Background WavePink WaveYellow Wave

STARCLASS PROPERTIES (NO.2) LIMITED (07290356)

STARCLASS PROPERTIES (NO.2) LIMITED (07290356) is an active UK company. incorporated on 21 June 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STARCLASS PROPERTIES (NO.2) LIMITED has been registered for 15 years. Current directors include SPENCER, Antony Ian.

Company Number
07290356
Status
active
Type
ltd
Incorporated
21 June 2010
Age
15 years
Address
10 Jacobs Well Mews, London, W1U 3DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SPENCER, Antony Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARCLASS PROPERTIES (NO.2) LIMITED

STARCLASS PROPERTIES (NO.2) LIMITED is an active company incorporated on 21 June 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STARCLASS PROPERTIES (NO.2) LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07290356

LTD Company

Age

15 Years

Incorporated 21 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

10 Jacobs Well Mews London, W1U 3DY,

Previous Addresses

7 Manchester Square London W1U 3PQ
From: 21 June 2010To: 9 February 2024
Timeline

7 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 16
New Owner
Jun 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed 21 Jun 2010

SPENCER, Antony Ian

Resigned
Norrice Lea, LondonN2 0RL
Secretary
Appointed 21 Jun 2010
Resigned 28 Jun 2017

GREEN, Anthony Martin, My

Resigned
Southway, LondonNW11 6RU
Born November 1953
Director
Appointed 21 Jun 2010
Resigned 15 Jun 2016

SPENCER, Jamie Allan Rolfe

Resigned
Manchester Square, LondonW1U 3PQ
Born March 1988
Director
Appointed 29 Jan 2018
Resigned 29 Jan 2018

SPENCER, Laurie Bene Rolfe

Resigned
Manchester Square, LondonW1U 3PQ
Born May 1955
Director
Appointed 29 Jan 2018
Resigned 29 Jan 2018

Persons with significant control

1

Mr Antony Ian Spencer

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 June 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 July 2015
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
12 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Sail Address Company With Old Address
17 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Move Registers To Sail Company
21 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 August 2012
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
27 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Incorporation Company
21 June 2010
NEWINCIncorporation