CRANLEIGH STAR DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRANLEIGH STAR DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05405415

Incorporation date

29/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Astra House The Common, Cranleigh, Surrey GU6 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon08/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon10/12/2025
Registration of charge 054054150006, created on 2025-12-08
dot icon21/11/2025
Satisfaction of charge 1 in full
dot icon20/11/2025
Satisfaction of charge 054054150003 in full
dot icon20/11/2025
Satisfaction of charge 054054150004 in full
dot icon20/11/2025
Satisfaction of charge 054054150005 in full
dot icon17/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon03/10/2025
Termination of appointment of Jill Robbie as a director on 2025-09-01
dot icon29/03/2025
Confirmation statement made on 2025-03-29 with updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/06/2024
Director's details changed for Mr Hamish Charles Robbie on 2024-06-11
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon17/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon04/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon01/07/2020
Registration of charge 054054150005, created on 2020-06-30
dot icon15/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon05/02/2018
Registration of charge 054054150004, created on 2018-01-31
dot icon19/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon06/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/05/2016
Satisfaction of charge 2 in full
dot icon20/04/2016
Registration of charge 054054150003, created on 2016-04-19
dot icon31/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/10/2013
Termination of appointment of Kevin Newell as a secretary
dot icon24/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/09/2012
Registered office address changed from Nightingale House C/O James B. Bennett & Co 1-3 Brighton Road, Crawley West Sussex RH10 6AE on 2012-09-28
dot icon12/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon09/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon09/04/2010
Director's details changed for Jill Robbie on 2010-03-01
dot icon20/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon30/03/2009
Return made up to 29/03/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 29/03/07; full list of members; amend
dot icon02/05/2008
Return made up to 29/03/08; full list of members
dot icon23/01/2008
Return made up to 29/03/07; full list of members; amend
dot icon11/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/01/2008
Ad 31/05/06--------- £ si 98@1
dot icon12/12/2007
Ad 01/06/06--------- £ si 98@1
dot icon22/11/2007
Return made up to 29/03/07; full list of members
dot icon22/11/2007
New secretary appointed
dot icon21/11/2007
Secretary resigned
dot icon21/11/2007
Location of debenture register
dot icon21/11/2007
Registered office changed on 21/11/07 from: nightingale house, brighton road crawley west sussex RH10 6AE
dot icon16/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon10/11/2006
Registered office changed on 10/11/06 from: culmer house culmer lane wormley surrey GU8 5SP
dot icon10/11/2006
Location of debenture register
dot icon30/05/2006
Return made up to 29/03/06; full list of members
dot icon10/05/2006
Particulars of mortgage/charge
dot icon25/03/2006
Particulars of mortgage/charge
dot icon23/12/2005
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
Registered office changed on 13/12/05 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE
dot icon25/11/2005
New director appointed
dot icon04/07/2005
Ad 24/06/05--------- £ si 1@1=1 £ ic 1/2
dot icon07/04/2005
Registered office changed on 07/04/05 from: 16 st john street london EC1M 4NT
dot icon07/04/2005
Director resigned
dot icon07/04/2005
New secretary appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Secretary resigned
dot icon29/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
999.43K
-
0.00
67.69K
-
2022
2
1.04M
-
0.00
103.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robbie, Hamish Charles
Director
29/03/2005 - Present
11
Robbie, Jill
Director
01/11/2005 - 01/09/2025
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANLEIGH STAR DEVELOPMENT COMPANY LIMITED

CRANLEIGH STAR DEVELOPMENT COMPANY LIMITED is an(a) Active company incorporated on 29/03/2005 with the registered office located at Astra House The Common, Cranleigh, Surrey GU6 8RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRANLEIGH STAR DEVELOPMENT COMPANY LIMITED?

toggle

CRANLEIGH STAR DEVELOPMENT COMPANY LIMITED is currently Active. It was registered on 29/03/2005 .

Where is CRANLEIGH STAR DEVELOPMENT COMPANY LIMITED located?

toggle

CRANLEIGH STAR DEVELOPMENT COMPANY LIMITED is registered at Astra House The Common, Cranleigh, Surrey GU6 8RZ.

What does CRANLEIGH STAR DEVELOPMENT COMPANY LIMITED do?

toggle

CRANLEIGH STAR DEVELOPMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRANLEIGH STAR DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-29 with updates.