Background WavePink WaveYellow Wave

STAR BRUNSWICK LIMITED (11529940)

STAR BRUNSWICK LIMITED (11529940) is an active UK company. incorporated on 21 August 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 BRUNSWICK LIMITED has been registered for 7 years. Current directors include KEITH, Benjamin Arthur Lindsay.

Company Number
11529940
Status
active
Type
ltd
Incorporated
21 August 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 BRUNSWICK LIMITED

STAR BRUNSWICK LIMITED is an active company incorporated on 21 August 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 BRUNSWICK LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11529940

LTD Company

Age

7 Years

Incorporated 21 August 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 May 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 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: 21 August 2018To: 23 September 2021
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Apr 19
Director Joined
Feb 23
Director Left
Jan 24
Director Left
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KEITH, Benjamin Arthur Lindsay

Active
Old Shoreham Road, HoveBN3 7ED
Born August 1979
Director
Appointed 21 Aug 2018

ANDREWS, Callum

Resigned
Old Shoreham Road, HoveBN3 7ED
Born November 1992
Director
Appointed 09 Feb 2023
Resigned 25 Jan 2024

SCOTT, Maxwell Fergus

Resigned
Old Shoreham Road, HoveBN3 7ED
Born October 1988
Director
Appointed 21 Aug 2018
Resigned 20 Jan 2025

Persons with significant control

1

Star Property Investment & Management Limited

Active
Old Shoreham Road, HoveBN3 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
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
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Incorporation Company
21 August 2018
NEWINCIncorporation