Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR COURT LESSEES LIMITED
Company Information for

STAR COURT LESSEES LIMITED

134 CHELTENHAM ROAD, LONGLEVENS, GLOUCESTER, GL2 0LY,
Company Registration Number
01028608
Private Limited Company
Active

Company Overview

About Star Court Lessees Ltd
STAR COURT LESSEES LIMITED was founded on 1971-10-26 and has its registered office in Gloucester. The organisation's status is listed as "Active". Star Court Lessees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STAR COURT LESSEES LIMITED
 
Legal Registered Office
134 CHELTENHAM ROAD
LONGLEVENS
GLOUCESTER
GL2 0LY
Other companies in GL2
 
Filing Information
Company Number 01028608
Company ID Number 01028608
Date formed 1971-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 10:30:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR COURT LESSEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAR COURT LESSEES LIMITED

Current Directors
Officer Role Date Appointed
CMG LEASEHOLD MANAGEMENT LIMITED
Company Secretary 2012-11-26
JANIS CECILIA DENTON
Director 2012-05-31
MICHELLE SUSAN HIXON
Director 2012-05-21
CAROLINE MARIE OSBORNE-JONES
Director 2008-06-24
ROGER POOLMAN
Director 2004-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE ADKINS
Company Secretary 2012-06-01 2012-08-10
COLIN VIZARD
Director 2005-03-17 2012-07-27
JOHANNE COUPE
Company Secretary 2012-04-02 2012-06-12
JM ACCOUNTING SERVICES LIMITED
Company Secretary 2007-07-02 2011-06-30
SALLY ANN GOODSWEN
Director 2002-08-05 2009-01-30
MARGARET CYNTHIA BARON
Director 2004-12-24 2008-06-24
NICHOLAS GEOFFREY LAWRENCE
Company Secretary 2004-09-17 2007-07-02
INGER VIBEKE NAIR
Director 2001-11-07 2005-11-15
MATTHEW WILLIAM ARNOLD
Company Secretary 2004-06-15 2004-07-31
GORDON JAMES PETER SCOTT
Company Secretary 1997-10-15 2004-06-30
JOHN MURPHY
Director 2002-11-06 2003-10-21
MARGARET CYNTHIA BARON
Director 1992-05-29 2002-11-06
STEPHEN ASHLEY
Director 2000-11-08 2002-07-08
COLIN VIZARD
Director 1999-11-10 2002-03-15
CECIL ARMSTRONG TIBBITT
Director 1992-05-29 1999-08-20
INGER VIBEKE NAIR
Director 1992-07-09 1998-12-07
JUDITH MARION ALLAN
Company Secretary 1996-01-29 1997-10-15
JUDITH MARION ALLAN
Director 1995-07-04 1997-10-15
ARTHUR NAIR
Company Secretary 1992-07-02 1996-01-15
GEORGE WILLIAMS
Company Secretary 1992-05-29 1992-07-02
GEOFFREY MAXWELL GODKIN
Director 1992-05-29 1992-07-02
GEORGE WILLIAMS
Director 1992-05-29 1992-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CMG LEASEHOLD MANAGEMENT LIMITED GLENOWEN MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-16 CURRENT 1996-08-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE WOOL LOFT (NAILSWORTH) MANAGEMENT COMPANY LTD. Company Secretary 2018-07-10 CURRENT 1991-01-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED 16 SYDENHAM VILLAS ROAD, CHELTENHAM MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-06 CURRENT 1982-12-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED ASHMORE COURT HOUSE LIMITED Company Secretary 2018-04-30 CURRENT 2018-03-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED NORTHGATE COURT (GLOUCESTER) MANAGEMENT COMPANY LTD Company Secretary 2018-04-28 CURRENT 2017-05-30 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALL SAINTS COURT LIMITED Company Secretary 2018-04-14 CURRENT 2003-02-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED 45 PITTVILLE LAWN (CHELTENHAM) LIMITED Company Secretary 2018-03-27 CURRENT 1984-01-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALPINE COURT (STROUD) LIMITED Company Secretary 2018-03-13 CURRENT 2006-07-28 Active
CMG LEASEHOLD MANAGEMENT LIMITED WELLINGTON COURT GLOUCESTER MANAGEMENT COMPANY 2016 LIMITED Company Secretary 2018-02-02 CURRENT 2016-09-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED SEVENHOMES LIMITED Company Secretary 2018-01-18 CURRENT 1968-08-21 Active
CMG LEASEHOLD MANAGEMENT LIMITED RIBSTON HALL MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-08 CURRENT 2003-11-20 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST. CATHERINE'S COURT (GLOUCESTER) LIMITED Company Secretary 2017-11-22 CURRENT 2005-11-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED REDWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2016-02-29 Active
CMG LEASEHOLD MANAGEMENT LIMITED ELMSTONE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-29 CURRENT 2015-03-12 Active
CMG LEASEHOLD MANAGEMENT LIMITED NEWPORT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-12 CURRENT 1989-08-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED APSLEY HOUSE (DURSLEY) PROPERTY MANAGEMENT LTD Company Secretary 2017-07-03 CURRENT 2015-06-19 Active
