SOUTHSTAR DEVELOPMENTS LIMITED
BUCKS

Hellopages » Buckinghamshire » Chiltern » HP5 2RH

Company number 02893297
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address 130 CHARTRIDGE LANE, CHESHAM, BUCKS, HP5 2RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 28 February 2017; Confirmation statement made on 1 February 2017 with updates; Micro company accounts made up to 29 February 2016. The most likely internet sites of SOUTHSTAR DEVELOPMENTS LIMITED are www.southstardevelopments.co.uk, and www.southstar-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Southstar Developments Limited is a Private Limited Company. The company registration number is 02893297. Southstar Developments Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of Southstar Developments Limited is 130 Chartridge Lane Chesham Bucks Hp5 2rh. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. STANSBURY, Catherine Michelle is a Secretary of the company. STANSBURY, Catherine Michelle is a Director of the company. STANSBURY, Neill Hannell David is a Director of the company. Secretary STANSBURY, Peter Michael Andrew has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director STANSBURY, Catherine Michelle has been resigned. Director STANSBURY, Peter Michael Andrew has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


southstar developments Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
STANSBURY, Catherine Michelle
Appointed Date: 20 January 1997

Director
STANSBURY, Catherine Michelle
Appointed Date: 17 February 2009
69 years old

Director
STANSBURY, Neill Hannell David
Appointed Date: 27 February 1994
67 years old

Resigned Directors

Secretary
STANSBURY, Peter Michael Andrew
Resigned: 20 January 1997
Appointed Date: 27 February 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 February 1994
Appointed Date: 01 February 1994

Director
STANSBURY, Catherine Michelle
Resigned: 01 January 2001
Appointed Date: 27 February 1994
69 years old

Director
STANSBURY, Peter Michael Andrew
Resigned: 05 April 2014
Appointed Date: 27 February 1994
61 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 February 1994
Appointed Date: 01 February 1994

Persons With Significant Control

Mr Neill Hannell David Stansbury
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Michelle Stansbury
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHSTAR DEVELOPMENTS LIMITED Events

04 Apr 2017
Micro company accounts made up to 28 February 2017
14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
29 Nov 2016
Micro company accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10

31 Aug 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 56 more events
17 Mar 1994
New secretary appointed;director resigned;new director appointed

17 Mar 1994
Secretary resigned;new director appointed

17 Mar 1994
Director resigned;new director appointed

17 Mar 1994
Registered office changed on 17/03/94 from: suite 8342 72 new bond street london W1Y 9DD

01 Feb 1994
Incorporation

SOUTHSTAR DEVELOPMENTS LIMITED Charges

31 March 1995
Legal mortgage
Delivered: 3 April 1995
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: 53 frogmore close, windsor meadows, chippenham, slough…
31 March 1995
Legal mortgage
Delivered: 3 April 1995
Status: Satisfied on 13 October 1998
Persons entitled: Hill Samuel Bank Limited
Description: 35 finnart close, weybridge, surrey t/no.SY526832. Floating…
31 March 1995
Legal mortgage
Delivered: 3 April 1995
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: 6 derwent close, feltham, middx t/no. NGL561532. Floating…
31 March 1995
Legal mortgage
Delivered: 3 April 1995
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: 30 waverley road, weybridge, surrey t/no.SY282093. Floating…