Company number 04480939
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address SATELLITE HOUSE, WROTHAM ROAD, MEOPHAM, KENT, DA13 0QB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Appointment of Mr Ben Duffy as a director on 1 June 2016; Appointment of Mr Harjinder Singh Benning as a director on 1 June 2016; Appointment of Mr Aravinder Singh Benning as a director on 1 June 2016. The most likely internet sites of STIRLING HOMES LIMITED are www.stirlinghomes.co.uk, and www.stirling-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Farningham Road Rail Station is 5.8 miles; to Barming Rail Station is 7.5 miles; to Grays Rail Station is 8.1 miles; to East Farleigh Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stirling Homes Limited is a Private Limited Company.
The company registration number is 04480939. Stirling Homes Limited has been working since 09 July 2002.
The present status of the company is Active. The registered address of Stirling Homes Limited is Satellite House Wrotham Road Meopham Kent Da13 0qb. The company`s financial liabilities are £109.17k. It is £1.24k against last year. And the total assets are £127.77k, which is £-30.38k against last year. SELBY, Glen Christopher is a Secretary of the company. BENNING, Aravinder Singh is a Director of the company. BENNING, Harjinder Singh is a Director of the company. BENNING, Sarbjit Singh is a Director of the company. DUFFY, Ben is a Director of the company. SELBY, Glen Christopher is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JAMES, Ian has been resigned. Director SELBY, Geoffrey Ivan has been resigned. Director SELBY, Keith Roy has been resigned. Director SELBY, Stuart George has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
stirling homes Key Finiance
LIABILITIES
£109.17k
+1%
CASH
n/a
TOTAL ASSETS
£127.77k
-20%
All Financial Figures
Current Directors
Director
DUFFY, Ben
Appointed Date: 01 June 2016
49 years old
Resigned Directors
Director
JAMES, Ian
Resigned: 02 April 2008
Appointed Date: 09 July 2002
68 years old
Director
SELBY, Keith Roy
Resigned: 02 December 2005
Appointed Date: 09 July 2002
50 years old
STIRLING HOMES LIMITED Events
21 Jan 2017
Appointment of Mr Ben Duffy as a director on 1 June 2016
21 Jan 2017
Appointment of Mr Harjinder Singh Benning as a director on 1 June 2016
21 Jan 2017
Appointment of Mr Aravinder Singh Benning as a director on 1 June 2016
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
30 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
...
... and 57 more events
16 Jul 2002
New director appointed
16 Jul 2002
New director appointed
16 Jul 2002
New secretary appointed;new director appointed
16 Jul 2002
Registered office changed on 16/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
09 Jul 2002
Incorporation
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied
on 2 October 2014
Persons entitled: National Westminster Bank PLC
Description: Building plot to the rear of woodside pheasant lane…
2 April 2004
Legal mortgage
Delivered: 3 April 2004
Status: Satisfied
on 31 August 2005
Persons entitled: Hsbc Bank PLC
Description: The property at land adjoining 60 maidstone road lenham…
26 January 2004
Legal mortgage
Delivered: 28 January 2004
Status: Satisfied
on 2 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 669 loose road maidstone kent. With the…
27 September 2002
Legal mortgage
Delivered: 4 October 2002
Status: Satisfied
on 8 December 2003
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 aspen spring cottages warren road…
30 August 2002
Debenture
Delivered: 31 August 2002
Status: Satisfied
on 2 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…