UKBizDB.co.uk

STERLING PROPERTY CO. LIMITED

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

This company is commonly known as Sterling Property Co. Limited. The company was founded 27 years ago and was given the registration number 03199497. The firm's registered office is in BURY. You can find them at Sterling House Unit G, Waterfold Business Park, Bury, Lancashire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:STERLING PROPERTY CO. LIMITED
Company Number:03199497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Sterling House Unit G, Waterfold Business Park, Bury, Lancashire, BL9 7BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Waterfold Park, Bury, England, BL9 7BR

Director23 May 2023Active
Sterling House, Unit G, Waterfold Business Park, Bury, BL9 7BR

Director29 September 2022Active
27 Hollybank, Droylsden, Manchester, M43 7SP

Secretary06 August 1998Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Secretary16 May 1996Active
Sterling House, Unit G, Waterfold Business Park, Bury, United Kingdom, BL9 7BR

Secretary11 September 2009Active
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH

Secretary16 May 1996Active
93 The Edge, Clowes Street, Manchester, M3 5ND

Secretary05 April 2006Active
Sterling House, Unit G, Waterfold Business Park, Bury, United Kingdom, BL9 7BR

Director15 June 2000Active
57 Hampstead Drive, Whitefield, Manchester, M45 7YA

Director02 March 2001Active
Bents Barn, Bents, Colne, BB8 7AB

Director01 September 2000Active
Sterling House, Unit G, Waterfold Business Park, Bury, United Kingdom, BL9 7BR

Director30 May 1996Active
Sterling House, Unit G, Waterfold Business Park, Bury, United Kingdom, BL9 7BR

Director01 November 2012Active
Sterling House, Unit G, Waterfold Business Park, Bury, BL9 7BR

Director16 May 1996Active
Sterling House, Unit G, Waterfold Business Park, Bury, United Kingdom, BL9 7BR

Director11 September 2009Active
Oaktree House Princess Meadow, 2 Sandringham Close, Bowden, WA14 3GY

Director16 May 1996Active
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH

Director06 August 1998Active
Roseleigh, 170 Huddersfield Road, Holmfirth, Huddersfield, HD9 3TP

Director03 September 2001Active
Sterling House, Unit G, Waterfold Business Park, Bury, United Kingdom, BL9 7BR

Director22 September 2011Active
72 Hatfield Gardens, Appleton, Warrington, WA4 5QJ

Director15 June 2000Active
5 York Terrace, North Shields, NE29 0EF

Corporate Director16 May 1996Active

People with Significant Control

Bracken Property Company Ltd
Notified on:07 July 2022
Status:Active
Country of residence:England
Address:Sterling House, Waterfold Park, Bury, England, BL9 7BR
Nature of control:
  • Ownership of shares 75 to 100 percent
Bracken House Properties Llp
Notified on:15 May 2017
Status:Active
Country of residence:England
Address:Sterling Houseq, Waterfold Park, Bury, England, BL9 7BR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Officers

Termination director company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-03-27Accounts

Change account reference date company previous extended.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type full.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type full.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.