STERLING PROPERTY SERVICES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CH66 5NJ

Company number 02660805
Status Active
Incorporation Date 6 November 1991
Company Type Private Limited Company
Address 2 GRANVILLE DRIVE, LITTLE SUTTON, CHESHIRE, CH66 5NJ
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 seventy-one events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 900 . The most likely internet sites of STERLING PROPERTY SERVICES LIMITED are www.sterlingpropertyservices.co.uk, and www.sterling-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Brunswick Rail Station is 6.7 miles; to Chester Rail Station is 7 miles; to Edge Hill Rail Station is 7.9 miles; to Bank Hall Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Property Services Limited is a Private Limited Company. The company registration number is 02660805. Sterling Property Services Limited has been working since 06 November 1991. The present status of the company is Active. The registered address of Sterling Property Services Limited is 2 Granville Drive Little Sutton Cheshire Ch66 5nj. . SADLER, Anthony is a Director of the company. Secretary SADLER, Anthony has been resigned. Secretary SADLER, Glennis has been resigned. Director TAYLOR WATSON, Simon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SADLER, Anthony

82 years old

Resigned Directors

Secretary
SADLER, Anthony
Resigned: 01 October 2002

Secretary
SADLER, Glennis
Resigned: 10 September 2012
Appointed Date: 01 October 2002

Director
TAYLOR WATSON, Simon
Resigned: 01 October 2002
65 years old

Persons With Significant Control

Mr Anthony Sadler
Notified on: 3 November 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STERLING PROPERTY SERVICES LIMITED Events

14 Dec 2016
Confirmation statement made on 6 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 30 November 2015
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 900

14 Aug 2015
Total exemption small company accounts made up to 30 November 2014
07 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 900

...
... and 61 more events
14 Jan 1992
Accounting reference date notified as 30/11

25 Nov 1991
Registered office changed on 25/11/91 from: 372 old street london EC1V 9LT

25 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

25 Nov 1991
Director resigned;new director appointed

06 Nov 1991
Incorporation

STERLING PROPERTY SERVICES LIMITED Charges

25 March 1997
Debenture deed
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 60 battersby street leigh t/n GM536487,40 primrose street…
9 July 1996
Legal charge
Delivered: 20 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 oak street leigh in the county of greater manchester…
9 July 1996
Legal charge
Delivered: 20 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40,42 and 44 primrose street north tyldsley in the county…
20 June 1996
Debenture
Delivered: 22 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…