Background WavePink WaveYellow Wave

STARCREST DEVELOPMENTS LIMITED (02468985)

STARCREST DEVELOPMENTS LIMITED (02468985) is an active UK company. incorporated on 9 February 1990. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STARCREST DEVELOPMENTS LIMITED has been registered for 36 years. Current directors include GRANT, Benjamin Paul, GRANT, Katy Rachel, GRANT, Roger Lloyd Jamie.

Company Number
02468985
Status
active
Type
ltd
Incorporated
9 February 1990
Age
36 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRANT, Benjamin Paul, GRANT, Katy Rachel, GRANT, Roger Lloyd Jamie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARCREST DEVELOPMENTS LIMITED

STARCREST DEVELOPMENTS LIMITED is an active company incorporated on 9 February 1990 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STARCREST DEVELOPMENTS LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02468985

LTD Company

Age

36 Years

Incorporated 9 February 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 13 April 2015To: 13 March 2019
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 9 February 1990To: 13 April 2015
Timeline

12 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Jun 17
Owner Exit
Jul 17
Owner Exit
Jan 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jul 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Jan 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GRANT, Benjamin Paul

Active
56/60 St. John Street, LondonEC1M 4DT
Born July 1980
Director
Appointed 13 Nov 2025

GRANT, Katy Rachel

Active
Oldfield Lane North, GreenfordUB6 0FX
Born May 1971
Director
Appointed 13 Nov 2025

GRANT, Roger Lloyd Jamie

Active
56-60 St John Street, LondonEC1M 4DT
Born March 1947
Director
Appointed N/A

GOODKIND, Peter John

Resigned
Inverforth Close, LondonNW3 7EX
Secretary
Appointed N/A
Resigned 04 Apr 2017

GOODKIND, Marc Gary

Resigned
Centennial Park, ElstreeWD23 2LL
Born August 1973
Director
Appointed 18 Jan 2019
Resigned 02 Jul 2024

GOODKIND, Peter John

Resigned
Inverforth Close, LondonNW3 7EX
Born February 1951
Director
Appointed N/A
Resigned 04 Apr 2017

GOODKIND, Simon James

Resigned
Centennial Park, ElstreeWD23 2LL
Born March 1977
Director
Appointed 18 Jan 2019
Resigned 13 Nov 2025

GRANT, Ian Douglas

Resigned
56/60 St. John Street, LondonEC1M 4DT
Born March 1953
Director
Appointed N/A
Resigned 13 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2025
Cardiff House, LondonNW2 1LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Ceased 04 Apr 2017

Mr Ian Douglas Grant

Ceased
56/60 St. John Street, LondonEC1M 4DT
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2025

Mr Peter John Goodkind

Ceased
Inverforth Close, HampsteadNW3 7EX
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Person Secretary Company With Change Date
18 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
18 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Resolution
4 March 2008
RESOLUTIONSResolutions
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Resolution
20 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 February 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
288cChange of Particulars
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Legacy
15 February 2006
288cChange of Particulars
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2005
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
17 May 2000
288cChange of Particulars
Legacy
17 May 2000
288cChange of Particulars
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
15 April 1997
288cChange of Particulars
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1992
AAAnnual Accounts
Legacy
15 February 1992
363sAnnual Return (shuttle)
Legacy
6 March 1991
363aAnnual Return
Legacy
6 March 1991
225(1)225(1)
Resolution
5 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 February 1991
AAAnnual Accounts
Legacy
20 December 1990
88(2)R88(2)R
Legacy
7 November 1990
395Particulars of Mortgage or Charge
Legacy
7 November 1990
88(2)R88(2)R
Legacy
7 November 1990
288288
Legacy
7 November 1990
225(1)225(1)
Legacy
22 May 1990
224224
Legacy
16 May 1990
288288
Legacy
16 May 1990
287Change of Registered Office
Resolution
25 April 1990
RESOLUTIONSResolutions
Incorporation Company
9 February 1990
NEWINCIncorporation