Company Name3 Star Housing Consultancy Limited
DirectorsChristopher Furlong and Sarah Furlong
Company StatusActive
Company Number06228132
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Furlong
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Park Cross Street
Leeds
LS1 2QH
Secretary NameSarah Louise Furlong
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Park Cross Street
Leeds
LS1 2QH
Director NameMrs Sarah Furlong
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(3 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Park Cross Street
Leeds
LS1 2QH

Location

Registered AddressD4 Josephs Well
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Chris Furlong
50.00%
Ordinary
50 at £1Sarah Furlong
50.00%
Ordinary

Financials

Year2014
Net Worth£134
Cash£8,088
Current Liabilities£18,958

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Filing History

23 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
10 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
9 September 2019Registered office address changed from 18 Westminster Crescent Harrogate North Yorkshire HG3 1LY to 32 Park Cross Street Leeds LS1 2QH on 9 September 2019 (1 page)
9 September 2019Director's details changed for Mr Christopher Furlong on 9 September 2019 (2 pages)
9 September 2019Secretary's details changed for Sarah Louise Furlong on 9 September 2019 (1 page)
9 September 2019Director's details changed for Mrs Sarah Furlong on 9 September 2019 (2 pages)
9 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 30 April 2018 (6 pages)
14 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(5 pages)
21 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Sarah Furlong on 8 February 2011 (2 pages)
23 May 2011Director's details changed for Sarah Furlong on 8 February 2011 (2 pages)
23 May 2011Director's details changed for Sarah Furlong on 8 February 2011 (2 pages)
23 May 2011Secretary's details changed for Sarah Louise Furlong on 8 February 2011 (2 pages)
23 May 2011Secretary's details changed for Sarah Louise Furlong on 8 February 2011 (2 pages)
23 May 2011Director's details changed for Christopher Furlong on 8 February 2011 (2 pages)
23 May 2011Secretary's details changed for Sarah Louise Furlong on 8 February 2011 (2 pages)
23 May 2011Director's details changed for Christopher Furlong on 8 February 2011 (2 pages)
23 May 2011Director's details changed for Christopher Furlong on 8 February 2011 (2 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
8 February 2011Registered office address changed from 43 St Pauls Street Leeds West Yorkshire LS1 2JG on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 43 St Pauls Street Leeds West Yorkshire LS1 2JG on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 43 St Pauls Street Leeds West Yorkshire LS1 2JG on 8 February 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 July 2010Appointment of Sarah Furlong as a director (3 pages)
29 July 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(4 pages)
29 July 2010Appointment of Sarah Furlong as a director (3 pages)
29 July 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(4 pages)
11 May 2010Director's details changed for Christopher Furlong on 25 April 2010 (2 pages)
11 May 2010Director's details changed for Christopher Furlong on 25 April 2010 (2 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 March 2010Registered office address changed from 328 Stainbeck Road Leeds LS7 3PP on 18 March 2010 (1 page)
18 March 2010Registered office address changed from 328 Stainbeck Road Leeds LS7 3PP on 18 March 2010 (1 page)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 June 2009Return made up to 26/04/09; full list of members (3 pages)
15 June 2009Return made up to 26/04/09; full list of members (3 pages)
16 July 2008Amended accounts made up to 30 April 2008 (6 pages)
16 July 2008Return made up to 26/04/08; full list of members (6 pages)
16 July 2008Return made up to 26/04/08; full list of members (6 pages)
16 July 2008Amended accounts made up to 30 April 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 April 2007Incorporation (13 pages)
26 April 2007Incorporation (13 pages)