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

STARBURST PROPERTY LIMITED

HEATH LODGE COLCHESTER MAIN ROAD, ALRESFORD, COLCHESTER, CO7 8DB,
Company Registration Number
06303278
Private Limited Company
Active

Company Overview

About Starburst Property Ltd
STARBURST PROPERTY LIMITED was founded on 2007-07-05 and has its registered office in Colchester. The organisation's status is listed as "Active". Starburst Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STARBURST PROPERTY LIMITED
 
Legal Registered Office
HEATH LODGE COLCHESTER MAIN ROAD
ALRESFORD
COLCHESTER
CO7 8DB
Other companies in IP15
 
Filing Information
Company Number 06303278
Company ID Number 06303278
Date formed 2007-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB916370526  
Last Datalog update: 2024-05-05 16:18:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARBURST PROPERTY 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.
Companies with same name STARBURST PROPERTY LIMITED
The following companies were found which have the same name as STARBURST PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STARBURST PROPERTY, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1999-03-18
STARBURST PROPERTY LLC California Unknown
STARBURST PROPERTY LLC Tennessee Unknown

Company Officers of STARBURST PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER MARK TARALA
Company Secretary 2016-03-03
PETER JOHN BROOKS
Director 2007-07-05
DIGBY ROY TOWNSHEND
Director 2017-07-17
STEPHEN EDWARD UNWIN
Director 2008-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUY GRAHAM ENOCK
Company Secretary 2007-07-05 2016-03-03
ACI SECRETARIES LIMITED
Company Secretary 2007-07-05 2007-07-05
ACI DIRECTORS LIMITED
Nominated Director 2007-07-05 2007-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BROOKS A26 CONSULTING LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
PETER JOHN BROOKS ATLAS ARTS HOUSING LIMITED Director 1991-02-26 CURRENT 1983-08-08 Liquidation
DIGBY ROY TOWNSHEND STREET FARM DEVELOPMENT COMPANY LTD. Director 2012-08-23 CURRENT 2012-08-23 Active - Proposal to Strike off
DIGBY ROY TOWNSHEND FLAT CAT LTD Director 2004-03-24 CURRENT 1999-01-14 Active
DIGBY ROY TOWNSHEND WAINWRIGHT ESTATES LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
STEPHEN EDWARD UNWIN UNWIN BUSINESS COACHING LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
STEPHEN EDWARD UNWIN THE REAL APPLE JUICE COMPANY LTD Director 2006-11-10 CURRENT 2006-11-10 Dissolved 2014-06-24
STEPHEN EDWARD UNWIN CAWSTON PRESS LIMITED Director 2000-07-10 CURRENT 2000-06-21 Active
STEPHEN EDWARD UNWIN TOPCROFT DEVELOPMENTS LIMITED Director 1998-03-27 CURRENT 1998-03-10 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
2024-04-11MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-04Director's details changed for Mr Peter John Brooks on 2023-08-04
2023-07-24CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-04-19MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-06PSC07CESSATION OF MARK PERCY FAIRWEATHER AS A PERSON OF SIGNIFICANT CONTROL
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DIGBY ROY TOWNSHEND
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063032780003
2021-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063032780002
2021-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063032780004
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 063032780004
2017-07-23AP01DIRECTOR APPOINTED MR DIGBY ROY TOWNSHEND
2017-07-16CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-12-01AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/16 FROM 16 Wentworth Road Aldeburgh Suffolk IP15 5BB
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-03-03TM02Termination of appointment of Anthony Guy Graham Enock on 2016-03-03
2016-03-03AP03Appointment of Mr Alexander Mark Tarala as company secretary on 2016-03-03
2016-02-24AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063032780003
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-27AR0105/07/15 ANNUAL RETURN FULL LIST
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063032780002
2015-03-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-09AR0105/07/14 ANNUAL RETURN FULL LIST
2013-11-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0105/07/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0105/07/12 ANNUAL RETURN FULL LIST
2012-04-17AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0105/07/11 ANNUAL RETURN FULL LIST
2010-12-13AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0105/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BROOKS / 05/07/2010
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-08-12363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-1888(2)AD 10/04/08 GBP SI 2@1=2 GBP IC 1/3
2008-04-17288aDIRECTOR APPOINTED STEPHEN EDWARD UNWIN
2007-12-07288bSECRETARY RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW SECRETARY APPOINTED
2007-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to STARBURST PROPERTY 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 STARBURST PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-08 Outstanding LLOYDS BANK PLC
2015-09-24 Outstanding LLOYDS BANK PLC
2015-03-10 Outstanding LLOYDS BANK PLC
DEED OF LEGAL CHARGE 2008-04-22 Satisfied THE COOPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 STARBURST PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of STARBURST PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARBURST PROPERTY LIMITED
Trademarks
We have not found any records of STARBURST PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARBURST PROPERTY 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 (41201 - Construction of commercial buildings) as STARBURST PROPERTY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where STARBURST PROPERTY 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 STARBURST PROPERTY 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 STARBURST PROPERTY 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.