Background WavePink WaveYellow Wave

STARLINE PROPERTY VENTURES LIMITED (07383008)

STARLINE PROPERTY VENTURES LIMITED (07383008) is an active UK company. incorporated on 21 September 2010. with registered office in Radlett. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STARLINE PROPERTY VENTURES LIMITED has been registered for 15 years. Current directors include DORA, Robert Peter Joseph, DORA, Samantha Deborah.

Company Number
07383008
Status
active
Type
ltd
Incorporated
21 September 2010
Age
15 years
Address
57 Loom Lane, Radlett, WD7 8NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DORA, Robert Peter Joseph, DORA, Samantha Deborah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARLINE PROPERTY VENTURES LIMITED

STARLINE PROPERTY VENTURES LIMITED is an active company incorporated on 21 September 2010 with the registered office located in Radlett. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STARLINE PROPERTY VENTURES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07383008

LTD Company

Age

15 Years

Incorporated 21 September 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

57 Loom Lane Radlett, WD7 8NX,

Previous Addresses

15 Bowling Green Lane London EC1R 0BD United Kingdom
From: 2 November 2020To: 17 July 2023
15 Bowling Green Lane London EC1R 0BD England
From: 17 June 2019To: 2 November 2020
Unit 8 Wester Courtyard Devonshire Square London EC2M 4AE
From: 25 January 2018To: 17 June 2019
4th Floor 7-10 Chandos Street London W1G 9DQ
From: 20 February 2013To: 25 January 2018
, 4-6 Devonshire Row, London, EC2M 4RH, United Kingdom
From: 21 September 2010To: 20 February 2013
Timeline

3 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 20
New Owner
Nov 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DORA, Robert Peter Joseph

Active
Loom Lane, RadlettWD7 8NX
Born February 1970
Director
Appointed 21 Sept 2010

DORA, Samantha Deborah

Active
Loom Lane, RadlettWD7 8NX
Born August 1968
Director
Appointed 28 Oct 2020

Persons with significant control

2

Mrs Samantha Deborah Dora

Active
Loom Lane, RadlettWD7 8NX
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2020

Mr Robert Peter Joseph Dora

Active
Loom Lane, RadlettWD7 8NX
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
2 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Legacy
20 January 2018
RP04CS01RP04CS01
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Legacy
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Legacy
16 July 2011
MG01MG01
Incorporation Company
21 September 2010
NEWINCIncorporation