Background WavePink WaveYellow Wave

STARBOARD TACK PROPERTY SERVICES LTD (11476131)

STARBOARD TACK PROPERTY SERVICES LTD (11476131) is an active UK company. incorporated on 20 July 2018. with registered office in Newbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STARBOARD TACK PROPERTY SERVICES LTD has been registered for 7 years. Current directors include GREEN, Alexander James Stuart, HARPER-HILL, Peter William.

Company Number
11476131
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
Clere House West Street, Newbury, RG20 9LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREEN, Alexander James Stuart, HARPER-HILL, Peter William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARBOARD TACK PROPERTY SERVICES LTD

STARBOARD TACK PROPERTY SERVICES LTD is an active company incorporated on 20 July 2018 with the registered office located in Newbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STARBOARD TACK PROPERTY SERVICES LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11476131

LTD Company

Age

7 Years

Incorporated 20 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Clere House West Street Burghclere Newbury, RG20 9LB,

Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Dec 18
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

NEILL, Sophie Louisa Dorothea

Active
West Street, NewburyRG20 9LB
Secretary
Appointed 20 Jul 2018

GREEN, Alexander James Stuart

Active
West Street, NewburyRG20 9LB
Born July 1963
Director
Appointed 03 Dec 2018

HARPER-HILL, Peter William

Active
West Street, NewburyRG20 9LB
Born March 1963
Director
Appointed 20 Jul 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Alexander James Stuart Green

Active
West Street, NewburyRG20 9LB
Born July 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 19 Mar 2019

Mr Peter William Harper-Hill

Ceased
West Street, NewburyRG20 9LB
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018
Ceased 19 Mar 2019

Mr Peter William Harper-Hill

Active
West Street, NewburyRG20 9LB
Born March 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Resolution
8 October 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
21 September 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement
24 July 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2019
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Incorporation Company
20 July 2018
NEWINCIncorporation