Startpoint Property Limited DORCHESTER


Founded in 2015, Startpoint Property, classified under reg no. 09891334 is an active company. Currently registered at The Court DT2 9NH, Dorchester the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Carolynn M., David B.. Of them, David B. has been with the company the longest, being appointed on 26 November 2015 and Carolynn M. has been with the company for the least time - from 25 November 2022. As of 21 May 2024, there was 1 ex director - Carolynn M.. There were no ex secretaries.

Startpoint Property Limited Address / Contact

Office Address The Court
Office Address2 Frampton
Town Dorchester
Post code DT2 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09891334
Date of Incorporation Thu, 26th Nov 2015
Industry Other holiday and other collective accommodation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Carolynn M.

Position: Director

Appointed: 25 November 2022

David B.

Position: Director

Appointed: 26 November 2015

Carolynn M.

Position: Director

Appointed: 26 November 2015

Resigned: 24 November 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Carolynn M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Carolynn M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carolynn M.

Notified on 25 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 12 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carolynn M.

Notified on 6 April 2016
Ceased on 25 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302020-03-312021-03-312022-03-312023-03-31
Net Worth10 990      
Balance Sheet
Cash Bank On Hand15 3952 82022 4952 2013031 77094
Current Assets 2 82023 6313 9012 0035 8001 108 829
Debtors  1 1361 7001 7004 0301 108 735
Net Assets Liabilities10 990-6 634-4 287-16 811-21 151-29 264-3 571
Other Debtors   1 7001 7001 700668 735
Property Plant Equipment 27 18418 1846 700604353 
Cash Bank In Hand15 395      
Net Assets Liabilities Including Pension Asset Liability10 990      
Tangible Fixed Assets403 033      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve9 990      
Shareholder Funds10 990      
Other
Version Production Software    2 021 2 023
Accrued Liabilities 2 880    1 440
Accumulated Depreciation Impairment Property Plant Equipment 9 00018 00030 20936 58436 83536 835
Additions Other Than Through Business Combinations Investment Property Fair Value Model 888 586  51 41333 812 
Additions Other Than Through Business Combinations Property Plant Equipment 36 184  279  
Average Number Employees During Period 1 1111
Bank Borrowings    10 00010 000 
Creditors407 4381 328 2571 337 7211 798 4091 836 1681 881 6391 627 489
Fixed Assets403 0331 318 8031 309 8031 777 6971 823 0141 856 575517 219
Increase From Depreciation Charge For Year Property Plant Equipment 9 0009 000 6 375251 
Investment Property403 0331 291 6191 291 6191 770 9971 822 4101 856 222517 219
Investment Property Fair Value Model403 0331 291 619 1 770 9971 822 4101 856 222 
Loans From Directors403 5001 325 3771 333 3771 798 4091 834 2951 879 7661 621 867
Net Current Assets Liabilities-392 043-1 325 437-1 314 090-1 794 508-1 834 165-1 875 839-518 660
Nominal Value Allotted Share Capital1 0001 0001 0001 0001 0001 0001 000
Number Shares Allotted1 0001 0001 000 1 0001 0001 000
Other Creditors      2 130
Other Disposals Investment Property Fair Value Model      1 339 003
Other Disposals Property Plant Equipment      353
Par Value Share111 111
Prepayments Accrued Income     2 330440 000
Property Plant Equipment Gross Cost 36 18436 18436 90937 18837 18836 835
Taxation Social Security Payable2 498   4074074 182
Total Assets Less Current Liabilities   -16 811-11 151-19 264-1 441
Trade Creditors Trade Payables1 440 4 344 1 4661 466 
Trade Debtors Trade Receivables  1 136    
Creditors Due Within One Year407 438      
Number Shares Allotted Increase Decrease During Period1 000      
Share Capital Allotted Called Up Paid1 000      
Tangible Fixed Assets Additions403 033      
Tangible Fixed Assets Cost Or Valuation403 033      
Value Shares Allotted Increase Decrease During Period1 000      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
Free Download (8 pages)

Company search

Advertisements