Background WavePink WaveYellow Wave

2ND STAR ON THE RIGHT MANAGEMENT COMPANY LIMITED (05121492)

2ND STAR ON THE RIGHT MANAGEMENT COMPANY LIMITED (05121492) is an active UK company. incorporated on 6 May 2004. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in residents property management. 2ND STAR ON THE RIGHT MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include HADFIELD, Peter, RANDELL, Sarah Mcangus.

Company Number
05121492
Status
active
Type
ltd
Incorporated
6 May 2004
Age
21 years
Address
Suite 12 Mcmillan House, 6 Wolfreton Drive, Hull, HU10 7BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HADFIELD, Peter, RANDELL, Sarah Mcangus
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2ND STAR ON THE RIGHT MANAGEMENT COMPANY LIMITED

2ND STAR ON THE RIGHT MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 May 2004 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2ND STAR ON THE RIGHT MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05121492

LTD Company

Age

21 Years

Incorporated 6 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 September 2024 - 31 May 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Suite 12 Mcmillan House, 6 Wolfreton Drive Anlaby Hull, HU10 7BY,

Previous Addresses

36 Saturday Market Beverley North Humberside HU17 9AG
From: 6 March 2015To: 13 September 2018
Office Suite 6 6 Wolfreton Drive Anlaby Hull HU10 7BY
From: 3 October 2012To: 6 March 2015
247 Boothferry Road Hull HU4 6EY United Kingdom
From: 6 May 2004To: 3 October 2012
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
May 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HADFIELD, Jacqueline Violet Georgina

Active
Ash Close, HullHU11 4XE
Secretary
Appointed 06 May 2004

HADFIELD, Peter

Active
Ash Close, HullHU11 4XE
Born January 1957
Director
Appointed 06 May 2004

RANDELL, Sarah Mcangus

Active
Wolfreton Drive, HullHU10 7BY
Born August 1971
Director
Appointed 01 Jul 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 May 2004
Resigned 06 May 2004

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 May 2004
Resigned 06 May 2004
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
5 September 2008
287Change of Registered Office
Legacy
5 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
17 January 2006
88(2)R88(2)R
Legacy
13 January 2006
88(2)R88(2)R
Legacy
13 January 2006
88(2)R88(2)R
Legacy
21 December 2005
88(2)R88(2)R
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
88(2)R88(2)R
Legacy
15 June 2005
88(2)R88(2)R
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Incorporation Company
6 May 2004
NEWINCIncorporation