UKBizDB.co.uk

STIRLING WAY DEVELOPMENTS LTD

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS

Director19 May 2017Active
23a, St. Andrew's Grove, London, United Kingdom, N16 5NF

Secretary19 May 2017Active
23a, St. Andrew's Grove, London, United Kingdom, N16 5NF

Director12 September 2019Active
23a, St. Andrew's Grove, London, United Kingdom, N16 5NF

Director19 May 2017Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
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:
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Officers

Termination secretary company with name termination date.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Address

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

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Address

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

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.