Background WavePink WaveYellow Wave

STARMILL PROPERTIES LIMITED (04585066)

STARMILL PROPERTIES LIMITED (04585066) is an active UK company. incorporated on 8 November 2002. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STARMILL PROPERTIES LIMITED has been registered for 23 years. Current directors include BUXTON, Steven Wavel, MURPHY, Oliver Gary.

Company Number
04585066
Status
active
Type
ltd
Incorporated
8 November 2002
Age
23 years
Address
8 Gleneagles Court, Crawley, RH10 6AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUXTON, Steven Wavel, MURPHY, Oliver Gary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARMILL PROPERTIES LIMITED

STARMILL PROPERTIES LIMITED is an active company incorporated on 8 November 2002 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STARMILL PROPERTIES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04585066

LTD Company

Age

23 Years

Incorporated 8 November 2002

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 17 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

8 Gleneagles Court Brighton Road Crawley, RH10 6AD,

Previous Addresses

Cedar House 91 High Street Caterham Surrey CR3 5UH
From: 8 November 2002To: 2 March 2015
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Loan Secured
Jan 16
Director Left
Apr 17
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Apr 21
Loan Cleared
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BUXTON, Steven Wavel

Active
Gleneagles Court, CrawleyRH10 6AD
Born September 1970
Director
Appointed 04 Sept 2006

MURPHY, Oliver Gary

Active
Gleneagles Court, CrawleyRH10 6AD
Born January 1987
Director
Appointed 09 Apr 2021

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Secretary
Appointed 27 Nov 2002
Resigned 31 Jul 2006

FREELAND, Mark Alan

Resigned
Cedar House, CaterhamCR3 5UH
Secretary
Appointed 31 Jul 2006
Resigned 24 Oct 2014

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 08 Nov 2002
Resigned 27 Nov 2002

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Born February 1961
Director
Appointed 27 Nov 2002
Resigned 31 Jan 2007

BUXTON, David William

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born May 1944
Director
Appointed 31 Jan 2007
Resigned 19 Apr 2017

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 27 Nov 2002
Resigned 24 May 2006

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 27 Nov 2002
Resigned 31 Jan 2007

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 08 Nov 2002
Resigned 27 Nov 2002

Persons with significant control

1

8 Gleneagles Court, Brighton Road, CrawleyRH10 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Memorandum Articles
11 January 2016
MAMA
Resolution
11 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Miscellaneous
12 August 2011
MISCMISC
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Legacy
21 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
11 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
363aAnnual Return
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 February 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
225Change of Accounting Reference Date
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Legacy
7 December 2002
122122
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
287Change of Registered Office
Incorporation Company
8 November 2002
NEWINCIncorporation