STARBOARD HOTELS LIMITED
Overview
| Company Name | STARBOARD HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04761500 |
| 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 STARBOARD HOTELS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is STARBOARD HOTELS LIMITED located?
| Registered Office Address | Park House 10 Penn Road HP9 2LH Beaconsfield Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STARBOARD HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RL HOTELS LIMITED | Sep 14, 2006 | Sep 14, 2006 |
| EXPERT HR SOLUTIONS LIMITED | Dec 29, 2004 | Dec 29, 2004 |
| ROSELODGE (H & F) LIMITED | May 12, 2003 | May 12, 2003 |
What are the latest accounts for STARBOARD HOTELS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 28, 2025 |
| Next Accounts Due On | Mar 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for STARBOARD HOTELS LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for STARBOARD HOTELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 15 pages | AA | ||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 047615000004, created on Dec 24, 2024 | 30 pages | MR01 | ||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||
Satisfaction of charge 047615000002 in full | 1 pages | MR04 | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 047615000003, created on Mar 27, 2023 | 16 pages | MR01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 14 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2021 | 16 pages | AA | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jun 30, 2020 | 15 pages | AA | ||
Previous accounting period shortened from Jun 29, 2020 to Jun 28, 2020 | 1 pages | AA01 | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Frazer George Callingham as a director on Feb 11, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 13 pages | AA | ||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Andrew Baker as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 18 pages | AA | ||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 15 pages | AA | ||
Confirmation statement made on May 12, 2018 with updates | 3 pages | CS01 | ||
Who are the officers of STARBOARD HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALLINGHAM, Paul Arthur | Secretary | 10 Penn Road HP9 2LH Beaconsfield Park House Buckinghamshire England | British | 16580790002 | ||||||
| CALLINGHAM, Frazer George | Director | 10 Penn Road HP9 2LH Beaconsfield Park House Buckinghamshire England | England | British | 279614190001 | |||||
| CALLINGHAM, Paul Arthur | Director | 10 Penn Road HP9 2LH Beaconsfield Park House Buckinghamshire England | England | British | 16580790002 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAKER, Jonathan Andrew | Director | 10 Penn Road HP9 2LH Beaconsfield Park House Buckinghamshire England | England | British | 243516170001 | |||||
| CARTER, Stephen John | Director | 20 Rushleigh Avenue Cheshunt EN8 8PU Waltham Cross Hertfordshire | England | British | 119179040001 | |||||
| CURTIS, Anton | Director | Roselodge Group Ltd 1 Harrow Road HA9 6DE Wembley Point Wembley | United Kingdom | British | 151245590001 | |||||
| CURTIS, Gerry Steven | Director | 55 Highfield Gardens Golders Green NW11 9HA London | United Kingdom | British | 146804730001 | |||||
| HOUGHTON, Philip James | Director | 20 Carnoustie Close B75 6UW Sutton Coldfield West Midlands | England | British | 142132290001 |
Who are the persons with significant control of STARBOARD HOTELS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Arthur Callingham | Apr 07, 2016 | 10 Penn Road HP9 2LH Beaconsfield Park House Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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