STARLEND DEVELOPMENTS LTD
Overview
| Company Name | STARLEND DEVELOPMENTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10918880 |
| 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 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 Address | No |
What were the previous names of STARLEND DEVELOPMENTS LTD?
| Company Name | From | Until |
|---|---|---|
| STARWOOD CAPITAL 11 UK HOLDCO LIMITED | Aug 16, 2017 | Aug 16, 2017 |
What are the latest accounts for STARLEND DEVELOPMENTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for STARLEND DEVELOPMENTS LTD?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for STARLEND DEVELOPMENTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Lendlease Silvertown Limited as a person with significant control on Nov 03, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 41 pages | AA | ||||||||||
Appointment of Ms Angela Gangemi as a director on Jun 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Geoffrey Ross Willetts as a director on Oct 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alasdair William Matheson as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jarid Russell Mathie as a director on May 02, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Agnieszka Smaga as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Agneiszka Smaga as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Blake Catlett as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sajjad Asharia as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas David Seymour as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 39 pages | AA | ||||||||||
Termination of appointment of John David Clark as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Peter Dominic Leonard as a director on Oct 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Jayne Seeley as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of STARLEND DEVELOPMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASHARIA, Sajjad | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | United Kingdom | British | 290666840001 | |||||||||
| GANGEMI, Angela | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | United Kingdom | Australian | 304248460001 | |||||||||
| SEYMOUR, Thomas David | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | United Kingdom | British | 322654780001 | |||||||||
| LONDON REGISTRARS LTD | Secretary | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom |
| 107080890004 | ||||||||||
| BIANCHI, Federico | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | Italian | 206350650003 | |||||||||
| BIANCHI, Federico | Director | One Eagle Place, St. James's SW1Y 6AF London 2nd Floor United Kingdom | United Kingdom | Italian | 206350650001 | |||||||||
| BROUGHTON, Sarah | Director | One Eagle Place, St. James's SW1Y 6AF London 2nd Floor United Kingdom | United Kingdom | British | 170320620001 | |||||||||
| CATLETT, Kevin Blake | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | American | 305877000001 | |||||||||
| CLARK, John David | Director | One Eagle Place, St. James's SW1Y 6AF London 2nd Floor United Kingdom | England | British | 224239010001 | |||||||||
| DHANOA, Luke | Director | One Eagle Place, St. James's SW1Y 6AF London 2nd Floor United Kingdom | United Kingdom | British | 279220890001 | |||||||||
| EMERY, Jonathan Michael | Director | One Eagle Place, St. James's SW1Y 6AF London 2nd Floor United Kingdom | England | British | 223799670001 | |||||||||
| LECKIE, Simon Thomson | Director | One Eagle Place, St. James's SW1Y 6AF London 2nd Floor United Kingdom | England | Australian | 254319470002 | |||||||||
| LEONARD, Peter Dominic | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | 311864280001 | |||||||||
| MATHESON, David Alasdair William | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | British | 302186470001 | |||||||||
| MATHIE, Jarid Russell | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | 288789520001 | |||||||||
| NIKOLIC, Krysto Archibald Milan | Director | One Eagle Place, St. James's SW1Y 6AF London 2nd Floor United Kingdom | United Kingdom | British | 275377210001 | |||||||||
| SEELEY, Rebecca Jayne | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | 223541370001 | |||||||||
| SEELEY, Rebecca Jayne | Director | One Eagle Place, St. James's SW1Y 6AF London 2nd Floor United Kingdom | England | British | 223541370001 | |||||||||
| SHAH, Adam Khisro Mir | Director | One Eagle Place, St. James's SW1Y 6AF London 2nd Floor United Kingdom | United Kingdom | British | 216326190001 | |||||||||
| SMAGA, Agneiszka | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | Polish | 305682310001 | |||||||||
| SMAGA, Agnieszka | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | Polish | 305892210001 | |||||||||
| TOLLEY, Thomas Mark | Director | One Eagle Place, St. James's SW1Y 6AF London 2nd Floor United Kingdom | United Kingdom | British | 183506490009 | |||||||||
| WILLETTS, Geoffrey Ross | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp United Kingdom | England | British | 153224180002 |
Who are the persons with significant control of STARLEND DEVELOPMENTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Silvertown Limited | Jun 07, 2018 | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Barry Sternlicht | Aug 16, 2017 | Collins Avenue Miami Beach 2340 Florida 33139 United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
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