Company NameStar & Garter Property Limited
Company StatusActive
Company Number07393425
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMalcolm Douglas Munro-Faure
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Castle Mews
Hampton
Middlesex
TW12 2NP
Director NameMs Amanda Susannah Francis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Castle Mews
Hampton
Middlesex
TW12 2NP
Director NameMaj Gen Timothy Tyler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Castle Mews
Hampton
Middlesex
TW12 2NP
Director NameMr Andrew James Cole
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(5 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Castle Mews
Hampton
Middlesex
TW12 2NP
Secretary NameMs Caroline Louise Speller
StatusCurrent
Appointed20 June 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address15 Castle Mews
Hampton
Middlesex
TW12 2NP
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameMr Michael Carl Barter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Castle Mews
Hampton
Middlesex
TW12 2NP
Secretary NameJacqueline Hazel Stokoe
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Castle Mews
Hampton
Middlesex
TW12 2NP
Director NameSir John Dunt
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Castle Mews
Hampton
Middlesex
TW12 2NP
Director NameMr Nigel Anthony Plumptre Gaymer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Castle Mews
Hampton
Middlesex
TW12 2NP
Secretary NameMr Trevor Frederick Lake
StatusResigned
Appointed16 June 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2017)
RoleCompany Director
Correspondence Address15 Castle Mews
Hampton
Middlesex
TW12 2NP
Director NameMr Malcolm Chapple
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence Address15 Castle Mews
Hampton
Middlesex
TW12 2NP
Secretary NameMiss Tracy Lorraine Allen
StatusResigned
Appointed20 June 2017(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2018)
RoleCompany Director
Correspondence Address15 Castle Mews
Hampton
Middlesex
TW12 2NP
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitestarandgarter.org
Telephone020 84817676
Telephone regionLondon

Location

Registered Address15 Castle Mews
Hampton
Middlesex
TW12 2NP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Royal Star & Garter Homes
100.00%
Ordinary

Financials

Year2014
Turnover£199,598
Net Worth£1
Cash£41,376
Current Liabilities£257,125

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months, 1 week from now)

