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

STARBOLD MANAGEMENT COMPANY LIMITED

GROUND FLOOR OFFICE WESTPOINT, HERMITAGE ROAD, BIRMINGHAM, B15 3US,
Company Registration Number
01162159
Private Limited Company
Active

Company Overview

About Starbold Management Company Ltd
STARBOLD MANAGEMENT COMPANY LIMITED was founded on 1974-03-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Starbold Management Company 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
STARBOLD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
GROUND FLOOR OFFICE WESTPOINT
HERMITAGE ROAD
BIRMINGHAM
B15 3US
Other companies in B3
 
Filing Information
Company Number 01162159
Company ID Number 01162159
Date formed 1974-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/09/2023
Account next due 25/06/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 01:02:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARBOLD MANAGEMENT COMPANY 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 STARBOLD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA LYNNE HOUGH
Director 2013-12-02
ROSEMARY HUBBARD
Director 2005-12-05
GRAHAM TUDOR JONES
Director 2005-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GEOFFREY NOCK
Director 2010-09-06 2017-11-18
GRAHAM CHARLES BISHOP
Director 2006-12-04 2013-11-06
JEAN LORNA HARRIS
Director 1991-12-24 2010-08-02
ALLAN GEORGE COLEMAN
Company Secretary 1999-12-01 2010-06-07
ALLAN GEORGE COLEMAN
Director 1998-12-07 2010-06-07
PATRICIA ANN LESSER
Director 2000-08-07 2005-12-05
IAN TONY WYATT
Director 2000-08-07 2005-12-05
SHEILA FIROOZEH WYATT
Director 1999-12-13 2005-12-05
JENNIFER ANN TURBERFIELD
Director 2000-12-11 2002-10-02
ROBERT JOHN REAR
Director 1991-12-24 2001-12-10
VALERIE WOOLMORE
Company Secretary 1998-12-07 1999-12-01
IAN TONY WYATT
Director 1995-12-11 1999-07-24
SHEILA FIROOZEH WYATT
Company Secretary 1998-06-26 1998-12-07
SHEILA FIROOZEH WYATT
Director 1997-01-23 1998-12-07
BARBARA MARGARET HOLLOWAY
Company Secretary 1994-11-21 1998-06-26
BARBARA MARGARET HOLLOWAY
Director 1994-11-21 1998-06-26
KENNETH WILLIAM COLEBY
Director 1991-12-24 1997-06-02
ALBERT EDWARD VAUGHAN
Director 1994-11-21 1997-01-23
GAYNOR JULIE MCKEOWN
Company Secretary 1993-09-01 1994-11-21
MARY GODFREY BRADELL
Director 1991-12-24 1994-11-21
GAYNOR JULIE MCKEOWN
Director 1993-09-01 1994-11-21
BARBARA MARGARET HOLLOWAY
Company Secretary 1991-12-24 1993-09-01
BARBARA MARGARET HOLLOWAY
Director 1991-12-24 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY HUBBARD OVASTONE LIMITED Director 2010-06-10 CURRENT 2010-04-01 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
2024-03-28Director's details changed for Graham Tudor Jones on 2024-03-28
2024-02-15Appointment of Moonstone Block Management Limited as company secretary on 2024-02-10
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM C/O West - Chartered Accountants Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU England
2023-12-29CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 25/09/22
2022-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 25/09/22
2022-01-04CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 25/09/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 25/09/20
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LYNNE HOUGH
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HUBBARD
2019-12-13AP01DIRECTOR APPOINTED MRS ELIZABETH FRASER
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 25/09/19
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 25/09/18
2018-12-11AP01DIRECTOR APPOINTED MISS MANDY ELIZABETH PARNELL
2018-10-16AP01DIRECTOR APPOINTED MS MARJORIE STUBBS
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEOFFREY NOCK
2017-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 25/09/17
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
2016-12-15AA25/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-11AR0124/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA25/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-09AR0124/12/14 ANNUAL RETURN FULL LIST
2014-12-09AA25/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-10AR0124/12/13 ANNUAL RETURN FULL LIST
2013-12-10AA25/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03AP01DIRECTOR APPOINTED PATRICIA LYNNE HOUGH
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BISHOP
2013-01-07AR0124/12/12 ANNUAL RETURN FULL LIST
2012-11-16AA25/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0124/12/11 ANNUAL RETURN FULL LIST
2011-11-23AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/11 FROM 33 Lionel Street Birmingham West Midlands B3 1AB England
2011-01-21AR0124/12/10 ANNUAL RETURN FULL LIST
2010-11-11AA25/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY NOCK / 06/09/2010
2010-09-09AP01DIRECTOR APPOINTED BRIAN GEOFFREY NOCK
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HARRIS
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN COLEMAN
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY ALLAN COLEMAN
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM STARBOLD COURT STARBOLD CRESCENT KNOWLE WEST MIDLANDS B93 9LB
2010-02-15AR0124/12/09 FULL LIST
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB
2009-11-25AA25/09/09 TOTAL EXEMPTION SMALL
2009-06-18AA25/09/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BISHOP / 25/12/2007
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN HARRIS / 25/12/2008
2008-02-04363sRETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/07
2007-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-04363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-05-14288aNEW DIRECTOR APPOINTED
2007-01-11AUDAUDITOR'S RESIGNATION
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/06
2006-05-05288bDIRECTOR RESIGNED
2006-03-17363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2005-12-16AUDAUDITOR'S RESIGNATION
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/05
2005-02-07363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/04
2004-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/03
2004-01-15363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-01-20363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/02
2002-10-24288bDIRECTOR RESIGNED
2002-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-07363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/01
2001-12-19288bDIRECTOR RESIGNED
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/00
2001-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-01363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2001-01-23288aNEW DIRECTOR APPOINTED
2000-09-01288aNEW DIRECTOR APPOINTED
2000-08-30288aNEW DIRECTOR APPOINTED
2000-02-07363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
2000-01-06288aNEW DIRECTOR APPOINTED
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/99
1999-12-10288aNEW SECRETARY APPOINTED
1999-12-10288bSECRETARY RESIGNED
1999-11-09288aNEW DIRECTOR APPOINTED
1999-09-16288bDIRECTOR 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 STARBOLD MANAGEMENT COMPANY 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 STARBOLD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STARBOLD MANAGEMENT COMPANY 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
2015-09-25
Annual Accounts
2014-09-25
Annual Accounts
2013-09-25
Annual Accounts
2012-09-25
Annual Accounts
2011-09-30
Annual Accounts
2010-09-25
Annual Accounts
2009-09-25
Annual Accounts
2008-09-25
Annual Accounts
2017-09-25
Annual Accounts
2018-09-25
Annual Accounts
2019-09-25
Annual Accounts
2020-09-25
Annual Accounts
2021-09-25

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 STARBOLD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of STARBOLD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARBOLD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of STARBOLD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARBOLD MANAGEMENT COMPANY 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 STARBOLD MANAGEMENT COMPANY 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 STARBOLD MANAGEMENT COMPANY 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 STARBOLD MANAGEMENT COMPANY 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 STARBOLD MANAGEMENT COMPANY 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.