STEARN PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 8HZ

Company number 05314847
Status Active
Incorporation Date 16 December 2004
Company Type Private Limited Company
Address UNIT 7 GRAVELLY INDUSTRIAL PARK, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B24 8HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of STEARN PROPERTIES LIMITED are www.stearnproperties.co.uk, and www.stearn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Stearn Properties Limited is a Private Limited Company. The company registration number is 05314847. Stearn Properties Limited has been working since 16 December 2004. The present status of the company is Active. The registered address of Stearn Properties Limited is Unit 7 Gravelly Industrial Park Erdington Birmingham West Midlands England B24 8hz. . STEARN, Jane Patricia is a Secretary of the company. STEARN, Jane Patricia is a Director of the company. STEARN, Michael John is a Director of the company. Secretary STEARN, Michael John has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEARN, Jane Patricia
Appointed Date: 15 December 2007

Director
STEARN, Jane Patricia
Appointed Date: 16 December 2004
59 years old

Director
STEARN, Michael John
Appointed Date: 16 December 2004
59 years old

Resigned Directors

Secretary
STEARN, Michael John
Resigned: 15 December 2007
Appointed Date: 16 December 2004

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 16 December 2004
Appointed Date: 16 December 2004

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 16 December 2004
Appointed Date: 16 December 2004

Persons With Significant Control

Mr Michael John Stearn
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Patricia Stearn
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEARN PROPERTIES LIMITED Events

05 Jan 2017
Confirmation statement made on 16 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 30 more events
07 Jan 2005
Registered office changed on 07/01/05 from: century house 31 gate lane boldmere sutton coldfield B73 5TR
07 Jan 2005
Secretary resigned
07 Jan 2005
Director resigned
07 Jan 2005
New secretary appointed;new director appointed
16 Dec 2004
Incorporation

STEARN PROPERTIES LIMITED Charges

24 June 2005
Legal charge
Delivered: 27 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 6, 7 and 8 lansdowne house water street birmingham…
1 March 2005
Debenture
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…