Background WavePink WaveYellow Wave

STAR DEVELOPMENTS (BRISTOL) LIMITED (05853131)

STAR DEVELOPMENTS (BRISTOL) LIMITED (05853131) is an active UK company. incorporated on 21 June 2006. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. STAR DEVELOPMENTS (BRISTOL) LIMITED has been registered for 19 years. Current directors include O'BRIEN, Paul Dean.

Company Number
05853131
Status
active
Type
ltd
Incorporated
21 June 2006
Age
19 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
O'BRIEN, Paul Dean
SIC Codes
41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR DEVELOPMENTS (BRISTOL) LIMITED

STAR DEVELOPMENTS (BRISTOL) LIMITED is an active company incorporated on 21 June 2006 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. STAR DEVELOPMENTS (BRISTOL) LIMITED was registered 19 years ago.(SIC: 41202, 68209)

Status

active

Active since 19 years ago

Company No

05853131

LTD Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England
From: 6 June 2016To: 28 November 2023
Hyland Mews 21 High Street Clifton Bristol BS8 2YF
From: 27 July 2012To: 6 June 2016
Hyland Mews 21 High Street Clifton Bristol BS8 2YF England
From: 27 July 2012To: 27 July 2012
C/O Rogers Paulley Ltd 3 Unity Street Bristol BS1 5HH England
From: 24 June 2011To: 27 July 2012
Rogers Paulley Ltd Arclight House 3 Unity St Bristol Avon BS1 5HH
From: 21 June 2006To: 24 June 2011
Timeline

5 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jun 17
Loan Secured
Aug 20
Director Left
May 21
Owner Exit
Aug 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Secretary
Appointed 21 Jun 2006

O'BRIEN, Paul Dean

Active
Oakdene, BristolBS48 1JR
Born March 1966
Director
Appointed 15 Oct 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jun 2006
Resigned 21 Jun 2006

PRICE, Spencer Selwyn

Resigned
1 Fernhill Ct, BristolBS11 0RG
Born August 1969
Director
Appointed 21 Jun 2006
Resigned 22 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Spencer Selwyn Price

Ceased
6-8 Bath Street, RedcliffeBS1 6HL
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2017
Ceased 31 Jan 2020

T C Holdings (Bristol) Limited

Active
Victoria Grove, BristolBS3 2AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
30 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Legacy
26 June 2006
288bResignation of Director or Secretary
Incorporation Company
21 June 2006
NEWINCIncorporation