Company number 01663420
Status Active
Incorporation Date 10 September 1982
Company Type Private Limited Company
Address 24 MANCHESTER ROAD, WILMSLOW, CHESHIRE, SK9 1BG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 150,000
. The most likely internet sites of STIRLING MANAGEMENT GROUP LIMITED are www.stirlingmanagementgroup.co.uk, and www.stirling-management-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Stirling Management Group Limited is a Private Limited Company.
The company registration number is 01663420. Stirling Management Group Limited has been working since 10 September 1982.
The present status of the company is Active. The registered address of Stirling Management Group Limited is 24 Manchester Road Wilmslow Cheshire Sk9 1bg. . ABERCROMBY, Arthur John is a Secretary of the company. ABERCROMBY, Arthur John is a Director of the company. ABERCROMBY, Judith is a Director of the company. ABERCROMBY, Marie-Louise is a Director of the company. ABERCROMBY, Mark Lhind is a Director of the company. HEWISON, John Ernest is a Director of the company. Director WARBURTON, William Shuttleworth has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Judith Abercromby
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr Arthur John Abercromby Bsc
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust
STIRLING MANAGEMENT GROUP LIMITED Events
25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
15 Jun 2015
Total exemption small company accounts made up to 30 November 2014
23 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
...
... and 73 more events
28 Sep 1988
Return made up to 15/02/88; full list of members
07 Sep 1987
Accounts for a small company made up to 30 November 1986
07 Sep 1987
Return made up to 13/02/87; full list of members
30 Apr 1986
Return made up to 03/03/86; full list of members
10 Sep 1982
Certificate of incorporation
21 February 1991
Legal mortgage
Delivered: 6 March 1991
Status: Satisfied
on 7 July 1994
Persons entitled: National Westminster Bank PLC
Description: Land on west side of liverpool road irlam greater…
19 January 1991
Legal mortgage
Delivered: 28 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at junction of walnut avenue and…
7 February 1990
Legal mortgage
Delivered: 13 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the southerly side of park lane…