STARMGLEN LIMITED
Buying and selling of own real estate
STARMGLEN LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
7a Farm Road Maidenhead Berkshire SL6 5HX
Full company profile for STARMGLEN LIMITED (01134554), an active company based in Berkshire, United Kingdom. Incorporated 17 Sept 1973. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£1.35M
Total Liabilities
£592.97k
Turnover
N/A
Employees
N/A
Debt Ratio
31%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Kate Victoria Talha | Director | British | England | 1 Sept 2020 | Active |
| Kate Victoria Talha | Secretary | Unknown | Unknown | 16 May 2016 | Active |
| Raison, Charlotte Jane | Director | British | England | Unknown | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Robert John Atkinson
British
- Significant Influence Or Control
Mrs Charlotte Jane Raison
British
- Ownership Of Shares 25 To 50 Percent
Mrs Kate Victoria Talha
British
- Ownership Of Shares 25 To 50 Percent
Jacqueline Frances Atkinson
Ceased 24 Mar 2025
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Shop 99, Flat 101 and Garage 5, Lower Lickhill Road, Stourport-on-Severn (DY13 8UQ) WYRE FOREST | Leasehold | - | 14 Oct 2024 |
73 Pine Tree Close, Hounslow (TW5 9TF) HOUNSLOW | Leasehold | - | 5 May 2020 |
13 West End Lane, Harlington, Hayes (UB3 5LT) HILLINGDON | Leasehold | - | 2 Apr 2019 |
471b London Road, Isleworth (TW7 4BX) HOUNSLOW | Leasehold | - | 14 Apr 2015 |
71 Lowfield Street, Dartford (DA1 1HP) DARTFORD | Freehold | - | 13 Jun 2006 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Apr 2026 | Persons With Significant Control | Kate Victoria Talha notified as a person with significant control | |
| 25 Apr 2026 | Persons With Significant Control | Charlotte Jane Raison notified as a person with significant control | |
| 19 Nov 2025 | Confirmation Statement | Confirmation statement made on 19 Nov 2025 with no updates | |
| 4 Nov 2025 | Confirmation Statement | Confirmation statement made on 31 Oct 2025 with no updates | |
| 4 Nov 2025 | Officers | Termination of Jacqueline Frances Atkinson as director on 3 Nov 2025 |
Kate Victoria Talha notified as a person with significant control
Charlotte Jane Raison notified as a person with significant control
Confirmation statement made on 19 Nov 2025 with no updates
Confirmation statement made on 31 Oct 2025 with no updates
Termination of Jacqueline Frances Atkinson as director on 3 Nov 2025
Recent Activity
Latest Activity
Kate Victoria Talha notified as a person with significant control
2 weeks ago on 27 Apr 2026
Charlotte Jane Raison notified as a person with significant control
2 weeks ago on 25 Apr 2026
Confirmation statement made on 19 Nov 2025 with no updates
5 months ago on 19 Nov 2025
Confirmation statement made on 31 Oct 2025 with no updates
6 months ago on 4 Nov 2025
Termination of Jacqueline Frances Atkinson as director on 3 Nov 2025
6 months ago on 4 Nov 2025
