STARLEND DEVELOPMENTS LTD

STARLEND DEVELOPMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTARLEND DEVELOPMENTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10918880
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STARLEND DEVELOPMENTS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STARLEND DEVELOPMENTS LTD located?

    Registered Office Address
    Level 7, 1 Eversholt Street
    NW1 2DN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STARLEND DEVELOPMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    STARWOOD CAPITAL 11 UK HOLDCO LIMITEDAug 16, 2017Aug 16, 2017

    What are the latest accounts for STARLEND DEVELOPMENTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for STARLEND DEVELOPMENTS LTD?

    Last Confirmation Statement Made Up ToAug 15, 2026
    Next Confirmation Statement DueAug 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2025
    OverdueNo

    What are the latest filings for STARLEND DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for Lendlease Silvertown Limited as a person with significant control on Nov 03, 2025

    2 pagesPSC05

    Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on Nov 21, 2025

    1 pagesAD01

    Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025

    1 pagesAD01

    Confirmation statement made on Aug 15, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    41 pagesAA

    Appointment of Ms Angela Gangemi as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025

    1 pagesTM01

    Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 03, 2025

    1 pagesAD01

    Appointment of Mr Geoffrey Ross Willetts as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of David Alasdair William Matheson as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Jarid Russell Mathie as a director on May 02, 2024

    1 pagesTM01

    Termination of appointment of Agnieszka Smaga as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Agneiszka Smaga as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Kevin Blake Catlett as a director on Apr 22, 2024

    1 pagesTM01

    Appointment of Mr Sajjad Asharia as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mr Thomas David Seymour as a director on May 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2023

    39 pagesAA

    Termination of appointment of John David Clark as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Peter Dominic Leonard as a director on Oct 20, 2023

    2 pagesAP01

    Termination of appointment of Rebecca Jayne Seeley as a director on Sep 29, 2023

    1 pagesTM01

    Who are the officers of STARLEND DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHARIA, Sajjad
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    United KingdomBritish290666840001
    GANGEMI, Angela
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    United KingdomAustralian304248460001
    SEYMOUR, Thomas David
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    United KingdomBritish322654780001
    LONDON REGISTRARS LTD
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Secretary
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03726003
    107080890004
    BIANCHI, Federico
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    United KingdomItalian206350650003
    BIANCHI, Federico
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    Director
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    United KingdomItalian206350650001
    BROUGHTON, Sarah
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    Director
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    United KingdomBritish170320620001
    CATLETT, Kevin Blake
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandAmerican305877000001
    CLARK, John David
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    Director
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    EnglandBritish224239010001
    DHANOA, Luke
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    Director
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    United KingdomBritish279220890001
    EMERY, Jonathan Michael
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    Director
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    EnglandBritish223799670001
    LECKIE, Simon Thomson
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    Director
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    EnglandAustralian254319470002
    LEONARD, Peter Dominic
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritish311864280001
    MATHESON, David Alasdair William
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    United KingdomBritish302186470001
    MATHIE, Jarid Russell
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandAustralian288789520001
    NIKOLIC, Krysto Archibald Milan
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    Director
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    United KingdomBritish275377210001
    SEELEY, Rebecca Jayne
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritish223541370001
    SEELEY, Rebecca Jayne
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    Director
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    EnglandBritish223541370001
    SHAH, Adam Khisro Mir
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    Director
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    United KingdomBritish216326190001
    SMAGA, Agneiszka
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    United KingdomPolish305682310001
    SMAGA, Agnieszka
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    United KingdomPolish305892210001
    TOLLEY, Thomas Mark
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    Director
    One Eagle Place, St. James's
    SW1Y 6AF London
    2nd Floor
    United Kingdom
    United KingdomBritish183506490009
    WILLETTS, Geoffrey Ross
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    EnglandBritish153224180002

    Who are the persons with significant control of STARLEND DEVELOPMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Jun 07, 2018
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number11395896
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Barry Sternlicht
    Collins Avenue
    Miami Beach
    2340
    Florida 33139
    United States
    Aug 16, 2017
    Collins Avenue
    Miami Beach
    2340
    Florida 33139
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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