Company NameStargrange It Limited
DirectorsJohn Ferdinand Connolly and Kathryn Emma Connolly
Company StatusActive
Company Number06381219
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr John Ferdinand Connolly
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Forest Farm Business Park
Fulford
York
YO19 4RH
Director NameMrs Kathryn Emma Connolly
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2021(14 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Forest Farm Business Park
Fulford
York
YO19 4RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameProfessional Services (Yorkshire) Limited (Corporation)
StatusResigned
Appointed09 November 2007(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 11 March 2008)
Correspondence AddressThe Meredith Building
23-33 Reform Street
Hull
HU2 8EF
Secretary NameSpritely Limited (Corporation)
StatusResigned
Appointed11 March 2008(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 05 April 2011)
Correspondence AddressThe Meredith Building 23 Reform Street
Hull
HU2 8EF

Contact

Websitewww.stargrange.com
Email address[email protected]
Telephone0113 8153722
Telephone regionLeeds

Location

Registered Address2 Forest Farm Business Park
Fulford
York
YO19 4RH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£252
Cash£1,582
Current Liabilities£9,702

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
2 June 2020Registered office address changed from The Meredith Building 21-33 Reform Street Hull East Yorkshire HU2 8EF to 21 the Loft 21 Elveley Drive West Ella East Yorkshire HU10 7RT on 2 June 2020 (1 page)
30 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
26 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 October 2011Termination of appointment of Spritely Limited as a secretary (1 page)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
14 October 2011Termination of appointment of Spritely Limited as a secretary (1 page)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
18 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
30 September 2010Secretary's details changed for Spritely Limited on 25 September 2010 (2 pages)
30 September 2010Secretary's details changed for Spritely Limited on 25 September 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 October 2008Return made up to 25/09/08; full list of members (3 pages)
24 October 2008Return made up to 25/09/08; full list of members (3 pages)
19 March 2008Secretary appointed spritely LIMITED (1 page)
19 March 2008Secretary appointed spritely LIMITED (1 page)
19 March 2008Appointment terminated secretary professional services (yorkshire) LIMITED (1 page)
19 March 2008Appointment terminated secretary professional services (yorkshire) LIMITED (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: c/o dodgson & co 23-33 reform street hull HU2 8EF (1 page)
13 November 2007Registered office changed on 13/11/07 from: c/o dodgson & co 23-33 reform street hull HU2 8EF (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Registered office changed on 12/11/07 from: 788-790 finchley road london NW11 7TJ (1 page)
12 November 2007Registered office changed on 12/11/07 from: 788-790 finchley road london NW11 7TJ (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Ad 09/11/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Ad 09/11/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
25 September 2007Incorporation (16 pages)
25 September 2007Incorporation (16 pages)