Background WavePink WaveYellow Wave

STAR CLUB BEDFORD LIMITED (01899710)

STAR CLUB BEDFORD LIMITED (01899710) is an active UK company. incorporated on 27 March 1985. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STAR CLUB BEDFORD LIMITED has been registered for 40 years. Current directors include DAVIS, Suzanne Michelle, FRENCH, Joanna Veronica.

Company Number
01899710
Status
active
Type
ltd
Incorporated
27 March 1985
Age
40 years
Address
Poynters Boathouse Batts Ford, Bedford, MK40 1QS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIS, Suzanne Michelle, FRENCH, Joanna Veronica
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR CLUB BEDFORD LIMITED

STAR CLUB BEDFORD LIMITED is an active company incorporated on 27 March 1985 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STAR CLUB BEDFORD LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01899710

LTD Company

Age

40 Years

Incorporated 27 March 1985

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Poynters Boathouse Batts Ford Commercial Road Bedford, MK40 1QS,

Previous Addresses

29=31 Bedford Road Great Barford Bedford Bedfordshire MK44 3JF
From: 27 March 1985To: 6 June 2011
Timeline

24 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Mar 85
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Feb 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Left
Aug 16
Loan Cleared
Dec 18
Director Joined
Feb 19
Director Left
Sept 21
Director Left
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DAVIS, Suzanne Michelle

Active
Batts Ford, BedfordMK40 1QS
Born December 1963
Director
Appointed 26 Oct 2023

FRENCH, Joanna Veronica

Active
Batts Ford, BedfordMK40 1QS
Born May 1963
Director
Appointed 07 Apr 2025

BREWER, Nigel Clifford

Resigned
The Mallows, BedfordMK44 2RD
Secretary
Appointed 01 Mar 1999
Resigned 06 May 2011

FOSTER, Brian Thomas Edward

Resigned
53 Purbeck Close, BedfordMK41 9LX
Secretary
Appointed 14 Feb 1994
Resigned 20 Jan 1997

GREEN, Barry Stuart

Resigned
Batts Ford, BedfordMK40 1QS
Secretary
Appointed 24 Sept 2015
Resigned 05 Jul 2023

KENNEDY, Peter Alexander

Resigned
6 The Glebe, OlneyMK46 4HY
Secretary
Appointed N/A
Resigned 14 Dec 1994

ROWE, Andrew Sutherland

Resigned
The Mansion, BedfordMK43 7BJ
Secretary
Appointed 20 Jan 1997
Resigned 01 Mar 1999

BARON, Thomas Raymond

Resigned
Belham House, BiddenhamMK40 4BQ
Born June 1935
Director
Appointed N/A
Resigned 06 May 2011

BLACKLEY, Iain

Resigned
Cleat Hill, BedfordMK41 8AN
Born August 1950
Director
Appointed 01 Dec 2015
Resigned 05 Jul 2023

BREWER, Nigel Clifford

Resigned
The Mallows, BedfordMK44 2RD
Born March 1943
Director
Appointed 14 Feb 1994
Resigned 06 May 2011

CLARK, Robert Durrant

Resigned
Flat 1, BedfordMK40 2LP
Born February 1939
Director
Appointed 07 Dec 1992
Resigned 06 May 2011

CLARK, Simon Timothy

Resigned
Hollies Walk, BedfordMK43 9LB
Born March 1950
Director
Appointed 06 May 2011
Resigned 05 Jul 2023

DIXON, David George

Resigned
Batts Ford, BedfordMK40 1QS
Born May 1951
Director
Appointed 06 May 2011
Resigned 28 Jan 2026

EDWARDS, Michael

Resigned
Queens Walk, StamfordPE9 2QE
Born August 1938
Director
Appointed N/A
Resigned 12 Aug 2016

FOSTER, Brian Thomas Edward

Resigned
53 Purbeck Close, BedfordMK41 9LX
Born December 1938
Director
Appointed 14 Feb 1994
Resigned 09 May 2016

GREEN, Barry Stuart

Resigned
Manor Close, CarltonMK43 7LD
Born September 1946
Director
Appointed 06 May 2011
Resigned 05 Jul 2023

KENNEDY, Peter Alexander

Resigned
6 The Glebe, OlneyMK46 4HY
Born January 1938
Director
Appointed N/A
Resigned 14 Dec 1994

LYNN, John Watson

Resigned
37 River Terrace, St NeotsPE19 2UG
Born January 1936
Director
Appointed N/A
Resigned 06 May 2011

PARSONS, Lyn Howard

Resigned
88 Hilsden Avenue, ElstowMK42 9AJ
Born November 1936
Director
Appointed N/A
Resigned 05 Sept 2021

RAINBOW, David Spencer

Resigned
Park Avenue, BedfordMK40 2NF
Born August 1966
Director
Appointed 21 Feb 2019
Resigned 26 Oct 2023

ROWE, Andrew Sutherland

Resigned
The Mansion, BedfordMK43 7BJ
Born December 1936
Director
Appointed N/A
Resigned 01 Mar 1999

SANSOME, Robert Charles

Resigned
Lansdowne Road, BedfordMK40 2BU
Born January 1946
Director
Appointed 01 Dec 2015
Resigned 26 Apr 2023

SINGFIELD, John Robson

Resigned
9 Bindon Abbey, GoldingtonMK41 0AZ
Born August 1938
Director
Appointed N/A
Resigned 04 May 2004

TAYLOR, Michael Burbidge

Resigned
The Old Post Office, BedfordMK44 1AT
Born April 1938
Director
Appointed 01 Mar 1999
Resigned 20 Feb 2014
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
11 October 2016
MR05Certification of Charge
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2011
AR01AR01
Change Person Director Company With Change Date
8 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2009
AR01AR01
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2002
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
4 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
363sAnnual Return (shuttle)
Restoration Order Of Court
20 December 1996
AC92AC92
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1996
AAAnnual Accounts
Gazette Dissolved Compulsary
18 June 1996
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 February 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 January 1995
287Change of Registered Office
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
22 December 1992
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
14 July 1992
AUDAUD
Legacy
10 January 1992
363aAnnual Return
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
14 November 1991
287Change of Registered Office
Auditors Resignation Company
26 September 1991
AUDAUD
Legacy
27 February 1991
363363
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
12 February 1990
363363
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
21 December 1989
288288
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
24 October 1989
363363
Legacy
26 September 1989
288288
Legacy
12 September 1989
287Change of Registered Office
Legacy
11 April 1989
PUC 2PUC 2
Legacy
27 August 1988
395Particulars of Mortgage or Charge
Legacy
15 July 1988
AC05AC05
Legacy
2 November 1987
288288
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 March 1985
NEWINCIncorporation