UKBizDB.co.uk

STIRLING PROPERTIES LIMITED

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

This company is commonly known as Stirling Properties Limited. The company was founded 33 years ago and was given the registration number 02580077. The firm's registered office is in WATERLOOVILLE. You can find them at 7d Dragoon House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:STIRLING PROPERTIES LIMITED
Company Number:02580077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:7d Dragoon House, Hussar Court, Waterlooville, Hampshire, England, PO7 7SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Kononda Court, Mooloolaba, Queensland, Australia,

Secretary02 April 2008Active
7 Kononda Court, Mooloolaba, Queensland, Australia,

Director02 April 2008Active
Little Church 51 Anglesey Road, Gosport, PO12 2DX

Secretary20 March 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 February 1991Active
8-9 College Place, London Road, Southampton, SO15 2FF

Corporate Secretary18 August 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 February 1991Active
Rosa Penna, 9 Hidden Lane, Bermuda, Bermuda, FOREIGN

Director18 August 2005Active
Little Church 51 Anglesey Road, Gosport, PO12 2DX

Director20 March 1991Active
Little Church 51 Anglesey Road, Gosport, PO12 2DX

Director20 March 1991Active
8-9 College Place, London Road, Southampton, SO15 2FF

Corporate Director18 August 2005Active

People with Significant Control

Mrs Gillian Margaret Sickling
Notified on:01 July 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:2 Manor Farm Court, Old Wolverton Road, Milton Keynes, United Kingdom, MK12 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip William Sickling
Notified on:01 June 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:2 Manor Farm Court, Old Wolverton Road, Milton Keynes, United Kingdom, MK12 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Address

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

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Gazette

Gazette filings brought up to date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Address

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

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.