Company NameStartzone Property Management Limited
DirectorsDavid Henry Wild and Victoria Worley
Company StatusActive
Company Number02518420
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Henry Wild
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(28 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroughton & Co ,Office Suites 5&7,3rd Floor, 20-22
Sidcup
Kent
DA15 7EJ
Director NameMrs Victoria Worley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed01 January 2023(32 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBroughton & Co ,Office Suites 5&7,3rd Floor, 20-22
Sidcup
Kent
DA15 7EJ
Secretary NameMoonstonemanagement (Corporation)
StatusCurrent
Appointed22 July 2005(15 years after company formation)
Appointment Duration18 years, 8 months
Correspondence Address60 Telford Road
London
SE9 3RD
Director NameMiss Joan Anne Butler
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 8 months after company formation)
Appointment Duration15 years (resigned 25 March 2007)
RoleMarketing
Correspondence AddressFlat 30 Daniel Court
Beckenham
Kent
BR3 1BB
Director NameMrs Elizabeth Christine Grant
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 1997)
RoleMetal Exchange Dealer
Correspondence AddressFlat 26 Daniel Court
Beckenham
Kent
BR3 1BB
Secretary NameMiss Margaret Mary Cree
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1995)
RoleLawyer
Correspondence AddressFlat 21 Daniel Court
Beckenham
Kent
BR3 1RB
Director NameMark Bissett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1995(4 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1997)
RoleTrainee Solicitor
Correspondence Address23 Daniel Court 17 Brackley Road
Beckenham
Kent
BR3 1RB
Secretary NameJulie Margaret Bennet
NationalityBritish
StatusResigned
Appointed01 July 1995(4 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1998)
RoleAccountant
Correspondence Address17 Daniel Court 17 Brackley Road
Beckenham
Kent
BR3 1RB
Secretary NameJill Elizabeth Harris
NationalityBritish
StatusResigned
Appointed01 December 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2000)
RoleCompany Director
Correspondence AddressThe Harris Partnership
27 High Street
Lingfield
Surrey
RH7 6AA
Secretary NameMiss Margaret Mary Cree
NationalityBritish
StatusResigned
Appointed26 April 2000(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 July 2005)
RoleLawyer
Correspondence AddressFlat 21 Daniel Court
Beckenham
Kent
BR3 1RB
Secretary NameCorinne Plank
NationalityBritish
StatusResigned
Appointed05 April 2003(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 April 2004)
RoleCompany Director
Correspondence Address29 Daniel Court
Brackley Road
Beckenham
Kent
BR3 1RB
Secretary NameCharles Kenneth Farru Hill
NationalityBritish
StatusResigned
Appointed05 September 2003(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address17 Wallace Close
North Thamesmead
London
SE28 8NL
Director NameKay Ridenton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2008)
RoleConference Organiser
Correspondence Address24 Daniel Court
17 Brackley Road
Beckenham
Kent
BR3 1RB
Director NameMike Cheetham
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2010)
RoleAdvertising Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Daniel Court
Beckenham
BR3 1RB
Director NameMrs Maria Simpson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(19 years after company formation)
Appointment Duration13 years, 6 months (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Kent House
Beckenham
Kent
BR3 1JY
Director NameMr David Henry Wild
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Telford Road
New Eltham
London
SE9 3RD

Location

Registered AddressBroughton & Co ,Office Suites 5&7,3rd Floor
20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

1 at £1C. Smith
6.67%
Ordinary
1 at £1D.h. Wild
6.67%
Ordinary
1 at £1E. Calton
6.67%
Ordinary
1 at £1L. Wood
6.67%
Ordinary
1 at £1Mr Hussain & Mrs Hussain
6.67%
Ordinary
1 at £1Mr Ingram & Mrs Ellison-bunce
6.67%
Ordinary
1 at £1Mr O'brien & Mrs O'brien
6.67%
Ordinary
1 at £1Mrs M.t. Simpson
6.67%
Ordinary
1 at £1Ms Farmer & Mr Butler
6.67%
Ordinary
1 at £1Ms Renshaw
6.67%
Ordinary
1 at £1S. Buery
6.67%
Ordinary
1 at £1Sharareh Ganjavian
6.67%
Ordinary
1 at £1Timothy John Thorne & Louise Annette Thorne
6.67%
Ordinary
1 at £1Y. Bunkiewicz
6.67%
Ordinary
1 at £1Y. Russel
6.67%
Ordinary

