Background WavePink WaveYellow Wave

STARHAVEN COURT LIMITED (11086530)

STARHAVEN COURT LIMITED (11086530) is an active UK company. incorporated on 28 November 2017. with registered office in Sevenoaks. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01621). STARHAVEN COURT LIMITED has been registered for 8 years. Current directors include HARLOW, Robert Charles.

Company Number
11086530
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
Kings Lodge London Road, Sevenoaks, TN15 6AR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01621)
Directors
HARLOW, Robert Charles
SIC Codes
01621

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARHAVEN COURT LIMITED

STARHAVEN COURT LIMITED is an active company incorporated on 28 November 2017 with the registered office located in Sevenoaks. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01621). STARHAVEN COURT LIMITED was registered 8 years ago.(SIC: 01621)

Status

active

Active since 8 years ago

Company No

11086530

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 30 November 2020 (5 years ago)
Submitted on 29 November 2022 (3 years ago)
Period: 1 December 2019 - 30 November 2020(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2022
Period: 1 December 2020 - 31 December 2021

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 8 November 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 22 November 2025
For period ending 8 November 2025
Contact
Address

Kings Lodge London Road West Kingsdown Sevenoaks, TN15 6AR,

Previous Addresses

Woodlands Sundridge Rd Sevenoaks Kent TN14 6HB England
From: 28 November 2017To: 15 April 2020
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HARLOW, Robert Charles

Active
London Road, SevenoaksTN15 6AR
Born May 1964
Director
Appointed 28 Nov 2017

Persons with significant control

1

Mr Robert Charles Harlow

Active
London Road, SevenoaksTN15 6AR
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
29 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 November 2017
NEWINCIncorporation