Background WavePink WaveYellow Wave

STARCLASS HINDE HOUSE 21 LIMITED (13754648)

STARCLASS HINDE HOUSE 21 LIMITED (13754648) is an active UK company. incorporated on 19 November 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STARCLASS HINDE HOUSE 21 LIMITED has been registered for 4 years. Current directors include SPENCER, Antony Ian.

Company Number
13754648
Status
active
Type
ltd
Incorporated
19 November 2021
Age
4 years
Address
10 Jacobs Well Mews, London, W1U 3DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPENCER, Antony Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARCLASS HINDE HOUSE 21 LIMITED

STARCLASS HINDE HOUSE 21 LIMITED is an active company incorporated on 19 November 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STARCLASS HINDE HOUSE 21 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13754648

LTD Company

Age

4 Years

Incorporated 19 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

10 Jacobs Well Mews London, W1U 3DY,

Previous Addresses

7 Manchester Square London W1U 3PQ United Kingdom
From: 19 November 2021To: 26 January 2024
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Sept 22
Owner Exit
Oct 22
Owner Exit
Sept 23
Owner Exit
Dec 23
Owner Exit
Sept 24
Loan Secured
Dec 24
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed 19 Nov 2021

Persons with significant control

5

1 Active
4 Ceased
Jacobs Well Mews, LondonW1U 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2023
Manchester Square, LondonW1U 3PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2022
Ceased 22 Nov 2023
Manchester Square, LondonW1U 3PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2022
Ceased 10 Oct 2022

Mr Antony Ian Spencer

Ceased
Jacobs Well Mews, LondonW1U 3DY
Born May 1960

Nature of Control

Significant influence or control
Notified 19 Nov 2021
Ceased 04 Sept 2024
Manchester Square, LondonW1U 3PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Ceased 10 Oct 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Court Order
19 October 2023
OCOC
Accounts Amended With Accounts Type Micro Entity
9 October 2023
AAMDAAMD
Notification Of A Person With Significant Control
28 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Incorporation Company
19 November 2021
NEWINCIncorporation