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

STARNES (FOLKESTONE) LIMITED

1 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU,
Company Registration Number
04113409
Private Limited Company
Active

Company Overview

About Starnes (folkestone) Ltd
STARNES (FOLKESTONE) LIMITED was founded on 2000-11-23 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Starnes (folkestone) 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
STARNES (FOLKESTONE) LIMITED
 
Legal Registered Office
1 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU
Other companies in TN1
 
Previous Names
STARNES (MINSTER) LIMITED21/12/2009
Filing Information
Company Number 04113409
Company ID Number 04113409
Date formed 2000-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 01:10:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARNES (FOLKESTONE) 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 STARNES (FOLKESTONE) LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH DANIEL KENNEDY
Company Secretary 2013-08-08
RICHARD WILLIAMS
Director 2000-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY GRETTON DEVON COOK
Company Secretary 2003-09-01 2013-08-08
GEOFFREY JOHN CRABTREE
Director 2000-11-23 2009-10-12
ANTHONY GERARD RYAN
Company Secretary 2000-11-23 2003-09-01
DOROTHY MAY GRAEME
Nominated Secretary 2000-11-23 2000-11-23
LESLEY JOYCE GRAEME
Nominated Director 2000-11-23 2000-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAMS LISCOMBE BUSINESS PARK LIMITED Director 2017-12-19 CURRENT 2002-12-09 Active
RICHARD WILLIAMS HERNE HILL VELODROME TRADING LIMITED Director 2016-04-12 CURRENT 2015-11-30 Active
RICHARD WILLIAMS HERNE HILL VELODROME CONSTRUCTION LIMITED Director 2014-02-09 CURRENT 2014-02-03 Dissolved 2018-01-09
RICHARD WILLIAMS BROWNCAPE ESTATES LIMITED Director 2013-07-23 CURRENT 2012-11-09 Active - Proposal to Strike off
RICHARD WILLIAMS HERNE HILL VELODROME TRUST Director 2012-10-07 CURRENT 2010-12-02 Active
RICHARD WILLIAMS DECIMUS COMMERCIAL LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off
RICHARD WILLIAMS TALLOW COURT (MANAGEMENT) LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
RICHARD WILLIAMS WAVEND LIMITED Director 2005-12-12 CURRENT 2005-12-12 Active
RICHARD WILLIAMS HOPPING MAD LEISURE LIMITED Director 2005-12-12 CURRENT 2005-12-12 Active
RICHARD WILLIAMS STARNES (ROBERTSBRIDGE) LIMITED Director 2005-02-23 CURRENT 2005-02-23 Active
RICHARD WILLIAMS STARNES (CANTERBURY) LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active
RICHARD WILLIAMS HAWKHURST HOMES LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active - Proposal to Strike off
RICHARD WILLIAMS STARNES (MAIDSTONE) LTD Director 2004-06-07 CURRENT 2004-06-07 Active
RICHARD WILLIAMS DECIMUS LIMITED Director 2003-01-24 CURRENT 2003-01-24 Active
RICHARD WILLIAMS STONEKEY PROPERTIES LIMITED Director 2002-05-28 CURRENT 2002-05-28 Active - Proposal to Strike off
RICHARD WILLIAMS STARNES (UCKFIELD) LIMITED Director 2002-02-18 CURRENT 2002-02-18 Active - Proposal to Strike off
RICHARD WILLIAMS MANSTON (ACCESS) LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active
RICHARD WILLIAMS VALE PROJECTS LIMITED Director 2001-07-04 CURRENT 2001-07-04 Active
RICHARD WILLIAMS STARNES (OXTED) LIMITED Director 2001-06-04 CURRENT 2001-06-04 Active - Proposal to Strike off
RICHARD WILLIAMS STARNES ESTATES LIMITED Director 2000-07-04 CURRENT 2000-07-04 Active
RICHARD WILLIAMS STARNES DEVELOPMENTS LIMITED Director 2000-06-15 CURRENT 2000-06-15 Active
RICHARD WILLIAMS STARNES (COMMERCIAL) LIMITED Director 2000-04-20 CURRENT 2000-02-15 Active - Proposal to Strike off
RICHARD WILLIAMS AA 2000 UK LIMITED Director 2000-04-12 CURRENT 1992-07-08 Active
RICHARD WILLIAMS YEOMAN HOUSING LIMITED Director 2000-03-03 CURRENT 2000-02-21 Active - Proposal to Strike off
RICHARD WILLIAMS WYNDELL ESTATES LIMITED Director 1999-11-01 CURRENT 1999-05-14 Active - Proposal to Strike off
RICHARD WILLIAMS STARNES PLC Director 1999-10-08 CURRENT 1999-10-08 Active
RICHARD WILLIAMS ALLEZ LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
RICHARD WILLIAMS FOREMAN MANAGEMENT LIMITED Director 1999-09-28 CURRENT 1995-05-03 Active - Proposal to Strike off
RICHARD WILLIAMS STARNES (HEADCORN) LIMITED Director 1999-08-31 CURRENT 1993-05-27 Active
RICHARD WILLIAMS STARNES (RESIDENTIAL) LIMITED Director 1997-06-27 CURRENT 1997-04-17 Active - Proposal to Strike off
RICHARD WILLIAMS HENRY STARNES (HOLDINGS) LIMITED Director 1996-08-01 CURRENT 1990-03-26 Dissolved 2013-10-08
RICHARD WILLIAMS VELO ESTATES LIMITED Director 1994-11-03 CURRENT 1994-11-03 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
