Company NameStarman Properties Limited
Company StatusActive
Company Number03930696
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jean Aaron
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(1 month after company formation)
Appointment Duration24 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address36 Greenacres
Hendon Lane
London
N3 3SF
Director NameDr Michele Suzanne Aaron
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address36 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr Martin Aaron
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(3 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address36 Greenacres Hendon Lane
London
N3 3SF
Secretary NameMr Martin Aaron
StatusCurrent
Appointed22 February 2010(10 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address36 Greenacres
Hendon Lane
London
N3 3SF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameStarman Company Services (Corporation)
StatusResigned
Appointed24 March 2000(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 22 February 2010)
Correspondence Address24 Brookland Rise
London
NW11 6DP

Location

Registered Address36 Greenacres
Hendon Lane
London
N3 3SF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

60 at £1Jean Aaron
60.00%
Ordinary
30 at £1Richards Trust
30.00%
Ordinary
10 at £1Michele Suzanne Aaron
10.00%
Ordinary

Financials

Year2014
Net Worth£27,539

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

28 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
8 October 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
2 December 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
23 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
16 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(5 pages)
21 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
7 April 2014Director's details changed for Mrs Jean Aaron on 10 October 2013 (2 pages)
7 April 2014Director's details changed for Professor Martin Aaron on 10 October 2013 (3 pages)
7 April 2014Director's details changed for Mrs Jean Aaron on 10 October 2013 (2 pages)
7 April 2014Director's details changed for Dr Michele Suzanne Aaron on 10 October 2013 (2 pages)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Director's details changed for Professor Martin Aaron on 10 October 2013 (3 pages)
7 April 2014Director's details changed for Dr Michele Suzanne Aaron on 10 October 2013 (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 October 2013Registered office address changed from 24 Brookland Rise London NW11 6DP on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 24 Brookland Rise London NW11 6DP on 24 October 2013 (1 page)
8 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption full accounts made up to 28 February 2012 (8 pages)
21 February 2013Total exemption full accounts made up to 28 February 2012 (8 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
12 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
28 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
31 March 2010Appointment of Mr Martin Aaron as a secretary (1 page)
31 March 2010Appointment of Mr Martin Aaron as a secretary (1 page)
31 March 2010Termination of appointment of Starman Company Services as a secretary (1 page)
31 March 2010Termination of appointment of Starman Company Services as a secretary (1 page)
31 March 2010Director's details changed for Jean Aaron on 22 February 2010 (2 pages)
31 March 2010Director's details changed for Dr Michele Suzanne Aaron on 22 February 2010 (2 pages)
31 March 2010Director's details changed for Jean Aaron on 22 February 2010 (2 pages)
31 March 2010Director's details changed for Dr Michele Suzanne Aaron on 22 February 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
11 March 2009Return made up to 22/02/09; full list of members (4 pages)
11 March 2009Return made up to 22/02/09; full list of members (4 pages)
4 March 2009Total exemption full accounts made up to 28 February 2008 (6 pages)
4 March 2009Total exemption full accounts made up to 28 February 2008 (6 pages)
1 July 2008Return made up to 22/02/08; full list of members (4 pages)
1 July 2008Return made up to 22/02/08; full list of members (4 pages)
12 February 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
12 February 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
20 April 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
20 April 2007Return made up to 22/02/07; full list of members (7 pages)
20 April 2007Total exemption full accounts made up to 28 February 2006 (6 pages)
20 April 2007Return made up to 22/02/07; full list of members (7 pages)
24 March 2006Return made up to 22/02/06; full list of members (7 pages)
24 March 2006Return made up to 22/02/06; full list of members (7 pages)
7 July 2005Return made up to 22/02/05; full list of members (7 pages)
7 July 2005Return made up to 22/02/05; full list of members (7 pages)
18 March 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
18 March 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
18 March 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
18 March 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
21 January 2005Total exemption full accounts made up to 28 February 2003 (7 pages)
21 January 2005Total exemption full accounts made up to 28 February 2003 (7 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Return made up to 22/02/04; full list of members (7 pages)
1 June 2004Return made up to 22/02/04; full list of members (7 pages)
1 June 2004New director appointed (2 pages)
30 April 2003Return made up to 22/02/03; full list of members (7 pages)
30 April 2003Return made up to 22/02/03; full list of members (7 pages)
17 April 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
19 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
27 March 2001Return made up to 22/02/01; full list of members (6 pages)
27 March 2001Return made up to 22/02/01; full list of members (6 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 24 brookland rise london NW11 6DP (1 page)
14 April 2000Registered office changed on 14/04/00 from: 24 brookland rise london NW11 6DP (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
6 April 2000Registered office changed on 06/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
22 February 2000Incorporation (7 pages)
22 February 2000Incorporation (7 pages)