CMG LEASEHOLD MANAGEMENT LIMITED SHERBORNE PARK RESIDENTS CO. LIMITED Company Secretary 2017-01-01 CURRENT 1981-07-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED CHASE VIEW (PRESTBURY) MANAGEMENT LIMITED Company Secretary 2016-11-19 CURRENT 2009-01-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED TAYLORS BREWERY MANAGEMENT CO. LIMITED Company Secretary 2016-11-11 CURRENT 1999-02-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED ALSTON LODGE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-08-01 CURRENT 2001-04-26 Active
CMG LEASEHOLD MANAGEMENT LIMITED BROAD MEADOW (LEONARD STANLEY) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2012-02-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED CLOSE COMMUNITY MANAGEMENT LIMITED Company Secretary 2016-02-17 CURRENT 1991-09-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-09 CURRENT 2005-01-13 Active
CMG LEASEHOLD MANAGEMENT LIMITED JUBILEE COURT (BIBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2005-11-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED BROCKHAMPTON PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1981-04-13 Active
CMG LEASEHOLD MANAGEMENT LIMITED INDIGO HOUSE (CHELTENHAM) MANAGEMENT LIMITED Company Secretary 2014-12-05 CURRENT 2014-03-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED TAN HOUSE MANAGEMENT COMMITTEE LIMITED Company Secretary 2013-10-26 CURRENT 1983-05-09 Active
CMG LEASEHOLD MANAGEMENT LIMITED QUEENS GATE MANAGEMENT COMPANY (CHELTENHAM) LIMITED Company Secretary 2013-07-26 CURRENT 2006-02-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED ORCHARD CLOSE (BREDON) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-10 CURRENT 2011-05-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED OLD SCHOOL BUILDINGS MANAGEMENT LIMITED Company Secretary 2013-06-19 CURRENT 1992-05-07 Active
CMG LEASEHOLD MANAGEMENT LIMITED SHAWTAP LIMITED Company Secretary 2013-05-21 CURRENT 1986-07-16 Active
CMG LEASEHOLD MANAGEMENT LIMITED SEDUM HOUSE LIMITED Company Secretary 2013-05-16 CURRENT 1969-05-22 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (314) LIMITED Company Secretary 2012-06-01 CURRENT 2007-04-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED TWYVER MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-12 CURRENT 1989-10-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED PIPERS MEADOW MANAGEMENT (NO.4) LIMITED Company Secretary 2011-10-12 CURRENT 2004-09-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED THE GEORGIAN FACTORY MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2009-05-15 Active
CMG LEASEHOLD MANAGEMENT LIMITED ROYLE PROPERTIES MANAGEMENT LIMITED Company Secretary 2010-10-12 CURRENT 2004-02-24 Active
CMG LEASEHOLD MANAGEMENT LIMITED FOREST RISE MANAGEMENT COMPANY LIMITED Company Secretary 2010-09-13 CURRENT 2005-02-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED LAUNAMAIN LIMITED Company Secretary 2009-12-08 CURRENT 1974-08-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED LEXICON ESTATES LIMITED Company Secretary 2009-09-08 CURRENT 1999-04-08 Active
CMG LEASEHOLD MANAGEMENT LIMITED NAILSWORTH MANAGEMENT COMPANY LIMITED Company Secretary 2009-08-26 CURRENT 2001-08-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED BEECHFIELD PARK MANAGEMENT LIMITED Company Secretary 2009-07-22 CURRENT 1996-04-25 Active
CMG LEASEHOLD MANAGEMENT LIMITED 83 ST. GEORGES ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-24 CURRENT 1996-05-14 Active
CMG LEASEHOLD MANAGEMENT LIMITED STANMER HOUSE CHELTENHAM (SERVICES) LIMITED Company Secretary 2009-04-21 CURRENT 1984-05-03 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (323) LIMITED Company Secretary 2009-03-21 CURRENT 2007-08-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (322) LIMITED Company Secretary 2009-03-01 CURRENT 2007-08-17 Active
CMG LEASEHOLD MANAGEMENT LIMITED 20 LONDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-28 CURRENT 1982-10-05 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST JOHNS ROAD MANAGEMENT LIMITED Company Secretary 2009-01-20 CURRENT 2005-04-22 Active
CMG LEASEHOLD MANAGEMENT LIMITED TOWNWAY LIMITED Company Secretary 2009-01-20 CURRENT 1981-10-06 Active
CMG LEASEHOLD MANAGEMENT LIMITED ST WHITES COURT COMMITTEE LTD Company Secretary 2009-01-15 CURRENT 2006-08-10 Active
CMG LEASEHOLD MANAGEMENT LIMITED MAPLE (237) LIMITED Company Secretary 2008-09-09 CURRENT 2004-11-10 Active
ROGER POOLMAN PALMTREES ESTATES LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
ROGER POOLMAN PALMTREES HOLDINGS LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
ROGER POOLMAN PALMTREES GROUP LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
ROGER POOLMAN MERGER (PROPERTY MANAGEMENT) LIMITED Director 1997-10-20 CURRENT 1997-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARIE OSBORNE-JONES
2023-06-01CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR MICHELLE SUSAN HIXON
2023-01-30DIRECTOR APPOINTED MR JACOB-KYE TAYLOR DAGLISH
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-01AP01DIRECTOR APPOINTED MRS DENISE TAYLOR
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER POOLMAN / 02/07/2017
