STERLING PROPERTY CO. LIMITED
BURY

Hellopages » Greater Manchester » Rochdale » BL9 7BR

Company number 03199497
Status Active
Incorporation Date 16 May 1996
Company Type Private Limited Company
Address STERLING HOUSE UNIT G, WATERFOLD BUSINESS PARK, BURY, LANCASHIRE, BL9 7BR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Director's details changed for Mr Henry Neville Moser on 10 May 2016. The most likely internet sites of STERLING PROPERTY CO. LIMITED are www.sterlingpropertyco.co.uk, and www.sterling-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Sterling Property Co Limited is a Private Limited Company. The company registration number is 03199497. Sterling Property Co Limited has been working since 16 May 1996. The present status of the company is Active. The registered address of Sterling Property Co Limited is Sterling House Unit G Waterfold Business Park Bury Lancashire Bl9 7br. . BECKETT, Gary Derek is a Director of the company. MOSER, Henry Neville is a Director of the company. SETTLE, Matthew Laurence is a Director of the company. Secretary BECKETT, Gary Derek has been resigned. Secretary MATTHEWS, David Steven has been resigned. Secretary MULGREW, Mark has been resigned. Secretary RICHARDS, Martin Basil has been resigned. Secretary RIDLEY, Matthew John has been resigned. Director GOLDBERG, Marc Richard has been resigned. Director HACKING, Christopher William has been resigned. Director KRAMRISCH, Steven Eric has been resigned. Director LESTER, Richard has been resigned. Director MULGREW, Mark has been resigned. Director PUNSHON, Colin John has been resigned. Director RICHARDS, Martin Basil has been resigned. Director SEABRIDGE, David John has been resigned. Director SMITH, John Edward has been resigned. Director CORPORATE LEGAL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BECKETT, Gary Derek
Appointed Date: 15 June 2000
56 years old

Director
MOSER, Henry Neville
Appointed Date: 16 May 1996
76 years old

Director
SETTLE, Matthew Laurence
Appointed Date: 22 September 2011
41 years old

Resigned Directors

Secretary
BECKETT, Gary Derek
Resigned: 05 April 2006
Appointed Date: 06 August 1998

Secretary
MATTHEWS, David Steven
Resigned: 16 May 1996
Appointed Date: 16 May 1996

Secretary
MULGREW, Mark
Resigned: 01 September 2015
Appointed Date: 11 September 2009

Secretary
RICHARDS, Martin Basil
Resigned: 06 August 1998
Appointed Date: 16 May 1996

Secretary
RIDLEY, Matthew John
Resigned: 11 September 2009
Appointed Date: 05 April 2006

Director
GOLDBERG, Marc Richard
Resigned: 15 September 2006
Appointed Date: 02 March 2001
54 years old

Director
HACKING, Christopher William
Resigned: 07 November 2001
Appointed Date: 01 September 2000
75 years old

Director
KRAMRISCH, Steven Eric
Resigned: 16 June 2015
Appointed Date: 30 May 1996
62 years old

Director
LESTER, Richard
Resigned: 16 June 2015
Appointed Date: 01 November 2012
48 years old

Director
MULGREW, Mark
Resigned: 01 September 2015
Appointed Date: 11 September 2009
47 years old

Director
PUNSHON, Colin John
Resigned: 16 June 1998
Appointed Date: 16 May 1996
66 years old

Director
RICHARDS, Martin Basil
Resigned: 01 September 2000
Appointed Date: 06 August 1998
72 years old

Director
SEABRIDGE, David John
Resigned: 01 November 2002
Appointed Date: 03 September 2001
56 years old

Director
SMITH, John Edward
Resigned: 29 January 2001
Appointed Date: 15 June 2000
76 years old

Director
CORPORATE LEGAL LIMITED
Resigned: 16 May 1996
Appointed Date: 16 May 1996

STERLING PROPERTY CO. LIMITED Events

03 Apr 2017
Full accounts made up to 30 June 2016
23 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

23 May 2016
Director's details changed for Mr Henry Neville Moser on 10 May 2016
12 Apr 2016
Full accounts made up to 30 June 2015
01 Oct 2015
Termination of appointment of Mark Mulgrew as a secretary on 1 September 2015
...
... and 84 more events
07 Jun 1996
New director appointed
07 Jun 1996
New director appointed
22 May 1996
Director resigned
22 May 1996
Secretary resigned
16 May 1996
Incorporation

STERLING PROPERTY CO. LIMITED Charges

6 November 2001
Amending deed to a composite guarantee and debenture dated 6TH december 1996 (as amended on 18TH december 1998 and 8TH november 2000 and supplemented on 15TH may 1997 and 11TH march 1998)
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee Forthe Syndicate
Description: Fixed and floating charges over the undertaking and all…
8 November 2000
Amending deed to a composite guarantee and debenture dated 6TH december 1996 (as amended on 18TH december 1998 and supplemented on 15TH may 1997 and 11TH march 1998)
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Trustee Forthe Banks (as Defined)
Description: Fixed and floating charges over the undertaking and all…
18 December 1998
Amending deed to a composite guarantee and debenture dated 6TH december 1996
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 1998
Debenture containing fixed and floating charges
Delivered: 29 October 1998
Status: Satisfied on 17 February 2000
Persons entitled: The British Linen Bank Limited
Description: .. fixed and floating charges over the undertaking and all…
15 May 1997
Deed ("supplemental deed") (supplemental to a composite guarantee and debenture dated 6TH december 1996) (the "debenture")
Delivered: 2 June 1997
Status: Outstanding
Persons entitled: The British Linen Bank Limited as Agent and Trustee for the Banks (As Therein Defined)
Description: Fixed and floating charges over the undertaking and all…