Startzone Property Management Limited SIDCUP


Startzone Property Management started in year 1990 as Private Limited Company with registration number 02518420. The Startzone Property Management company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Sidcup at Broughton & Co ,office Suites 5&7,3rd Floor,. Postal code: DA15 7EJ.

The firm has 2 directors, namely Victoria W., David W.. Of them, David W. has been with the company the longest, being appointed on 11 April 2019 and Victoria W. has been with the company for the least time - from 1 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Startzone Property Management Limited Address / Contact

Office Address Broughton & Co ,office Suites 5&7,3rd Floor,
Office Address2 20-22 Station Road
Town Sidcup
Post code DA15 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02518420
Date of Incorporation Wed, 4th Jul 1990
Industry Non-trading company
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Victoria W.

Position: Director

Appointed: 01 January 2023

David W.

Position: Director

Appointed: 11 April 2019

Moonstonemanagement

Position: Corporate Secretary

Appointed: 22 July 2005

Margaret C.

Position: Secretary

Resigned: 01 July 1995

David W.

Position: Director

Appointed: 14 December 2010

Resigned: 29 November 2012

Maria S.

Position: Director

Appointed: 22 July 2009

Resigned: 27 January 2023

Mike C.

Position: Director

Appointed: 01 September 2007

Resigned: 14 October 2010

Kay R.

Position: Director

Appointed: 07 March 2005

Resigned: 29 February 2008

Charles F.

Position: Secretary

Appointed: 05 September 2003

Resigned: 05 April 2004

Corinne P.

Position: Secretary

Appointed: 05 April 2003

Resigned: 14 April 2004

Margaret C.

Position: Secretary

Appointed: 26 April 2000

Resigned: 21 July 2005

Jill H.

Position: Secretary

Appointed: 01 December 1998

Resigned: 26 April 2000

Mark B.

Position: Director

Appointed: 01 July 1995

Resigned: 19 January 1997

Julie B.

Position: Secretary

Appointed: 01 July 1995

Resigned: 01 December 1998

Joan B.

Position: Director

Appointed: 16 March 1992

Resigned: 25 March 2007

Margaret C.

Position: Director

Appointed: 16 March 1992

Resigned: 21 July 2005

Elizabeth G.

Position: Director

Appointed: 16 March 1992

Resigned: 19 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302021-09-302022-09-30
Net Worth29 36129 273  
Balance Sheet
Cash Bank On Hand  21 24021 047
Current Assets17 36617 27821 24021 287
Debtors   240
Property Plant Equipment  12 19012 190
Cash Bank In Hand17 36617 278  
Net Assets Liabilities Including Pension Asset Liability29 36129 273  
Tangible Fixed Assets12 19012 190  
Reserves/Capital
Called Up Share Capital1515  
Profit Loss Account Reserve3 3493 261  
Shareholder Funds29 36129 273  
Other
Accrued Liabilities Deferred Income  120120
Creditors  120120
Net Current Assets Liabilities17 17117 08321 12021 167
Property Plant Equipment Gross Cost  12 190 
Total Assets Less Current Liabilities29 36129 27333 31033 357
Trade Debtors Trade Receivables   240
Creditors Due Within One Year195195  
Fixed Assets12 19012 190  
Share Premium Account25 99725 997  
Tangible Fixed Assets Cost Or Valuation12 19012 190  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
Free Download (6 pages)

Company search