Company NameStarky Estates Ltd
DirectorsSteven John Haigh and Mark Spurrell
Company StatusActive
Company Number11015414
CategoryPrivate Limited Company
Incorporation Date16 October 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven John Haigh
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address308 Padgate Lane Padgate
Warrington
WA1 3DS
Director NameMr Mark Spurrell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(same day as company formation)
RoleDriveways
Country of ResidenceUnited Kingdom
Correspondence Address308 Padgate Lane Padgate
Warrington
WA1 3DS
Director NameMr Steven John Haigh
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Broadheys Lane
High Legh
Cheshire
WA16 0US
Director NameMr Steven John Haigh
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(6 years after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Broadheys Lane
High Legh
Cheshire
WA16 0US
Director NameMr Steven John Haigh
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(2 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 February 2021)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Broadheys Lane
High Legh
Cheshire
WA16 0US

Location

Registered Address78 Maliston Road
Great Sankey
Warrington
WA5 1JS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey South
Built Up AreaWarrington
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

1 March 2021Delivered on: 1 March 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 145 vincent street. St helens. WA10 1LB.
Outstanding
23 September 2019Delivered on: 26 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 145 vincent street st helens t/no MS523459.
Outstanding
23 September 2019Delivered on: 26 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 145 vincent street st helens t/no MS523459.
Outstanding
14 May 2019Delivered on: 20 May 2019
Persons entitled: Carmen Ashhurst

Classification: A registered charge
Particulars: 145 vincen t street st helens title no MS523459.
Outstanding
1 April 2019Delivered on: 2 April 2019
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 11 lostock avenue, warrington, cheshire as registered under title CH492643; and a first fixed charge. For more details please refer to the instrument.
Outstanding
1 April 2019Delivered on: 2 April 2019
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 461 winwick road, warrington, cheshire as registered under title CH122149; and a first fixed charge. For more details please refer to the instrument.
Outstanding
4 April 2018Delivered on: 18 April 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 461 winwick road warrington CH122149; 145 vincent street st helens MS523459; 11 lostock avenue warrington CH492643.
Outstanding
4 April 2018Delivered on: 16 April 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 461 winwick road warrington, 145 vincent street st helens and 11 lostock avenue warrington.
Outstanding

Filing History

17 February 2021Termination of appointment of Steven John Haigh as a director on 17 February 2021 (1 page)
9 November 2020Appointment of Mr Steven John Haigh as a director on 25 September 2020 (2 pages)
3 November 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
28 August 2020Termination of appointment of Steven John Haigh as a director on 28 August 2020 (1 page)
1 April 2020Director's details changed for Mr Steven John Haigh on 1 April 2020 (2 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
9 October 2019Satisfaction of charge 110154140005 in full (4 pages)
26 September 2019Registration of charge 110154140006, created on 23 September 2019 (14 pages)
26 September 2019Registration of charge 110154140007, created on 23 September 2019 (8 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
13 June 2019Registered office address changed from 308 Padgate Lane Padgate Warrington WA1 3DS United Kingdom to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 13 June 2019 (1 page)
20 May 2019Registration of charge 110154140005, created on 14 May 2019 (7 pages)
2 April 2019Registration of charge 110154140004, created on 1 April 2019 (4 pages)
2 April 2019Registration of charge 110154140003, created on 1 April 2019 (4 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
18 April 2018Registration of charge 110154140002, created on 4 April 2018 (8 pages)
16 April 2018Registration of charge 110154140001, created on 4 April 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(17 pages)
27 February 2018Current accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
16 October 2017Incorporation
Statement of capital on 2017-10-16
  • GBP 100
(29 pages)
16 October 2017Incorporation
Statement of capital on 2017-10-16
  • GBP 100
(29 pages)