Financials

Year2014
Net Worth£29,273
Cash£17,278
Current Liabilities£195

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Filing History

27 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
11 April 2019Appointment of Mr David Wild as a director on 11 April 2019 (2 pages)
5 April 2019Registered office address changed from 60 Telford Road New Eltham London SE9 3rd to Broughton & Co ,Office Suites 5&7,3rd Floor, 20-22 Station Road Sidcup Kent DA15 7EJ on 5 April 2019 (1 page)
5 April 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
7 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
26 April 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
19 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 15
(5 pages)
19 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 15
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 15
(5 pages)
2 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 15
(5 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 15
(5 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 15
(5 pages)
4 October 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 14
(4 pages)
4 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 15
(4 pages)
4 October 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 14
(4 pages)
4 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 15
(4 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
4 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
10 December 2012Termination of appointment of David Wild as a director (1 page)
10 December 2012Termination of appointment of David Wild as a director (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
1 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
28 January 2011Appointment of Mr David Henry Wild as a director (2 pages)
28 January 2011Appointment of Mr David Henry Wild as a director (2 pages)
27 January 2011Termination of appointment of Mike Cheetham as a director (1 page)
27 January 2011Termination of appointment of Mike Cheetham as a director (1 page)
29 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
4 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
4 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
4 May 2010Secretary's details changed for Allprop Management on 9 March 2010 (2 pages)
4 May 2010Secretary's details changed for Allprop Management on 9 March 2010 (2 pages)
4 May 2010Secretary's details changed for Allprop Management on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Mike Cheetham on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Mrs Maria Simpson on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Mike Cheetham on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Mrs Maria Simpson on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Mrs Maria Simpson on 9 March 2010 (2 pages)
1 May 2010Director's details changed for Mike Cheetham on 9 March 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
27 July 2009Director appointed mrs maria simpson (1 page)
27 July 2009Director appointed mrs maria simpson (1 page)
19 March 2009Return made up to 16/03/09; full list of members (6 pages)
19 March 2009Return made up to 16/03/09; full list of members (6 pages)
16 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
16 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
22 April 2008Return made up to 16/03/08; full list of members (6 pages)
22 April 2008Return made up to 16/03/08; full list of members (6 pages)
4 April 2008Director appointed mike cheetham (2 pages)
4 April 2008Director appointed mike cheetham (2 pages)
1 March 2008Appointment terminated director kay ridenton (1 page)
1 March 2008Appointment terminated director kay ridenton (1 page)
18 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
1 May 2007Return made up to 16/03/07; full list of members (5 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Return made up to 16/03/07; full list of members (5 pages)
1 May 2007Secretary's particulars changed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page)
12 April 2007Registered office changed on 12/04/07 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page)
25 July 2006Return made up to 16/03/06; full list of members (5 pages)
25 July 2006Return made up to 16/03/06; full list of members (5 pages)
24 July 2006New secretary appointed (1 page)
24 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
24 July 2006New secretary appointed (1 page)
6 June 2006Secretary resigned;director resigned (1 page)
6 June 2006Secretary resigned;director resigned (1 page)
17 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
17 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 April 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
26 April 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 2005Registered office changed on 17/03/05 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page)
17 March 2005Registered office changed on 17/03/05 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page)
15 March 2005Registered office changed on 15/03/05 from: 9 harley street london W1G 9QF (1 page)
15 March 2005Registered office changed on 15/03/05 from: 9 harley street london W1G 9QF (1 page)
26 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
16 April 2004Return made up to 16/03/04; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 April 2004Return made up to 16/03/04; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
15 May 2003Return made up to 16/03/03; full list of members (11 pages)
15 May 2003Return made up to 16/03/03; full list of members (11 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
30 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
30 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (1 page)
12 February 2003Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/03
(11 pages)
12 February 2003New secretary appointed (1 page)
12 February 2003Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/03
(11 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
22 July 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
22 July 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
11 March 2002Return made up to 16/03/01; no change of members (6 pages)
11 March 2002Return made up to 16/03/01; no change of members (6 pages)
19 June 2001Full accounts made up to 31 July 2000 (9 pages)
19 June 2001Full accounts made up to 31 July 2000 (9 pages)
27 July 2000Full accounts made up to 31 July 1999 (9 pages)
27 July 2000Full accounts made up to 31 July 1999 (9 pages)
28 March 2000Return made up to 16/03/00; full list of members (10 pages)
28 March 2000Return made up to 16/03/00; full list of members (10 pages)
10 November 1999Return made up to 16/03/99; full list of members (6 pages)
10 November 1999Return made up to 16/03/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed (2 pages)
4 January 1999Registered office changed on 04/01/99 from: flat 21 daniel court 17 brackley road beckenham kent (1 page)
4 January 1999Registered office changed on 04/01/99 from: flat 21 daniel court 17 brackley road beckenham kent (1 page)
29 May 1998Full accounts made up to 31 July 1997 (8 pages)
29 May 1998Full accounts made up to 31 July 1997 (8 pages)
16 April 1998Return made up to 16/03/98; change of members (5 pages)
16 April 1998Return made up to 16/03/98; change of members (5 pages)
3 June 1997Full accounts made up to 31 July 1996 (8 pages)
3 June 1997Full accounts made up to 31 July 1996 (8 pages)
28 April 1997Return made up to 16/03/97; no change of members (4 pages)
28 April 1997Return made up to 16/03/97; no change of members (4 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
8 July 1996Full accounts made up to 31 July 1995 (8 pages)
8 July 1996Full accounts made up to 31 July 1995 (8 pages)
19 April 1996Return made up to 16/03/96; full list of members (6 pages)
19 April 1996Return made up to 16/03/96; full list of members (6 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995New secretary appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
7 June 1995Full accounts made up to 31 July 1994 (4 pages)
7 June 1995Full accounts made up to 31 July 1994 (4 pages)
5 June 1995Return made up to 16/03/95; full list of members (6 pages)
5 June 1995Return made up to 16/03/95; full list of members (6 pages)
4 July 1990Incorporation (10 pages)
4 July 1990Incorporation (10 pages)