Company NameStarbuild Properties Limited
DirectorsSean Peter O'Driscoll and Bhavna Patel
Company StatusActive
Company Number08850444
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sean Peter O'Driscoll
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMrs Bhavna Patel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2017(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Darren Piers Walters
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 4-6 Canfield Place
London
NW6 3BT
Director NameMr Vijay Kumar Patel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A 4-6 Canfield Place
London
NW6 3BT

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

19 October 2017Delivered on: 2 November 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
19 October 2017Delivered on: 31 October 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as 12-18 guildhall walk, portsmouth, hampshire. PO1 2DD and registered at the land registry with title number HP370017.
Outstanding
19 October 2017Delivered on: 31 October 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
19 October 2017Delivered on: 31 October 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as 12-18 guildhall walk, portsmouth, hampshire. PO1 2DD as the same is registered at the land registry under title numbers. HP370017.
Outstanding
11 January 2017Delivered on: 21 January 2017
Persons entitled: Oblix Capital Limited

Classification: A registered charge
Outstanding
19 December 2016Delivered on: 4 January 2017
Persons entitled: Oblix Capital Limited

Classification: A registered charge
Particulars: 12-18 guildhall walk portsmouth.
Outstanding
3 July 2014Delivered on: 22 July 2014
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: Land and buildings situated at and known as 12-18 guildhall walk portsmouth hampshire PO1 2DD as registrered at the land registry under title number. Hp 370017.
Outstanding
3 July 2014Delivered on: 22 July 2014
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: Land and buildings 12-18 guildhall walk portsmouth hampshire PO1 2DD as registered at the land registry under title number hp 370017.
Outstanding

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
26 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
7 March 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
2 November 2017Registration of charge 088504440008, created on 19 October 2017 (22 pages)
2 November 2017Registration of charge 088504440008, created on 19 October 2017 (22 pages)
31 October 2017Registration of charge 088504440007, created on 19 October 2017 (41 pages)
31 October 2017Registration of charge 088504440005, created on 19 October 2017 (39 pages)
31 October 2017Registration of charge 088504440005, created on 19 October 2017 (39 pages)
31 October 2017Registration of charge 088504440006, created on 19 October 2017 (30 pages)
31 October 2017Registration of charge 088504440006, created on 19 October 2017 (30 pages)
31 October 2017Registration of charge 088504440007, created on 19 October 2017 (41 pages)
13 September 2017Satisfaction of charge 088504440002 in full (1 page)
13 September 2017Satisfaction of charge 088504440001 in full (1 page)
13 September 2017Satisfaction of charge 088504440001 in full (1 page)
13 September 2017Satisfaction of charge 088504440002 in full (1 page)
17 July 2017Notification of Starbuild Holdings Limited as a person with significant control on 19 January 2017 (2 pages)
17 July 2017Notification of Starbuild Holdings Limited as a person with significant control on 19 January 2017 (2 pages)
17 July 2017Notification of Starbuild Holdings Limited as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
7 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
21 January 2017Registration of charge 088504440004, created on 11 January 2017 (21 pages)
21 January 2017Registration of charge 088504440004, created on 11 January 2017 (21 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
10 January 2017Appointment of Mrs Bhavna Patel as a director on 7 January 2017 (2 pages)
10 January 2017Appointment of Mrs Bhavna Patel as a director on 7 January 2017 (2 pages)
4 January 2017Registration of charge 088504440003, created on 19 December 2016 (24 pages)
4 January 2017Registration of charge 088504440003, created on 19 December 2016 (24 pages)
22 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 22 July 2016 (1 page)
22 July 2016Director's details changed for Mr Sean Peter O'driscoll on 18 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Sean Peter O'driscoll on 18 July 2016 (2 pages)
4 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
4 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders (4 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders (4 pages)
28 January 2015Director's details changed for Mr Sean O'driscoll on 17 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Sean O'driscoll on 17 January 2015 (2 pages)
19 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 1,000
(3 pages)
19 January 2015Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT United Kingdom to 88/98 College Road Harrow Middlesex HA1 1RA on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT United Kingdom to 88/98 College Road Harrow Middlesex HA1 1RA on 19 January 2015 (1 page)
19 January 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 1,000
(3 pages)
22 July 2014Registration of charge 088504440002, created on 3 July 2014 (7 pages)
22 July 2014Registration of charge 088504440002, created on 3 July 2014 (7 pages)
22 July 2014Registration of charge 088504440001, created on 3 July 2014 (13 pages)
22 July 2014Registration of charge 088504440002, created on 3 July 2014 (7 pages)
22 July 2014Registration of charge 088504440001, created on 3 July 2014 (13 pages)
22 July 2014Registration of charge 088504440001, created on 3 July 2014 (13 pages)
19 March 2014Termination of appointment of Darren Walters as a director (1 page)
19 March 2014Termination of appointment of Vijay Patel as a director (1 page)
19 March 2014Termination of appointment of Darren Walters as a director (1 page)
19 March 2014Termination of appointment of Vijay Patel as a director (1 page)
20 February 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (3 pages)
20 February 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (3 pages)
13 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 200
(4 pages)
13 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 200
(4 pages)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)