Company NameStartfield Property Management Limited
Company StatusActive
Company Number03761573
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Samina Jennifer Hashmi
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(11 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleSchool Supervisor
Country of ResidenceEngland
Correspondence Address2 Crescent Court 18 Crescent Road
Beckenham
BR3 6NE
Director NameMr Richard Webb
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(17 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 , Crescent Court Crescent Road
Beckenham
BR3 6NE
Director NameMs Deborah Wilhemi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(17 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressCrescent Court Flat 5
Crescent Court
Beckenham
Kent
BR3 6NE
Director NameMs Julie Elizabeth Field
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleHealth Worker
Country of ResidenceEngland
Correspondence Address6 Crescent Road 6 Crescent Road
Beckenham
BR3 6NE
Director NameKathleen Martina Hopper
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 July 2005)
RoleRetired Charity Administrator
Correspondence Address5 Crescent Court
Crescent Road
Beckenham
Kent
BR3 6NE
Director NameHelga Erika Jaensch
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed12 May 1999(2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 01 September 2011)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
18 Crescent Road
Beckenham
Kent
BR3 6NE
Secretary NameMs Julie Elizabeth Field
NationalityBritish
StatusResigned
Appointed12 May 1999(2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 01 September 2016)
RoleSales Administrator
Country of ResidenceEngland
Correspondence AddressFlat 6 Crescent Court
18 Crescent Road
Beckenham
Kent
BR3 6NE
Director NameLucy Ann Brown
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2009)
RoleArtists Manager
Correspondence Address3 Crescent Court
18 Crescent Road
Beckenham
Kent
BR3 6NE
Director NameMs Yasmin Hashmi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(17 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2022)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCrescent Court 18 Crescent Road
Beckenham
Kent
BR3 6NE
Director NameMrs Dorothy Lucille Harrison
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Crescent Court Crescent Road
Beckenham
BR3 6NE
Director NameMr David Harrison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2022)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address1 Crescent Court 18 Crescent Road
Beckenham
BR3 6NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72220024
Telephone regionLondon

Location

Registered Address2 Crescent Court
18 Crescent Road
Beckenham
BR3 6NE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,356
Cash£2,356

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 May 2023 (11 months, 2 weeks ago)
Next Return Due16 May 2024 (4 weeks, 1 day from now)

Filing History

2 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
1 May 2023Appointment of Mr Simon Long as a director on 1 May 2023 (2 pages)
31 December 2022Micro company accounts made up to 28 April 2022 (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 October 2022Termination of appointment of David Harrison as a director on 3 October 2022 (1 page)
2 June 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
30 April 2022Termination of appointment of Yasmin Hashmi as a director on 30 April 2022 (1 page)
9 June 2021Micro company accounts made up to 30 April 2021 (3 pages)
11 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
9 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
2 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
3 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
5 September 2018Appointment of Ms Julie Elizabeth Field as a director on 5 September 2018 (2 pages)
5 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
1 May 2018Appointment of Mr David Harrison as a director on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of Dorothy Lucille Harrison as a director on 30 April 2018 (1 page)
27 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
1 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
1 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
14 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
14 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
10 November 2016Appointment of Ms Deborah Wilhemi as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Mrs Dorothy Lucille Harrison as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Mrs Dorothy Lucille Harrison as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Ms Deborah Wilhemi as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Mr Richard Webb as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Mr Richard Webb as a director on 9 November 2016 (2 pages)
2 November 2016Appointment of Ms Yasmin Hashmi as a director on 26 October 2016 (2 pages)
2 November 2016Appointment of Ms Yasmin Hashmi as a director on 26 October 2016 (2 pages)
22 September 2016Registered office address changed from 18 Crescent Road Beckenham Kent BR3 6NE to 2 Crescent Court 18 Crescent Road Beckenham BR3 6NE on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 18 Crescent Road Beckenham Kent BR3 6NE to 2 Crescent Court 18 Crescent Road Beckenham BR3 6NE on 22 September 2016 (1 page)
1 September 2016Termination of appointment of Julie Elizabeth Field as a secretary on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Julie Elizabeth Field as a secretary on 1 September 2016 (1 page)
24 August 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 102
(6 pages)
24 August 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 102
(6 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 August 2015Compulsory strike-off action has been discontinued (1 page)
28 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 102
(4 pages)
27 August 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 102
(4 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 102
(4 pages)
18 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 102
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
17 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 March 2012Termination of appointment of Helga Jaensch as a director (1 page)
29 March 2012Termination of appointment of Helga Jaensch as a director (1 page)
19 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
1 March 2011Appointment of Miss Samina Jennifer Hashmi as a director (2 pages)
1 March 2011Appointment of Miss Samina Jennifer Hashmi as a director (2 pages)
27 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 June 2010Director's details changed for Helga Erika Jaensch on 28 April 2010 (2 pages)
11 June 2010Director's details changed for Helga Erika Jaensch on 28 April 2010 (2 pages)
11 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 June 2009Appointment terminated director lucy brown (1 page)
19 June 2009Appointment terminated director lucy brown (1 page)
19 June 2009Return made up to 28/04/09; full list of members (5 pages)
19 June 2009Return made up to 28/04/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 July 2008Return made up to 28/04/08; full list of members (5 pages)
28 July 2008Return made up to 28/04/08; full list of members (5 pages)
25 July 2008Registered office changed on 25/07/2008 from 6 crescent court 18 crescent road beckenham kent BR3 6NE (1 page)
25 July 2008Location of debenture register (1 page)
25 July 2008Location of debenture register (1 page)
25 July 2008Location of register of members (1 page)
25 July 2008Location of register of members (1 page)
25 July 2008Registered office changed on 25/07/2008 from 6 crescent court 18 crescent road beckenham kent BR3 6NE (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 September 2007Return made up to 28/04/07; no change of members (7 pages)
15 September 2007Return made up to 28/04/07; no change of members (7 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
21 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
21 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 June 2006Return made up to 28/04/06; full list of members (8 pages)
8 June 2006Return made up to 28/04/06; full list of members (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
29 July 2005Return made up to 28/04/05; full list of members (9 pages)
29 July 2005Return made up to 28/04/05; full list of members (9 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
1 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
4 June 2003Return made up to 28/04/03; full list of members (9 pages)
4 June 2003Return made up to 28/04/03; full list of members (9 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
30 May 2002Return made up to 28/04/02; full list of members (9 pages)
30 May 2002Return made up to 28/04/02; full list of members (9 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
21 June 2001Return made up to 28/04/01; full list of members (8 pages)
21 June 2001Return made up to 28/04/01; full list of members (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (2 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (2 pages)
31 May 2000Ad 04/04/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
31 May 2000Return made up to 28/04/00; full list of members (7 pages)
31 May 2000Return made up to 28/04/00; full list of members (7 pages)
31 May 2000Ad 04/04/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Registered office changed on 11/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Registered office changed on 11/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned;director resigned (1 page)
28 April 1999Incorporation (19 pages)
28 April 1999Incorporation (19 pages)