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.
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 | : |
|
Registered Address | : | Sterling House Unit G, Waterfold Business Park, Bury, Lancashire, BL9 7BR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, Waterfold Park, Bury, England, BL9 7BR | Director | 23 May 2023 | Active |
Sterling House, Unit G, Waterfold Business Park, Bury, BL9 7BR | Director | 29 September 2022 | Active |
27 Hollybank, Droylsden, Manchester, M43 7SP | Secretary | 06 August 1998 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Secretary | 16 May 1996 | Active |
Sterling House, Unit G, Waterfold Business Park, Bury, United Kingdom, BL9 7BR | Secretary | 11 September 2009 | Active |
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH | Secretary | 16 May 1996 | Active |
93 The Edge, Clowes Street, Manchester, M3 5ND | Secretary | 05 April 2006 | Active |
Sterling House, Unit G, Waterfold Business Park, Bury, United Kingdom, BL9 7BR | Director | 15 June 2000 | Active |
57 Hampstead Drive, Whitefield, Manchester, M45 7YA | Director | 02 March 2001 | Active |
Bents Barn, Bents, Colne, BB8 7AB | Director | 01 September 2000 | Active |
Sterling House, Unit G, Waterfold Business Park, Bury, United Kingdom, BL9 7BR | Director | 30 May 1996 | Active |
Sterling House, Unit G, Waterfold Business Park, Bury, United Kingdom, BL9 7BR | Director | 01 November 2012 | Active |
Sterling House, Unit G, Waterfold Business Park, Bury, BL9 7BR | Director | 16 May 1996 | Active |
Sterling House, Unit G, Waterfold Business Park, Bury, United Kingdom, BL9 7BR | Director | 11 September 2009 | Active |
Oaktree House Princess Meadow, 2 Sandringham Close, Bowden, WA14 3GY | Director | 16 May 1996 | Active |
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH | Director | 06 August 1998 | Active |
Roseleigh, 170 Huddersfield Road, Holmfirth, Huddersfield, HD9 3TP | Director | 03 September 2001 | Active |
Sterling House, Unit G, Waterfold Business Park, Bury, United Kingdom, BL9 7BR | Director | 22 September 2011 | Active |
72 Hatfield Gardens, Appleton, Warrington, WA4 5QJ | Director | 15 June 2000 | Active |
5 York Terrace, North Shields, NE29 0EF | Corporate Director | 16 May 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Accounts | Change account reference date company previous extended. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type full. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type full. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type full. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.