Background WavePink WaveYellow Wave

STAR BM LTD (12285234)

STAR BM LTD (12285234) is an active UK company. incorporated on 28 October 2019. 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 BM LTD has been registered for 6 years. Current directors include CLARKE, Vashikeh, KEITH, Benjamin Arthur Lindsay.

Company Number
12285234
Status
active
Type
ltd
Incorporated
28 October 2019
Age
6 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
CLARKE, Vashikeh, KEITH, Benjamin Arthur Lindsay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR BM LTD

STAR BM LTD is an active company incorporated on 28 October 2019 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 BM LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12285234

LTD Company

Age

6 Years

Incorporated 28 October 2019

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

255 Old Shoreham Road Hove, BN3 7ED,

Previous Addresses

Unit E9 Knoll Business Centre 325-327 Old Shoreham Road East Sussex BN3 7GS United Kingdom
From: 28 October 2019To: 23 September 2021
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Dec 19
Owner Exit
Jul 20
Director Joined
Oct 21
Director Left
Jan 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLARKE, Vashikeh

Active
Old Shoreham Road, HoveBN3 7ED
Born April 1987
Director
Appointed 25 Oct 2021

KEITH, Benjamin Arthur Lindsay

Active
Old Shoreham Road, HoveBN3 7ED
Born August 1979
Director
Appointed 28 Oct 2019

SCOTT, Maxwell Fergus

Resigned
Old Shoreham Road, HoveBN3 7ED
Born October 1988
Director
Appointed 28 Oct 2019
Resigned 25 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Zest Enterprises Ltd

Ceased
Holland Road, HoveBN3 1JF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2019
Ceased 20 Jul 2020

Star Property Investment & Management Limited

Active
Old Shoreham Road, HoveBN3 7ED

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 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
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
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
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
25 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Incorporation Company
28 October 2019
NEWINCIncorporation