STARSTORE LIMITED
Overview
Company Name | STARSTORE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01831657 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STARSTORE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STARSTORE LIMITED located?
Registered Office Address | 20a Victoria Road Hale WA15 9AD Manchester England And Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STARSTORE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STARSTORE LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for STARSTORE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Ian Charles Barron as a director on Apr 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Appointment of Professor Ian Charles Barron as a director on Jul 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Robert Thorburn as a director on May 04, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Collette Wynne as a director on Aug 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of STARSTORE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKLAND RESIDENTIAL MANAGEMENT LIMITED | Secretary | Victoria Road Hale WA15 9AD Altrincham 20a Cheshire United Kingdom |
| 161798240001 | ||||||||||
SHEPHERD, Jane Elizabeth | Director | 30c Sunnybank Avenue Stockport SK4 3PR Cheshire | United Kingdom | British | Self Employed | 97604890001 | ||||||||
COYLE, Susan Margaret | Secretary | 30a Sunnybank Avenue SK4 3PR Stockport Cheshire | British | Mortgage Underwriter | 62783040001 | |||||||||
DEMPSTER, Alexander Lawrie | Secretary | 128 Wellington Road North SK4 2LL Stockport Cheshire | British | 23356200002 | ||||||||||
HALL, Olive | Secretary | 30g Sunnybank Avenue Heaton Mersey SK4 3PR Stockport Cheshire | British | Director | 46273390001 | |||||||||
HALL, Olive | Secretary | 30g Svnnybank Avenue Heaton Bersey SK3 3PR Stockport Cheshire | British | 25152020001 | ||||||||||
HOLDEN, Kenneth Gordon | Secretary | 28a Sunnybank Avenue SK4 3PR Stockport Cheshire | British | 97367520001 | ||||||||||
HOPKINSON, Terence Thomas | Secretary | The Manor Farm Tytherington SK10 2JS Macclesfield Cheshire | British | 68616220001 | ||||||||||
ROBINSON, Doreen | Secretary | 28 Sunnybank Avenue SK4 3PR Stockport Cheshire | British | Director & Company S | 25152060001 | |||||||||
ROBINSON, Doreen | Secretary | 28 Sunnybank Avenue SK4 3PR Stockport Cheshire | British | Director & Company Secretary | 25152060001 | |||||||||
BRAEMAR ESTATES (RESIDENTIAL) LIMITED | Secretary | Richmond House Heath Road WA14 2XP Hale Altrincham Cheshire | 126070190001 | |||||||||||
MAIN & MAIN DEV LTD | Secretary | 252a Finney Lane Heald Green SK8 3QD Cheadle Cheshire | 108139760001 | |||||||||||
REALTY MANAGEMENT LIMITED | Secretary | 128 Wellington Road North SK4 2LL Stockport Cheshire | 106398290001 | |||||||||||
BARRON, Ian Charles, Professor | Director | Victoria Road Hale WA15 9AD Manchester 20a England And Wales | England | British | Retired | 266302510001 | ||||||||
EASON, George | Director | 28g Sunnybank Avenue Heaton Mersey SK4 3PR Stockport Cheshire | British | Retired | 46273450001 | |||||||||
FAHY, Paul Michael | Director | 28c Sunnybank Avenue Heaton Mersey SK4 3PR Stockport Cheshire | British | Planner | 74069690001 | |||||||||
GREEN, Peter Brian | Director | 30 Sunnybank Avenue Heaton Mersey SK4 3PR Stockport Cheshire | British | Director | 30459290001 | |||||||||
HALL, Olive | Director | 30g Sunnybank Avenue Heaton Mersey SK4 3PR Stockport Cheshire | British | Director | 46273390001 | |||||||||
HALL, Olive | Director | 30g Sunnybank Avenue Heaton Mersey SK4 3PR Stockport Cheshire | British | Director | 46273390001 | |||||||||
HOLDEN, Kenneth Gordon | Director | 28a Sunnybank Avenue SK4 3PR Stockport Cheshire | British | None | 97367520001 | |||||||||
HOLDEN, Kenneth Gordon | Director | 28a Sunnybank Avenue SK4 3PR Stockport Cheshire | British | Director | 97367520001 | |||||||||
HOOTON, David Callard | Director | 30j Sunnybank Avenue Heaton Mersey SK4 3PR Stockport Cheshire | British | Solicitors Cashier | 37356100001 | |||||||||
HOPKINSON, Terence Thomas | Director | The Manor Farm Tytherington SK10 2JS Macclesfield Cheshire | United Kingdom | British | Financial Advisor | 68616220001 | ||||||||
HOPKINSON, Terence Thomas | Director | The Manor Farm Tytherington SK10 2JS Macclesfield Cheshire | United Kingdom | British | Commission Agent | 68616220001 | ||||||||
OLEISKI, Laurence Joseph | Director | Sunnybank Avenue SK4 3PR Heaton Mersey Flat 28f Cheshire | United Kingdom | British | Electrician | 135579720001 | ||||||||
ROBINSON, Doreen | Director | 28 Sunnybank Avenue SK4 3PR Stockport Cheshire | British | Director | 25152060001 | |||||||||
THOMPSON, Elsie | Director | Sunnybank Avenue Heaton Moor SK4 3PR Stockport | British | Retired | 68783560001 | |||||||||
THORBURN, Andrew Robert | Director | 10 Weston Grove Heaton Chapel SK4 5DW Stockport Cheshire | United Kingdom | British | Project Manager | 98685660001 | ||||||||
VICKERS, Ian David | Director | 30 H Sunnybank Avenue Heaton Mersey SK4 3PR Stockport Cheshire | British | Company Director | 32697130001 | |||||||||
WYNNE, Colette Anne | Director | 28j Sunnybank Avenue Heaton Mersey SK5 3PR Stockport Cheshire | British | Director | 30459300001 | |||||||||
WYNNE, Collette | Director | 28j Sunnybank Avenue SK4 3PR Stockport Cheshire | United Kingdom | British | Secretary | 97987390001 |
What are the latest statements on persons with significant control for STARSTORE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0