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

SAMSTAR RESIDENTS COMPANY LIMITED

22-26 KING STREET, KING'S LYNN, NORFOLK, PE30 1HJ,
Company Registration Number
02131643
Private Limited Company
Active

Company Overview

About Samstar Residents Company Ltd
SAMSTAR RESIDENTS COMPANY LIMITED was founded on 1987-05-13 and has its registered office in Norfolk. The organisation's status is listed as "Active". Samstar Residents Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAMSTAR RESIDENTS COMPANY LIMITED
 
Legal Registered Office
22-26 KING STREET
KING'S LYNN
NORFOLK
PE30 1HJ
Other companies in PE30
 
Filing Information
Company Number 02131643
Company ID Number 02131643
Date formed 1987-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 12:25:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAMSTAR RESIDENTS 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 SAMSTAR RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBIN MARTIN WRIGHT
Company Secretary 2015-03-05
DAVID PATRICK COUSINS
Director 2005-11-28
JANICE ELAINE COUSINS
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAMIAN GILROY
Company Secretary 2008-11-24 2015-03-02
GEORGE DAMIAN GILROY
Director 2008-01-12 2015-03-02
JOSEPH THOMAS BATES
Company Secretary 2003-12-01 2008-11-24
JOSEPH THOMAS BATES
Director 2002-11-29 2008-11-24
DAVID REED
Director 2003-12-01 2005-11-28
JANET LESLEY SANDERS
Director 2003-12-01 2004-08-30
ELIZABETH MARGARET CARR
Company Secretary 2001-08-13 2003-12-01
SUSAN ALLISON
Director 2002-11-29 2003-12-01
ELIZABETH MARGARET CARR
Director 2001-08-13 2003-12-01
DEENE CURLE
Director 2001-08-13 2003-12-01
GORDON DREW
Director 2001-08-13 2002-11-29
LOUISE MARY SCRIMSHAW
Director 2001-08-13 2002-11-29
ROBIN MARTIN WRIGHT
Company Secretary 1991-12-31 2001-12-31
ROBIN MARTIN WRIGHT
Director 1991-12-31 2001-12-31
CHRISTOPHER RONALD BUNTING
Director 2000-10-01 2001-08-13
CHRISTINA MARJORIE MINSHALL
Director 1991-12-31 2001-08-13
GEOFFREY ALBERT WILLIAM DAY
Director 1991-12-31 2000-10-01
ANTHONY BRAND
Director 1991-12-31 1994-06-06

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
2024-01-31Change of details for Mr Paul John Framingham as a person with significant control on 2023-01-15
2024-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN FRAMINGHAM
2024-01-30Director's details changed for Mr Paul John Framingham on 2023-01-15
2024-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARGARET SOUTTAR
2024-01-30Director's details changed for Mrs Christine Margaret Souttar on 2023-01-15
2024-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TOWNSEND
2024-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE HOWLING
2024-01-30CONFIRMATION STATEMENT MADE ON 14/01/24, WITH UPDATES
2023-05-22DIRECTOR APPOINTED MR NICHOLAS TOWNSEND
2023-05-22DIRECTOR APPOINTED MISS LEANNE HOWLING
2023-01-15CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2023-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-12-07AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22DIRECTOR APPOINTED MR PAUL JOHN FRAMINGHAM
2022-11-22DIRECTOR APPOINTED MRS CHRISTINE MARGARET SOUTTAR
2022-11-22AP01DIRECTOR APPOINTED MR PAUL JOHN FRAMINGHAM
2022-09-28CESSATION OF ROBERT ARTHUR WATERS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR WATERS
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR WATERS
2022-09-28PSC07CESSATION OF ROBERT ARTHUR WATERS AS A PERSON OF SIGNIFICANT CONTROL
2022-06-17TM02Termination of appointment of Robin Martin Wright on 2022-05-16
2022-01-17RP04CS01
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-11-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2021-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA ZOE CURTIS
2021-01-27PSC09Withdrawal of a person with significant control statement on 2021-01-27
2020-03-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2020-01-14PSC08Notification of a person with significant control statement
2020-01-13PSC07CESSATION OF DAVID PATRICK COUSINS AS A PERSON OF SIGNIFICANT CONTROL
2020-01-13CH01Director's details changed for Miss Pamela Zoe Curtis on 2020-01-03
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK COUSINS
2019-02-02AP01DIRECTOR APPOINTED MR ROBERT ARTHUR WATERS
2019-01-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-14CH01Director's details changed for Mrs Janice Elaine Cousins on 2019-01-14
2018-03-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 24
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 24
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10TM02Termination of appointment of George Damian Gilroy on 2015-03-02
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DAMIAN GILROY
2015-04-08AP01DIRECTOR APPOINTED MRS JANICE ELAINE COUSINS
2015-04-08AP03Appointment of Mr Robin Martin Wright as company secretary on 2015-03-05
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 24
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 24
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0131/12/10 FULL LIST
2010-02-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAMIAN GILROY / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK COUSINS / 15/01/2010
2009-02-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-25353LOCATION OF REGISTER OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOSEPH THOMAS BATES LOGGED FORM
2008-12-08288aSECRETARY APPOINTED GEORGE DAMIAN GILROY
2008-11-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-18288aNEW DIRECTOR APPOINTED
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-01-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-18363sRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-10288bDIRECTOR RESIGNED
2004-08-31287REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 2 TRENOWATH PLACE KING STREET KINGS LYNN PE30 1EN
2004-01-24363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2004-01-24288aNEW SECRETARY APPOINTED
2004-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288bDIRECTOR RESIGNED
2004-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-14288bDIRECTOR RESIGNED
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-11288bDIRECTOR RESIGNED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-11288bDIRECTOR RESIGNED
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/02
2002-02-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-10-01288bDIRECTOR RESIGNED
2001-10-01288aNEW DIRECTOR APPOINTED
2001-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-01288aNEW DIRECTOR APPOINTED
2001-10-01288bDIRECTOR RESIGNED
2001-10-01288aNEW DIRECTOR APPOINTED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-03-13288bDIRECTOR RESIGNED
2001-03-13363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2000-09-20AAFULL ACCOUNTS MADE UP TO 30/09/99
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 SAMSTAR RESIDENTS 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 SAMSTAR RESIDENTS 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
SAMSTAR RESIDENTS 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
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SAMSTAR RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 24
Called Up Share Capital 2012-09-30 £ 24
Called Up Share Capital 2012-09-30 £ 24
Called Up Share Capital 2011-09-30 £ 24
Cash Bank In Hand 2013-09-30 £ 19,343
Cash Bank In Hand 2012-09-30 £ 20,195
Cash Bank In Hand 2012-09-30 £ 20,195
Cash Bank In Hand 2011-09-30 £ 14,966
Current Assets 2013-09-30 £ 20,834
Current Assets 2012-09-30 £ 21,083
Current Assets 2012-09-30 £ 21,083
Current Assets 2011-09-30 £ 16,009
Debtors 2013-09-30 £ 1,491
Debtors 2012-09-30 £ 888
Debtors 2012-09-30 £ 888
Debtors 2011-09-30 £ 1,043
Shareholder Funds 2013-09-30 £ 19,318
Shareholder Funds 2012-09-30 £ 19,916
Shareholder Funds 2012-09-30 £ 19,916
Shareholder Funds 2011-09-30 £ 15,456

Debtors and other cash assets

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

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3