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

STARGLADE ESTATES LIMITED

KNOWLE HOUSE, ROTHERFIELD ROAD, CROWBOROUGH, EAST SUSSEX, TN6 3DY,
Company Registration Number
03331846
Private Limited Company
Active

Company Overview

About Starglade Estates Ltd
STARGLADE ESTATES LIMITED was founded on 1997-03-12 and has its registered office in Crowborough. The organisation's status is listed as "Active". Starglade Estates 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
STARGLADE ESTATES LIMITED
 
Legal Registered Office
KNOWLE HOUSE
ROTHERFIELD ROAD
CROWBOROUGH
EAST SUSSEX
TN6 3DY
Other companies in TN6
 
Filing Information
Company Number 03331846
Company ID Number 03331846
Date formed 1997-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB841374629  
Last Datalog update: 2024-04-07 04:57:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARGLADE ESTATES 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 STARGLADE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARTIN STREETER
Company Secretary 2015-02-02
ALAN STEPHEN FORWARD
Director 1997-03-14
ANDREW MARTIN STREETER
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH HENRY STREETER
Director 2003-05-30 2015-02-02
VANCE HARRIS SERVICES LIMITED
Company Secretary 2000-08-18 2014-12-19
TERRI ANNE FORWARD
Director 2002-08-22 2003-05-30
CAROLINE FORWARD
Director 2001-06-01 2002-08-22
RODNEY ALAN FORWARD
Director 1997-03-14 2001-06-19
RODNEY ALAN FORWARD
Company Secretary 1997-03-14 2000-08-18
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-03-12 1997-03-14
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-03-12 1997-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEPHEN FORWARD WELLSBRIDGE ESTATES LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
ALAN STEPHEN FORWARD MAGPIE LODGES LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
ALAN STEPHEN FORWARD AAP PROPERTY LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
ALAN STEPHEN FORWARD OAK LODGE PARK LTD Director 2011-06-16 CURRENT 2011-06-16 Active
ALAN STEPHEN FORWARD THE GRANGE PARK SUFFOLK LIMITED Director 2011-03-11 CURRENT 2011-03-11 Liquidation
ALAN STEPHEN FORWARD STRANGERS HOME LIMITED Director 2010-02-14 CURRENT 2009-07-15 Dissolved 2016-02-18
ALAN STEPHEN FORWARD STARGLADE SOUTH EAST LTD Director 2009-11-19 CURRENT 2009-11-19 Active
ALAN STEPHEN FORWARD SUSSEX INVESTMENT LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2016-03-22
ALAN STEPHEN FORWARD STONHAM BARNS LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
ALAN STEPHEN FORWARD STARGLADE HEALTHCARE LTD Director 2007-06-04 CURRENT 2007-06-04 Dissolved 2016-05-10
ALAN STEPHEN FORWARD CALL 2 HIRE LTD Director 2007-01-10 CURRENT 2007-01-08 Active
ALAN STEPHEN FORWARD FIRGROVE COMMERCIAL LTD Director 2005-04-05 CURRENT 2005-04-05 Dissolved 2017-03-23
ALAN STEPHEN FORWARD STARGLADE COMMERCIAL LIMITED Director 2002-03-05 CURRENT 2001-12-11 Active
ALAN STEPHEN FORWARD ASHDOWN RECYCLING LIMITED Director 2001-11-13 CURRENT 2001-09-12 Dissolved 2014-09-09
ALAN STEPHEN FORWARD STARGLADE CONSTRUCTION LIMITED Director 2001-03-26 CURRENT 2001-02-05 Dissolved 2016-03-22
ALAN STEPHEN FORWARD STARGLADE HOMES LIMITED Director 2000-07-10 CURRENT 2000-02-22 Dissolved 2014-06-03
ALAN STEPHEN FORWARD STARGLADE LAND & NEW HOMES LIMITED Director 1999-01-29 CURRENT 1999-01-29 Active
ALAN STEPHEN FORWARD HOPE WAY PROPERTIES LIMITED Director 1998-08-01 CURRENT 1997-11-04 Active
ALAN STEPHEN FORWARD TEAL CONSTRUCTION DEVELOPMENTS LIMITED Director 1996-10-09 CURRENT 1996-10-04 Dissolved 2014-11-25
ALAN STEPHEN FORWARD STARGLADE PROPERTIES LIMITED Director 1994-09-21 CURRENT 1994-08-16 Dissolved 2016-08-16
ANDREW MARTIN STREETER WHITEHAVEN LAND LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
ANDREW MARTIN STREETER ASTIME DEVELOPMENTS LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
ANDREW MARTIN STREETER PORT DERWENT DEVELOPMENTS (WORKINGTON) LIMITED Director 2014-04-17 CURRENT 2008-08-18 Active - Proposal to Strike off
ANDREW MARTIN STREETER PORT DERWENT PROPERTIES LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
ANDREW MARTIN STREETER ASTIME PROPERTIES LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active
ANDREW MARTIN STREETER GROSVENOR QUAY LIMITED Director 2007-11-19 CURRENT 2000-09-20 Active - Proposal to Strike off
ANDREW MARTIN STREETER FLAMBARD DEVELOPMENTS LIMITED Director 2007-05-09 CURRENT 2005-04-20 Active
ANDREW MARTIN STREETER CARFAX DEVELOPMENTS LTD Director 2002-05-07 CURRENT 2001-01-23 Active
ANDREW MARTIN STREETER TRUCARE PRODUCTS LIMITED Director 1994-06-28 CURRENT 1985-08-13 Active - Proposal to Strike off