Filing History

30 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
10 July 2020Accounts for a small company made up to 31 December 2019 (11 pages)
2 October 2019Termination of appointment of Malcolm Chapple as a director on 1 October 2019 (1 page)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
12 August 2019Director's details changed for Ms Amanda Susannah Francis on 9 August 2019 (2 pages)
2 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
6 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
2 July 2018Appointment of Ms Caroline Louise Speller as a secretary on 20 June 2018 (2 pages)
31 January 2018Termination of appointment of Tracy Lorraine Allen as a secretary on 31 January 2018 (1 page)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 June 2017Appointment of Miss Tracy Lorraine Allen as a secretary on 20 June 2017 (2 pages)
27 June 2017Appointment of Miss Tracy Lorraine Allen as a secretary on 20 June 2017 (2 pages)
12 June 2017Termination of appointment of Trevor Frederick Lake as a secretary on 26 May 2017 (1 page)
12 June 2017Termination of appointment of Trevor Frederick Lake as a secretary on 26 May 2017 (1 page)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
4 July 2016Full accounts made up to 31 December 2015 (10 pages)
4 July 2016Full accounts made up to 31 December 2015 (10 pages)
24 March 2016Termination of appointment of Nigel Anthony Plumptre Gaymer as a director on 8 March 2016 (1 page)
24 March 2016Termination of appointment of Nigel Anthony Plumptre Gaymer as a director on 8 March 2016 (1 page)
19 January 2016Termination of appointment of Michael Carl Barter as a director on 15 January 2016 (1 page)
19 January 2016Appointment of Mr Andrew James Cole as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Andrew James Cole as a director on 15 January 2016 (2 pages)
19 January 2016Termination of appointment of Michael Carl Barter as a director on 15 January 2016 (1 page)
11 January 2016Appointment of Major General Timothy Tyler as a director on 8 December 2015 (2 pages)
11 January 2016Appointment of Major General Timothy Tyler as a director on 8 December 2015 (2 pages)
8 January 2016Appointment of Mr Malcolm Chapple as a director on 8 December 2015 (2 pages)
8 January 2016Appointment of Mr Malcolm Chapple as a director on 8 December 2015 (2 pages)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
18 September 2015Termination of appointment of John Dunt as a director on 15 September 2015 (1 page)
18 September 2015Termination of appointment of John Dunt as a director on 15 September 2015 (1 page)
1 July 2015Full accounts made up to 31 December 2014 (10 pages)
1 July 2015Full accounts made up to 31 December 2014 (10 pages)
24 June 2015Termination of appointment of Jacqueline Hazel Stokoe as a secretary on 16 June 2015 (1 page)
24 June 2015Appointment of Mr Trevor Frederick Lake as a secretary on 16 June 2015 (2 pages)
24 June 2015Appointment of Mr Trevor Frederick Lake as a secretary on 16 June 2015 (2 pages)
24 June 2015Termination of appointment of Jacqueline Hazel Stokoe as a secretary on 16 June 2015 (1 page)
15 October 2014Director's details changed for Malcolm Douglas Munro-Faure on 24 February 2014 (2 pages)
15 October 2014Secretary's details changed for Jacqueline Hazel Stokoe on 23 February 2014 (1 page)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Director's details changed for Malcolm Douglas Munro-Faure on 24 February 2014 (2 pages)
15 October 2014Director's details changed for Sir John Dunt on 24 February 2014 (2 pages)
15 October 2014Director's details changed for Air Commodore Michael Carl Barter on 24 February 2014 (2 pages)
15 October 2014Director's details changed for Ms Amanda Susannah Francis on 24 February 2014 (2 pages)
15 October 2014Director's details changed for Ms Amanda Susannah Francis on 24 February 2014 (2 pages)
15 October 2014Director's details changed for Air Commodore Michael Carl Barter on 24 February 2014 (2 pages)
15 October 2014Director's details changed for Mr Nigel Anthony Plumptre Gaymer on 24 February 2014 (2 pages)
15 October 2014Secretary's details changed for Jacqueline Hazel Stokoe on 23 February 2014 (1 page)
15 October 2014Director's details changed for Mr Nigel Anthony Plumptre Gaymer on 24 February 2014 (2 pages)
15 October 2014Director's details changed for Sir John Dunt on 24 February 2014 (2 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (10 pages)
7 July 2014Full accounts made up to 31 December 2013 (10 pages)
2 April 2014Registered office address changed from the Royal Star & Garter Home Richmond Hill Richmond Surrey TW10 6RR United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from the Royal Star & Garter Home Richmond Hill Richmond Surrey TW10 6RR United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from the Royal Star & Garter Home Richmond Hill Richmond Surrey TW10 6RR United Kingdom on 2 April 2014 (1 page)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(8 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(8 pages)
18 September 2013Full accounts made up to 31 December 2012 (10 pages)
18 September 2013Full accounts made up to 31 December 2012 (10 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (8 pages)
26 June 2012Full accounts made up to 31 December 2011 (10 pages)
26 June 2012Full accounts made up to 31 December 2011 (10 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
6 July 2011Appointment of Mr Nigel Anthony Plumptre Gaymer as a director (3 pages)
6 July 2011Appointment of Mr Nigel Anthony Plumptre Gaymer as a director (3 pages)
4 July 2011Appointment of Sir John Dunt as a director (3 pages)
4 July 2011Appointment of Sir John Dunt as a director (3 pages)
15 December 2010Appointment of Jacqueline Hazel Stokoe as a secretary (3 pages)
15 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
15 December 2010Termination of appointment of John King as a director (2 pages)
15 December 2010Appointment of Amanda Susannah Francis as a director (3 pages)
15 December 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
15 December 2010Appointment of Jacqueline Hazel Stokoe as a secretary (3 pages)
15 December 2010Termination of appointment of John King as a director (2 pages)
15 December 2010Appointment of Malcolm Douglas Munro-Faure as a director (3 pages)
15 December 2010Appointment of Michael Carl Barter as a director (3 pages)
15 December 2010Appointment of Malcolm Douglas Munro-Faure as a director (3 pages)
15 December 2010Appointment of Amanda Susannah Francis as a director (3 pages)
15 December 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
15 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
15 December 2010Appointment of Michael Carl Barter as a director (3 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)