2023-12-04Termination of appointment of Joseph Daniel Kennedy on 2023-11-29
2023-12-04Appointment of Mr Fergus Ryan as company secretary on 2023-11-30
2023-12-04CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-05-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM C/O Ward Mackenzie Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0123/11/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0123/11/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0123/11/13 ANNUAL RETURN FULL LIST
2013-08-09AP03Appointment of Mr Joseph Daniel Kennedy as company secretary
2013-08-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEREMY COOK
2013-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-11-28AR0123/11/12 ANNUAL RETURN FULL LIST
2012-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-11-29AR0123/11/11 ANNUAL RETURN FULL LIST
2011-10-12MG01Particulars of a mortgage or charge / charge no: 7
2011-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-11-30AR0123/11/10 ANNUAL RETURN FULL LIST
2010-11-30AD03Register(s) moved to registered inspection location
2010-11-29AD02Register inspection address has been changed
2010-10-05MG01Particulars of a mortgage or charge / charge no: 6
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-02-04MISCCERTIFICATE OF FACT-CHANGING COMPANY NAME FROM STARNES (FOLKSTONE) LIMITED TO STARNES (FOLKESTONE) LIMITED
2010-02-04ANNOTATIONOther
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE TUNBRIDGE WELLS KENT TN2 5NP
2009-12-21CERTNMCOMPANY NAME CHANGED STARNES (MINSTER) LIMITED CERTIFICATE ISSUED ON 21/12/09
2009-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-25AR0123/11/09 FULL LIST
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CRABTREE
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-24363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-12-17363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-11-27363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES, TUNBRIDGE WELLS KENT TN2 5NP
2006-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: MACKENZIE HOUSE COACH AND HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP
2005-12-09363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-12-22363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-05CERTNMCOMPANY NAME CHANGED SOUTHERNDEN LIMITED CERTIFICATE ISSUED ON 05/12/03
2003-12-03363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-09-10288aNEW SECRETARY APPOINTED
2003-09-10288bSECRETARY RESIGNED
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-03363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-12-28363(287)REGISTERED OFFICE CHANGED ON 28/12/01
2001-12-28363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-09-27225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01
2001-07-19395PARTICULARS OF MORTGAGE/CHARGE
2001-03-01395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27288aNEW SECRETARY APPOINTED
2000-11-27288bDIRECTOR RESIGNED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2000-11-27288bSECRETARY RESIGNED
2000-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STARNES (FOLKESTONE) 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 STARNES (FOLKESTONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-10-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-05 Outstanding LANE DEVELOPMENTS LIMITED
LEGAL CHARGE 2010-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-16 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2001-07-16 Satisfied JOHN HENRY LA TROBE
LEGAL MORTGAGE 2001-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 84,513
Creditors Due Within One Year 2012-05-31 £ 112,576

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 STARNES (FOLKESTONE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 2,868
Cash Bank In Hand 2012-05-31 £ 5,821
Current Assets 2013-05-31 £ 34,394
Current Assets 2012-05-31 £ 68,951
Debtors 2013-05-31 £ 31,526
Debtors 2012-05-31 £ 63,130

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STARNES (FOLKESTONE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARNES (FOLKESTONE) LIMITED
Trademarks
We have not found any records of STARNES (FOLKESTONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARNES (FOLKESTONE) 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 (68100 - Buying and selling of own real estate) as STARNES (FOLKESTONE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STARNES (FOLKESTONE) 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 STARNES (FOLKESTONE) 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 STARNES (FOLKESTONE) 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.