Background WavePink WaveYellow Wave

THE STARR INN LIMITED (08033407)

THE STARR INN LIMITED (08033407) is an active UK company. incorporated on 17 April 2012. with registered office in Halstead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE STARR INN LIMITED has been registered for 13 years. Current directors include BEAGRIE, Richard Terrence.

Company Number
08033407
Status
active
Type
ltd
Incorporated
17 April 2012
Age
13 years
Address
55 Broton Drive, Halstead, CO9 1HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEAGRIE, Richard Terrence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STARR INN LIMITED

THE STARR INN LIMITED is an active company incorporated on 17 April 2012 with the registered office located in Halstead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE STARR INN LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08033407

LTD Company

Age

13 Years

Incorporated 17 April 2012

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 31 December 2023 - 29 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

THE STAR INN LIMITED
From: 2 May 2023To: 30 September 2023
GRAYSONS INNS LIMITED
From: 17 April 2012To: 2 May 2023
Contact
Address

55 Broton Drive Halstead, CO9 1HB,

Previous Addresses

Cobblers Mill Road Stock Ingatestone CM4 9RG England
From: 25 January 2023To: 28 April 2023
Devon House Anchor Street Chelmsford CM2 0GD
From: 18 May 2015To: 25 January 2023
Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW
From: 4 July 2014To: 18 May 2015
the Starr Market Place Great Dunmow Essex CM6 1AX England
From: 17 April 2012To: 4 July 2014
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
May 12
Director Joined
Jul 14
Capital Update
Jan 17
Loan Secured
Feb 17
Loan Secured
Nov 20
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Left
Oct 25
Loan Secured
Jan 26
Loan Secured
Jan 26
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BEAGRIE, Richard Terrence

Active
Broton Drive, HalsteadCO9 1HB
Born September 1964
Director
Appointed 27 Apr 2023

BEAGRIE, Deborah Marie

Resigned
Broton Drive, HalsteadCO9 1HB
Born June 1966
Director
Appointed 27 Apr 2023
Resigned 01 Oct 2025

MACKAY, Francis Henry, Sir

Resigned
Mill Road, IngatestoneCM4 9RG
Born October 1944
Director
Appointed 17 Apr 2012
Resigned 27 Apr 2023

WATSON, Barnaby Hugh Cochrane

Resigned
Anchor Street, ChelmsfordCM2 0GD
Born September 1972
Director
Appointed 30 Apr 2014
Resigned 09 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Broton Drive, HalsteadCO9 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2023
Anchor Street, ChelmsfordCM2 0GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2023
Ceased 27 Apr 2023
Anchor Street, ChelmsfordCM2 0GD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2016
Ceased 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

72

Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
25 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
7 November 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 November 2022
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2022
AAAnnual Accounts
Legacy
30 May 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Legacy
12 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 January 2017
SH19Statement of Capital
Legacy
12 January 2017
CAP-SSCAP-SS
Resolution
12 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
6 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Capital Allotment Shares
21 May 2012
SH01Allotment of Shares
Incorporation Company
17 April 2012
NEWINCIncorporation