Warning: file_put_contents(c/914f42f227f5f303ce3d824dd560ae3d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Stirling Properties And Investments Limited, NW3 7BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STIRLING PROPERTIES AND INVESTMENTS LIMITED

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

This company is commonly known as Stirling Properties And Investments Limited. The company was founded 28 years ago and was given the registration number 03106750. The firm's registered office is in LONDON. You can find them at 571 Finchley Road, Suite 265, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STIRLING PROPERTIES AND INVESTMENTS LIMITED
Company Number:03106750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:571 Finchley Road, Suite 265, London, England, NW3 7BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Chetwynd Road, Suite 47, London, England, NW5 1DJ

Director15 September 1996Active
4a, Lanhill Road, London, W9

Secretary25 January 2002Active
Tverskaga Str, 16/2, Bldg 3,, Moscow, Russia,

Secretary16 July 1999Active
162 High Road, North Weald, Epping, CM16 6BZ

Secretary15 September 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary26 September 1995Active
20/1 Waruda Street, Kirribilli, Sydney, Australia, FOREIGN

Director20 October 2002Active
54 Fitzjohns Avenue, London, NW3 5LT

Director15 September 1996Active
46 Mount Street, London, W1Y 5RD

Director26 October 1998Active
162 High Road, North Weald, CM16 6BZ

Director15 September 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director26 September 1995Active

People with Significant Control

Mr Michael Donald Bernard Beskine
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:United Kingdom
Country of residence:England
Address:58, Chetwynd Road, London, England, NW5 1DJ
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 (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
2023-08-03Address

Move registers to sail company with new address.

Download
2023-08-03Address

Change sail address company with new address.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Address

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

Download
2022-02-22Address

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

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Address

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

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2016-11-29Mortgage

Mortgage satisfy charge full.

Download
2016-11-29Mortgage

Mortgage satisfy charge full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.