This company is commonly known as Stirling Way Developments Ltd. The company was founded 7 years ago and was given the registration number 10779363. The firm's registered office is in LONDON. You can find them at 23a St. Andrew's Grove, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | STIRLING WAY DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 10779363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2017 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23a St. Andrew's Grove, London, United Kingdom, N16 5NF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS | Director | 19 May 2017 | Active |
23a, St. Andrew's Grove, London, United Kingdom, N16 5NF | Secretary | 19 May 2017 | Active |
23a, St. Andrew's Grove, London, United Kingdom, N16 5NF | Director | 12 September 2019 | Active |
23a, St. Andrew's Grove, London, United Kingdom, N16 5NF | Director | 19 May 2017 | Active |
Mr Charles Mark Margulies | ||
Notified on | : | 19 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23a, St. Andrew's Grove, London, United Kingdom, N16 5NF |
Nature of control | : |
|
Mr Moses Samuel Rosner | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23a, St. Andrew's Grove, London, United Kingdom, N16 5NF |
Nature of control | : |
|
Mr Nathan Beck | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-25 | Officers | Termination secretary company with name termination date. | Download |
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.