Background WavePink WaveYellow Wave

STAR CAMELFORD LIMITED (11343875)

STAR CAMELFORD LIMITED (11343875) is an active UK company. incorporated on 3 May 2018. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STAR CAMELFORD LIMITED has been registered for 7 years. Current directors include KEITH, Benjamin Arthur Lindsay.

Company Number
11343875
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
255 Old Shoreham Road, Hove, BN3 7ED
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KEITH, Benjamin Arthur Lindsay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR CAMELFORD LIMITED

STAR CAMELFORD LIMITED is an active company incorporated on 3 May 2018 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STAR CAMELFORD LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11343875

LTD Company

Age

7 Years

Incorporated 3 May 2018

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

255 Old Shoreham Road Hove, BN3 7ED,

Previous Addresses

Unit E9, Knoll Business Centre Old Shoreham Road Hove BN3 7GS United Kingdom
From: 3 May 2018To: 23 September 2021
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Oct 19
Loan Secured
Mar 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Secured
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KEITH, Benjamin Arthur Lindsay

Active
Old Shoreham Road, HoveBN3 7ED
Born August 1979
Director
Appointed 03 May 2018

SCOTT, Maxwell Fergus

Resigned
Old Shoreham Road, HoveBN3 7GS
Born October 1988
Director
Appointed 03 May 2018
Resigned 27 Sept 2019

Persons with significant control

1

Old Shoreham Road, HoveBN3 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
29 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Incorporation Company
3 May 2018
NEWINCIncorporation