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

STARLINGTON UK LIMITED

COMMUNICATION HOUSE, VICTORIA AVENUE, CAMBERLEY, SURREY, GU15 3HX,
Company Registration Number
04591377
Private Limited Company
Active

Company Overview

About Starlington Uk Ltd
STARLINGTON UK LIMITED was founded on 2002-11-15 and has its registered office in Camberley. The organisation's status is listed as "Active". Starlington Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STARLINGTON UK LIMITED
 
Legal Registered Office
COMMUNICATION HOUSE
VICTORIA AVENUE
CAMBERLEY
SURREY
GU15 3HX
Other companies in GU15
 
Filing Information
Company Number 04591377
Company ID Number 04591377
Date formed 2002-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 19:25:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARLINGTON UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LINDFORD ACCOUNTANCY SERVICES LIMITED   PORTER GARLAND 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 STARLINGTON UK LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE SUZANNE HEYWOOD
Director 2013-06-27
SIMON WILLIAM HEYWOOD
Director 2003-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STEPHEN LINFIELD
Company Secretary 2003-09-25 2013-06-27
PAUL STEPHEN LINFIELD
Director 2003-09-25 2013-06-27
EDEN SECRETARIES LIMITED
Nominated Secretary 2002-11-15 2003-09-25
GLASSMILL LIMITED
Nominated Director 2002-11-15 2003-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE SUZANNE HEYWOOD STARCREST UK LIMITED Director 2013-06-27 CURRENT 2002-11-26 Dissolved 2016-07-05
CLAIRE SUZANNE HEYWOOD OPALONE LIMITED Director 2013-06-27 CURRENT 2000-04-19 Active
CLAIRE SUZANNE HEYWOOD LINKS HOTEL MONTROSE LIMITED Director 2013-06-27 CURRENT 1989-03-23 Active
CLAIRE SUZANNE HEYWOOD CAMVO 197 LIMITED Director 2013-06-27 CURRENT 2011-02-01 Active
SIMON WILLIAM HEYWOOD BADMINTON COURT MANAGEMENT (2016) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
SIMON WILLIAM HEYWOOD KINGSCOMBE ESTATES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
SIMON WILLIAM HEYWOOD HOLYPORT REAL TENNIS CLUB LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
SIMON WILLIAM HEYWOOD THE REAL TENNIS CLUB LIMITED Director 2013-08-02 CURRENT 2013-03-27 Active
SIMON WILLIAM HEYWOOD CALDICOTT TRUST LIMITED Director 2013-03-12 CURRENT 1968-08-07 Active
SIMON WILLIAM HEYWOOD LINKS HOTEL MONTROSE LIMITED Director 2011-03-09 CURRENT 1989-03-23 Active
SIMON WILLIAM HEYWOOD CAMVO 197 LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
SIMON WILLIAM HEYWOOD MEQYAMO LIMITED Director 2009-03-18 CURRENT 2006-02-20 Active
SIMON WILLIAM HEYWOOD OLDFIELDS MANAGEMENT COMPANY LIMITED Director 2007-10-17 CURRENT 2007-09-11 Active
SIMON WILLIAM HEYWOOD PELHAM COURT (CRAWLEY) LIMITED Director 2006-12-05 CURRENT 1989-05-18 Dissolved 2015-11-10
SIMON WILLIAM HEYWOOD CRAIGMONIE HOTEL AND LEISURE LIMITED Director 2006-11-24 CURRENT 2006-07-21 Active
SIMON WILLIAM HEYWOOD ONBEAM INVESTMENTS LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
SIMON WILLIAM HEYWOOD LYMEVALE DEVELOPMENTS LIMITED Director 2004-11-23 CURRENT 2002-02-04 Active
SIMON WILLIAM HEYWOOD UNDERSHAW DEVELOPMENTS LIMITED Director 2004-08-01 CURRENT 2003-12-03 Dissolved 2016-02-11
SIMON WILLIAM HEYWOOD OPALONE LIMITED Director 2004-06-01 CURRENT 2000-04-19 Active
SIMON WILLIAM HEYWOOD STARCREST UK LIMITED Director 2003-03-11 CURRENT 2002-11-26 Dissolved 2016-07-05
SIMON WILLIAM HEYWOOD OPALSTAR LIMITED Director 2002-08-07 CURRENT 2002-07-25 Active
SIMON WILLIAM HEYWOOD ACREFINE SERVICES LIMITED Director 2002-03-01 CURRENT 2001-10-25 Liquidation
SIMON WILLIAM HEYWOOD ABC RESOURCES LIMITED Director 2001-01-11 CURRENT 2000-12-27 Active
SIMON WILLIAM HEYWOOD ABCO INVESTMENTS LIMITED Director 2001-01-08 CURRENT 2001-01-08 Dissolved 2016-06-28
SIMON WILLIAM HEYWOOD COOLMICRO LIMITED Director 1997-10-06 CURRENT 1997-09-16 Active
SIMON WILLIAM HEYWOOD HEYWOOD & PARTNERS SURVEYORS LIMITED Director 1991-11-08 CURRENT 1991-11-08 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
2023-11-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2022-12-07AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE SUZANNE HEYWOOD
2022-11-04PSC04Change of details for Mr Simon William Heywood as a person with significant control on 2022-10-04
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08AA01Previous accounting period shortened from 30/09/21 TO 30/04/21
2021-04-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-03-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-02-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2016-12-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-02-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0115/11/15 ANNUAL RETURN FULL LIST
2015-03-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0115/11/14 ANNUAL RETURN FULL LIST
2014-05-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0115/11/13 ANNUAL RETURN FULL LIST
2013-08-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-11-15
2013-08-02ANNOTATIONClarification
2013-07-23SH06Cancellation of shares. Statement of capital on 2013-07-23 GBP 100
2013-07-15SH03Purchase of own shares
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/13 FROM , C/O C/O, Ferguson Maidment & Co, Ferguson Maidment & Co, Sardinia House 52 Lincolns Inn Fields, London, WC2A 3LZ
2013-07-04AP01DIRECTOR APPOINTED MRS CLAIRE SUZANNE HEYWOOD
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LINFIELD
2013-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LINFIELD
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-19ANNOTATIONClarification
2013-06-19RP04
2013-06-07SH0131/10/12 STATEMENT OF CAPITAL GBP 100
2013-01-28AR0115/11/12 ANNUAL RETURN FULL LIST
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-08AR0115/11/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION FULL
2011-02-15AR0115/11/10 FULL LIST
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LINFIELD / 31/12/2010
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LINFIELD / 31/12/2010
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-15AR0115/11/09 FULL LIST
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-23363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM, 2 HINDE STREET, LONDON, W1U 2AZ
2007-12-21363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-12-13363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-05363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 66 NEW BOND STREET, LONDON, W1Y 9DF
2004-11-2988(2)RAD 19/11/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-22363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-17363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03
2003-11-0488(2)RAD 25/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: THE QUADRANT, 118 LONDON ROAD, KINGSTON, SURREY KT2 6QJ
2003-10-15288bDIRECTOR RESIGNED
2003-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-15288bSECRETARY RESIGNED
2002-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STARLINGTON UK 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 STARLINGTON UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9 DECEMBER 2003 AND 2003-12-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-04-30

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 STARLINGTON UK LIMITED

Intangible Assets
Patents
We have not found any records of STARLINGTON UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARLINGTON UK LIMITED
Trademarks
We have not found any records of STARLINGTON UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARLINGTON UK 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 (68209 - Other letting and operating of own or leased real estate) as STARLINGTON UK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STARLINGTON UK 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 STARLINGTON UK 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 STARLINGTON UK 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.