Company number 01730212
Status Active
Incorporation Date 8 June 1983
Company Type Private Limited Company
Address THE SHEILINGS, BURLEYHURST LANE, WILMSLOW, CHESHIRE, SK9 4LX
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 ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
GBP 100
. The most likely internet sites of STERNLEA LIMITED are www.sternlea.co.uk, and www.sternlea.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Sternlea Limited is a Private Limited Company.
The company registration number is 01730212. Sternlea Limited has been working since 08 June 1983.
The present status of the company is Active. The registered address of Sternlea Limited is The Sheilings Burleyhurst Lane Wilmslow Cheshire Sk9 4lx. The company`s financial liabilities are £122.7k. It is £122.7k against last year. And the total assets are £122.87k, which is £-0.15k against last year. MARTINELLI, Gary is a Secretary of the company. HULME, Yvonne Josephine is a Director of the company. MARTINELLI, Gary is a Director of the company. Secretary HULME, Philip James has been resigned. Director HULME, Philip James has been resigned. The company operates in "Other letting and operating of own or leased real estate".
sternlea Key Finiance
LIABILITIES
£122.7k
CASH
n/a
TOTAL ASSETS
£122.87k
-1%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Vonnie Hulme
Notified on: 1 November 2016
87 years old
Nature of control: Has significant influence or control
STERNLEA LIMITED Events
05 Apr 2017
Total exemption full accounts made up to 31 July 2016
01 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
12 Jan 2016
Total exemption small company accounts made up to 31 July 2015
31 Mar 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 84 more events
25 Nov 1987
Declaration of satisfaction of mortgage/charge
25 Nov 1987
Declaration of satisfaction of mortgage/charge
22 Sep 1987
Particulars of mortgage/charge
18 May 1987
Particulars of mortgage/charge
1 August 1990
Legal charge
Delivered: 7 August 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All f/h land and buildings k/a 68A beech road, chorlton cum…
14 September 1987
Legal charge
Delivered: 22 September 1987
Status: Satisfied
on 25 November 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/hold land & buildings k/a 28…
11 May 1987
Legal charge
Delivered: 18 May 1987
Status: Satisfied
on 25 November 1987
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage f/h land and buildings k/a 29…
25 March 1986
Legal charge
Delivered: 27 March 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage f/h land with the premises erected…
19 June 1985
Legal charge
Delivered: 21 June 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land together with dwellinghouse k/a 26 willesden ave…
31 May 1985
Legal charge
Delivered: 5 June 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H, land together with the dwellinghouse erected thereon…
20 September 1983
Legal charge
Delivered: 26 September 1983
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land with the dwellinghouse erected thereon & numbered…