ANDREW MARTIN STREETER GOOSE GREEN PRODUCTS LIMITED Director 1994-05-24 CURRENT 1960-04-22 Active - Proposal to Strike off
ANDREW MARTIN STREETER LARWIN LIMITED Director 1994-05-24 CURRENT 1968-04-18 Active
ANDREW MARTIN STREETER STREETER GROUP HOLDINGS LIMITED Director 1994-05-01 CURRENT 1960-04-06 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
2024-03-14CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-10-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-08-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-10-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-08-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29TM02Termination of appointment of Andrew Martin Streeter on 2018-08-29
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033318460003
2018-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-27AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033318460003
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-31CH01Director's details changed for Mr Andrew Martin Streeter on 2016-03-12
2015-06-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0112/03/15 ANNUAL RETURN FULL LIST
2015-02-11AP03Appointment of Mr Andrew Martin Streeter as company secretary on 2015-02-02
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RALPH HENRY STREETER
2015-02-11AP01DIRECTOR APPOINTED MR ANDREW MARTIN STREETER
2014-12-23TM02Termination of appointment of Vance Harris Services Limited on 2014-12-19
2014-06-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0112/03/14 ANNUAL RETURN FULL LIST
2014-02-07CH04SECRETARY'S DETAILS CHNAGED FOR VANCE HARRIS SERVICES LIMITED on 2013-12-17
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0112/03/13 FULL LIST
2012-05-25AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-30AR0112/03/12 FULL LIST
2011-09-20AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN FORWARD / 01/06/2011
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN FORWARD / 01/06/2011
2011-04-19AR0112/03/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN FORWARD / 12/03/2011
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-16AR0112/03/10 FULL LIST
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANCE HARRIS SERVICES LIMITED / 01/10/2009
2009-09-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-13363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-11-13288bDIRECTOR RESIGNED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-03-21363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-10-07288bDIRECTOR RESIGNED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-04-02363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-13287REGISTERED OFFICE CHANGED ON 13/08/01 FROM: GODFREYS YARD NORTH FARM ROAD TUNBRIDGE WELLS KENT TN2 3DH
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-11225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02
2001-07-11288bDIRECTOR RESIGNED
2001-03-30363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-25288aNEW SECRETARY APPOINTED
2000-09-25288bSECRETARY RESIGNED
2000-05-08363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-2188(2)RAD 28/01/99--------- £ SI 98@1
1999-04-12363sRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1998-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-09363sRETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS
1997-03-25288aNEW DIRECTOR APPOINTED
1997-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-25288bSECRETARY RESIGNED
1997-03-25287REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-03-25288bDIRECTOR RESIGNED
1997-03-12NEWINCINCORPORATION 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
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to STARGLADE ESTATES 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 STARGLADE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-06 Outstanding STREETER GROUP HOLDINGS LIMITED
LEGAL CHARGE 2010-05-08 Outstanding STREETER GROUP HOLDINGS LIMITED
DEBENTURE 2004-04-02 Satisfied RALPH HENRY STREETER
Filed Financial Reports
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 STARGLADE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of STARGLADE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARGLADE ESTATES LIMITED
Trademarks
We have not found any records of STARGLADE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARGLADE ESTATES 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 (41100 - Development of building projects) as STARGLADE ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STARGLADE ESTATES 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 STARGLADE ESTATES 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 STARGLADE ESTATES 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.