN MADE UP TO 03/08/07; CHANGE OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-03363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-19363sRETURN MADE UP TO 03/08/05; CHANGE OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-09-29363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288bDIRECTOR RESIGNED
2004-04-08363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-06-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02
2002-11-22363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-07-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01
2002-05-20363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-08-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/00
2001-06-1288(2)RAD 01/06/01--------- £ SI 5@1=5 £ IC 1/6
2001-04-10287REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 107A SAINT ANDREWS ROAD NORTH LYTHAM ST. ANNES LANCASHIRE FY8 2JG
2000-10-23363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
1999-08-08288bDIRECTOR RESIGNED
1999-08-08288aNEW DIRECTOR APPOINTED
1999-08-08287REGISTERED OFFICE CHANGED ON 08/08/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
1999-08-08288bSECRETARY RESIGNED
1999-08-08288aNEW SECRETARY APPOINTED
1999-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STAREMCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAREMCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAREMCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAREMCO LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-09-01 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAREMCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAREMCO LIMITED
Trademarks
We have not found any records of STAREMCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAREMCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STAREMCO LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STAREMCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAREMCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAREMCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.