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARIE OSBORNE-JONES / 02/07/2017
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 20
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-12-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AR0129/05/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 20
2015-06-25AR0129/05/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 20
2014-06-03AR0129/05/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0129/05/13 ANNUAL RETURN FULL LIST
2012-12-11AP04Appointment of corporate company secretary Cmg Leasehold Management Limited
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/12 FROM Star Court Pittville Circus Road Cheltenham Gloucestershire GL52 2GD United Kingdom
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/12 FROM C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom
2012-08-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOANNE ADKINS
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN VIZARD
2012-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHANNE COUPE
2012-06-12AP03Appointment of Miss Joanne Adkins as company secretary
2012-05-31AR0129/05/12 ANNUAL RETURN FULL LIST
2012-05-31AP01DIRECTOR APPOINTED MRS JANIS CECILIA DENTON
2012-05-25AP01DIRECTOR APPOINTED MISS MICHELLE SUSAN HIXON
2012-04-02AP03SECRETARY APPOINTED MRS JOHANNE COUPE
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM CATHORPE THE REDDINGS CHELTENHAM GLOUCESTERSHIRE GL51 6RY
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY JM ACCOUNTING SERVICES LIMITED
2011-09-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY JM ACCOUNTING SERVICES LIMITED
2011-06-05AR0129/05/11 FULL LIST
2011-06-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JM ACCOUNTING SERVICES LIMITED / 01/05/2011
2011-02-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-06AR0129/05/10 FULL LIST
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN VIZARD / 01/05/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARIE OSBORNE-JONES / 01/05/2010
2010-06-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JM ACCOUNTING SERVICES LIMITED / 01/05/2010
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-22363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR SALLY GOODSWEN
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 5 TIVOLI WALK CHELTENHAM GLOUCESTERSHIRE GL50 2UX
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR MARGARET BARON
2008-07-18288aDIRECTOR APPOINTED CAROLINE MARIE OSBORNE-JONES
2008-06-20363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-06-19288cSECRETARY'S CHANGE OF PARTICULARS / JM ACCOUNTING SERVICES LIMITED / 01/01/2008
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM WINDSOR WRIGHT & CO 49 RODNEY ROAD CHELTENHAM GLOS GL50 1HX
2007-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-15363(288)SECRETARY'S PARTICULARS CHANGED
2007-08-15363sRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-08-13288aNEW SECRETARY APPOINTED
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: WALMER HOUSE 32 BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YA
2007-08-13288bSECRETARY RESIGNED
2006-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-31363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-11-25288bDIRECTOR RESIGNED
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-07363sRETURN MADE UP TO 29/05/05; CHANGE OF MEMBERS
2005-03-23288aNEW DIRECTOR APPOINTED
2005-01-17288aNEW DIRECTOR APPOINTED
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-06288aNEW SECRETARY APPOINTED
2004-07-29288bSECRETARY RESIGNED
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: COUNTRYWIDE PROPERTY MANAGEMENT 7 VINE TERRACE HIGH STREET HARBORNE BIRMINGHAM WEST MIDLANDS B17 9PY
2004-06-30288bSECRETARY RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-01363sRETURN MADE UP TO 29/05/04; NO CHANGE OF MEMBERS
2004-02-04288aNEW DIRECTOR APPOINTED
2003-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-29288bDIRECTOR RESIGNED
2003-10-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STAR COURT LESSEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAR COURT LESSEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STAR COURT LESSEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAR COURT LESSEES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 20
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAR COURT LESSEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAR COURT LESSEES LIMITED
Trademarks
We have not found any records of STAR COURT LESSEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR COURT LESSEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STAR COURT LESSEES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STAR COURT LESSEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR COURT LESSEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAR COURT LESSEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.