Company number 06463523
Status Active
Incorporation Date 3 January 2008
Company Type Private Limited Company
Address 2 ELMFIELD COURT, LIPHOOK ROAD LINDFORD, BORDON, HAMPSHIRE, GU35 0QA
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STARBURST PROPERTIES LIMITED are www.starburstproperties.co.uk, and www.starburst-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Bentley (Hants) Rail Station is 4.3 miles; to Farnham Rail Station is 6.7 miles; to Petersfield Rail Station is 9 miles; to Ash Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starburst Properties Limited is a Private Limited Company.
The company registration number is 06463523. Starburst Properties Limited has been working since 03 January 2008.
The present status of the company is Active. The registered address of Starburst Properties Limited is 2 Elmfield Court Liphook Road Lindford Bordon Hampshire Gu35 0qa. . SINGH, Rajinder is a Secretary of the company. KAUR, Karanpreet is a Director of the company. Secretary CARDINAL HOUSE IPSWICH has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARTER, Peter James has been resigned. Director SINGH, Rajinder has been resigned. Director SPRAGGINS, Daune has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dental practice activities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 January 2008
Appointed Date: 03 January 2008
Director
SINGH, Rajinder
Resigned: 20 June 2009
Appointed Date: 20 May 2009
58 years old
Director
SPRAGGINS, Daune
Resigned: 20 May 2009
Appointed Date: 24 April 2008
69 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 January 2008
Appointed Date: 03 January 2008
Persons With Significant Control
Mrs Karanpreet Kaur
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
STARBURST PROPERTIES LIMITED Events
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 8 July 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
17 Mar 2008
Director appointed peter james barter
17 Mar 2008
Appointment terminated secretary temple secretaries LIMITED
17 Mar 2008
Appointment terminated director company directors LIMITED
03 Mar 2008
Company name changed starburst moreton hall LIMITED\certificate issued on 06/03/08
03 Jan 2008
Incorporation
23 September 2013
Charge code 0646 3523 0004
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 44 normandy street alton jampshire t/n…
27 April 2013
Charge code 0646 3523 0003
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 April 2008
Legal charge
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 76 high street, debenhams, stowmarket.
21 April 2008
Guarantee & debenture
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…