UKBizDB.co.uk

STERLING FIXED PROPERTY RECEIVERS LIMITED

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

This company is commonly known as Sterling Fixed Property Receivers Limited. The company was founded 7 years ago and was given the registration number 10781514. The firm's registered office is in TRAFFORD PARK. You can find them at C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STERLING FIXED PROPERTY RECEIVERS LIMITED
Company Number:10781514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Greengate, Hale Barns, Altrincham, United Kingdom, WA15 0SH

Director20 May 2017Active
C/O Topping Partnership, Incom House, Waterside, Trafford Park, England, M17 1WD

Director24 July 2020Active

People with Significant Control

Mr Anthony Morris Sultan
Notified on:31 May 2022
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Grosvenor House, 45 The Downs, Altrincham, United Kingdom, WA14 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Michael King
Notified on:24 July 2020
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:C/O Topping Partnership, Incom House, Trafford Park, England, M17 1WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ultimate Corporate Solutions Limited
Notified on:24 July 2020
Status:Active
Country of residence:England
Address:Incom House, Waterside, Manchester, England, M17 1WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Morris Sultan
Notified on:20 May 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:20, Greengate, Altrincham, United Kingdom, WA15 0SH
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 (6 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
2024-02-19Accounts

Accounts with accounts type dormant.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type dormant.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Capital

Capital allotment shares.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Address

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

Download
2020-07-23Resolution

Resolution.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.