UKBizDB.co.uk

STERCAP (PROPERTIES) LTD.

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

This company is commonly known as Stercap (properties) Ltd.. The company was founded 19 years ago and was given the registration number 05240952. The firm's registered office is in HALIFAX. You can find them at The Gatehouse The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STERCAP (PROPERTIES) LTD.
Company Number:05240952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Gatehouse The Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, HX1 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, HX1 3TT

Director12 September 2019Active
The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, HX1 3TT

Secretary12 September 2019Active
2 Brook Grain Hill, Rastrick, Brighouse, HD6 3HR

Secretary24 September 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary24 September 2004Active
The Gatehouse, The Ridings Business Park, Hopwood Lane, Halifax, HX1 3TT

Director12 September 2019Active
The Lodge, 150 Wakefield Road Lightcliffe, Halifax, HX3 8TH

Director03 February 2005Active
2 Brook Grain Hill, Rastrick, Brighouse, HD6 3HR

Director24 September 2004Active
39, Rosemary Lane, Brighouse, HD6 3EG

Director24 September 2004Active
123 Lillands Lane, Rastrick, Brighouse, HD6 3BR

Director24 September 2004Active

People with Significant Control

Maramar (Holdings) Limited
Notified on:12 September 2019
Status:Active
Country of residence:England
Address:The Gatehouse, The Ridings Business Park, Halifax, England, HX1 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Collin William Wormald
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:The Gatehouse, The Ridings Business Park, Halifax, HX1 3TT
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-01Dissolution

Dissolution application strike off company.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Accounts

Change account reference date company previous shortened.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-12Officers

Termination secretary company with name termination date.

Download
2019-10-12Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Appoint person secretary company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-09Address

Change registered office address company with date old address new address.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.