UKBizDB.co.uk

SISTINE PROPERTIES (WESTBURY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sistine Properties (westbury) Limited. The company was founded 16 years ago and was given the registration number 06514669. The firm's registered office is in WILMSLOW. You can find them at Norcliffe House, Station Road, Wilmslow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SISTINE PROPERTIES (WESTBURY) LIMITED
Company Number:06514669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Norcliffe House, Station Road, Wilmslow, SK9 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Secretary16 June 2014Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director25 April 2022Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director22 September 2022Active
Lupton Fawcett Llp, Yorkshire House, East Parade, Leeds, LS1 5BD

Secretary26 February 2008Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director15 February 2016Active
Emerson Court, Alderley Road, Wilmslow, United Kingdom, SK9 1NX

Director23 March 2012Active
117 Coniscliffe Road, Darlington, DL3 7ET

Director04 April 2008Active
Emerson Court, Alderley Road, Wilmslow, United Kingdom, SK9 1NX

Director23 March 2012Active
Lupton Fawcett Llp, Yorkshire House, East Parade, Leeds, LS1 5BD

Director26 February 2008Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director20 November 2017Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director20 November 2017Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director13 December 2013Active
The Old Vicarage, Newgate, Barnard Castle, DL12 8NW

Director12 February 2010Active
The Old Vicarage, Newgate, Barnard Castle, DL12 8NW

Director12 February 2010Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director04 November 2013Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director23 March 2012Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active

People with Significant Control

Mericourt Limited
Notified on:16 July 2019
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
Elli Finance (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW
Nature of control:
  • Significant influence or control
Brighterkind Health Care Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Mortgage

Mortgage charge part both with charge number.

Download
2024-02-09Mortgage

Mortgage charge part both with charge number.

Download
2024-02-09Mortgage

Mortgage charge part both with charge number.

Download
2024-02-07Accounts

Accounts with accounts type full.

Download
2024-01-17Officers

Change person director company with change date.

Download
2023-09-29Mortgage

Mortgage charge part both with charge number.

Download
2023-09-29Mortgage

Mortgage charge part both with charge number.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-18Mortgage

Mortgage charge part both with charge number.

Download
2022-08-18Mortgage

Mortgage charge part both with charge number.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Mortgage

Mortgage charge part both with charge number.

Download
2021-03-25Mortgage

Mortgage charge part both with charge number.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.