STIRLING PROPERTIES LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7SG

Company number 02580077
Status Active
Incorporation Date 5 February 1991
Company Type Private Limited Company
Address 15B SOMERSET HOUSE HUSSAR COURT, WEST SIDE VIEW, WATERLOOVILLE, HAMPSHIRE, PO7 7SG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of STIRLING PROPERTIES LIMITED are www.stirlingproperties.co.uk, and www.stirling-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Stirling Properties Limited is a Private Limited Company. The company registration number is 02580077. Stirling Properties Limited has been working since 05 February 1991. The present status of the company is Active. The registered address of Stirling Properties Limited is 15b Somerset House Hussar Court West Side View Waterlooville Hampshire Po7 7sg. The company`s financial liabilities are £111.64k. It is £-0.59k against last year. And the total assets are £118.78k, which is £-0.08k against last year. SICKLING, Philip William is a Secretary of the company. SICKLING, Philip William is a Director of the company. Secretary SICKLING, Gillian Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary WG SECRETARIES LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SICKLING, Derek has been resigned. Director SICKLING, Gillian Margaret has been resigned. Director SICKLING, Philip William has been resigned. Director WG DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


stirling properties Key Finiance

LIABILITIES £111.64k
-1%
CASH n/a
TOTAL ASSETS £118.78k
-1%
All Financial Figures

Current Directors

Secretary
SICKLING, Philip William
Appointed Date: 02 April 2008

Director
SICKLING, Philip William
Appointed Date: 02 April 2008
77 years old

Resigned Directors

Secretary
SICKLING, Gillian Margaret
Resigned: 18 August 2005
Appointed Date: 20 March 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 March 1991
Appointed Date: 05 February 1991

Secretary
WG SECRETARIES LIMITED
Resigned: 19 August 2008
Appointed Date: 18 August 2005

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 March 1991
Appointed Date: 05 February 1991

Director
SICKLING, Derek
Resigned: 02 April 2008
Appointed Date: 18 August 2005
79 years old

Director
SICKLING, Gillian Margaret
Resigned: 18 August 2005
Appointed Date: 20 March 1991
73 years old

Director
SICKLING, Philip William
Resigned: 18 August 2005
Appointed Date: 20 March 1991
77 years old

Director
WG DIRECTORS LIMITED
Resigned: 31 July 2006
Appointed Date: 18 August 2005

Persons With Significant Control

Mrs Gillian Margaret Sickling
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip William Sickling
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STIRLING PROPERTIES LIMITED Events

14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 66 more events
19 Apr 1991
Registered office changed on 19/04/91 from: 84 temple chambers temple avenue london EC4Y ohp

19 Apr 1991
Secretary resigned;director resigned;new director appointed

19 Apr 1991
New secretary appointed;new director appointed

27 Mar 1991
Company name changed beckside LIMITED\certificate issued on 02/04/91

05 Feb 1991
Incorporation