STARFREE LIMITED

Address:
166 Old Brompton Road, London, SW5 0BA

STARFREE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04438068. The registration start date is May 14, 2002. The current status is Active.

Company Overview

Company Number 04438068
Company Name STARFREE LIMITED
Registered Address 166 Old Brompton Road
London
SW5 0BA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-05-14
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-11
Returns Last Update 2016-05-14
Confirmation Statement Due Date 2021-05-25
Confirmation Statement Last Update 2020-05-11
Mortgage Charges 6
Mortgage Outstanding 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address 166 OLD BROMPTON ROAD
Post Town LONDON
Post Code SW5 0BA

Companies with the same location

Entity Name Office Address
16 OLD TOWN LIMITED 166 Old Brompton Road, London, SW5 0BA
LEASE EXTENSION ASSIST LTD 166 Old Brompton Road, London, SW5 0BA, England
THE PARENT INDEX LTD 166 Old Brompton Road, London, SW5 0BA, United Kingdom
GROVEMINSTER LIMITED 166 Old Brompton Road, London, SW5 0BA, England
DOLLARMINSTER LIMITED 166 Old Brompton Road, London, SW5 0BA, England
EUROMINSTER LIMITED 166 Old Brompton Road, London, SW5 0BA, England
YENMINSTER LIMITED 166 Old Brompton Road, London, SW5 0BA, England
LOANMINSTER LIMITED 166 Old Brompton Road, Chelsea, London, SW5 0BA, England
AWESOME ANTELOPE LIMITED 166 Old Brompton Road, London, SW5 0BU
GROVEWOOD PROPERTIES LIMITED 166 Old Brompton Road, London, SW5 0BA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOBDEN, Deborah Gillian Director (Active) 53 Hasker Street, London, SW3 2LE June 1964 /
31 March 2005
British /
England
Director
HOBDEN, Deborah Gillian Secretary (Resigned) 53 Hasker Street, London, SW3 2LE /
23 October 2003
British /
Housewife
HORSEY, Andrew Kennedy Secretary (Resigned) Manor House, Woolland, Blandford Forum, Dorset, DT11 0EP /
27 May 2002
/
PROSSER, Terry John Secretary (Resigned) 2 Hopkins Mead, Chelmer Village, Chelmsford, Essex, CM2 6SS /
1 March 2005
British /
Accountant
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
14 May 2002
/
BERG, Bror Yngve Director (Resigned) 169 Old Brompton Road, London, SW5 0AN October 1942 /
9 October 2003
British /
Consultant
HOBDEN, Michael Charles Director (Resigned) 53 Hasker Street, London, SW3 2LE July 1950 /
23 October 2003
British /
England
Company Director
PARSSON, Jan Robert Director (Resigned) Flat 4, 46 Princes Gate, London, SW7 2QA October 1940 /
27 May 2002
Swedish /
Consultant
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
14 May 2002
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SW5 0BA
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on STARFREE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches