Background WavePink WaveYellow Wave

STAR DEVELOPMENTS (BRISTOL) NUMBER 1 LIMITED (10514962)

STAR DEVELOPMENTS (BRISTOL) NUMBER 1 LIMITED (10514962) is an active UK company. incorporated on 7 December 2016. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STAR DEVELOPMENTS (BRISTOL) NUMBER 1 LIMITED has been registered for 9 years. Current directors include O'BRIEN, Paul Dean.

Company Number
10514962
Status
active
Type
ltd
Incorporated
7 December 2016
Age
9 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
O'BRIEN, Paul Dean
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR DEVELOPMENTS (BRISTOL) NUMBER 1 LIMITED

STAR DEVELOPMENTS (BRISTOL) NUMBER 1 LIMITED is an active company incorporated on 7 December 2016 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STAR DEVELOPMENTS (BRISTOL) NUMBER 1 LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10514962

LTD Company

Age

9 Years

Incorporated 7 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

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

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Bath House 6-8 Bath Street Bristol BS1 6HL England
From: 28 July 2017To: 24 November 2023
Suite 103, Qc30 Queen Charlotte Street Bristol BS1 4HJ United Kingdom
From: 7 December 2016To: 28 July 2017
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Aug 20
Director Left
May 21
Loan Secured
Dec 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

O'BRIEN, Paul Dean

Active
Victoria Grove, BristolBS3 4AN
Born March 1966
Director
Appointed 14 Feb 2017

ALBERY, Philip James

Resigned
Queen Charlotte Street, BristolBS1 4HJ
Born March 1952
Director
Appointed 07 Dec 2016
Resigned 14 Feb 2017

PRICE, Spencer Selwyn

Resigned
6-8 Bath Street, BristolBS1 6HL
Born August 1969
Director
Appointed 14 Feb 2017
Resigned 23 Jun 2020

Persons with significant control

1

Star Developments (Bristol) Limited

Active
Bath Street, BristolBS1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Incorporation Company
7 December 2016
NEWINCIncorporation