Sistine Properties (westbury) Limited WILMSLOW


Founded in 2008, Sistine Properties (westbury), classified under reg no. 06514669 is an active company. Currently registered at Norcliffe House SK9 1BU, Wilmslow the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 15th September 2010 Sistine Properties (westbury) Limited is no longer carrying the name Petherick (westbury).

At the moment there are 2 directors in the the firm, namely Abigail M. and Allan H.. In addition one secretary - Abigail M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lupfaw Secretarial Limited who worked with the the firm until 4 April 2008.

Sistine Properties (westbury) Limited Address / Contact

Office Address Norcliffe House
Office Address2 Station Road
Town Wilmslow
Post code SK9 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06514669
Date of Incorporation Tue, 26th Feb 2008
Industry Non-trading company
Industry Development of building projects
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Abigail M.

Position: Director

Appointed: 22 September 2022

Allan H.

Position: Director

Appointed: 25 April 2022

Abigail M.

Position: Secretary

Appointed: 16 June 2014

Gregory N.

Position: Director

Appointed: 20 November 2017

Resigned: 31 October 2018

Ryan M.

Position: Director

Appointed: 20 November 2017

Resigned: 31 October 2018

Phillip T.

Position: Director

Appointed: 15 February 2016

Resigned: 22 September 2022

Lorcan W.

Position: Director

Appointed: 15 February 2016

Resigned: 18 May 2018

Jeremy R.

Position: Director

Appointed: 15 February 2016

Resigned: 17 March 2022

Robert B.

Position: Director

Appointed: 15 February 2016

Resigned: 31 October 2018

Maureen R.

Position: Director

Appointed: 13 December 2013

Resigned: 15 February 2016

Ian S.

Position: Director

Appointed: 04 November 2013

Resigned: 15 February 2016

Benjamin T.

Position: Director

Appointed: 23 March 2012

Resigned: 15 February 2016

Peter C.

Position: Director

Appointed: 23 March 2012

Resigned: 04 November 2013

Dominic K.

Position: Director

Appointed: 23 March 2012

Resigned: 31 October 2014

Philip S.

Position: Director

Appointed: 12 February 2010

Resigned: 23 March 2012

Paula S.

Position: Director

Appointed: 12 February 2010

Resigned: 23 March 2012

Peter G.

Position: Director

Appointed: 04 April 2008

Resigned: 12 February 2010

Lupfaw Formations Limited

Position: Director

Appointed: 26 February 2008

Resigned: 04 April 2008

Lupfaw Secretarial Limited

Position: Secretary

Appointed: 26 February 2008

Resigned: 04 April 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Mericourt Limited from Wilmslow, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Brighterkind Health Care Group Limited that entered Wilmslow, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Elli Finance (Uk) Plc, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Mericourt Limited

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03633551
Notified on 16 July 2019
Nature of control: significiant influence or control

Brighterkind Health Care Group Limited

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 6428613
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elli Finance (Uk) Plc

C/O Alvarez & Marsal Europe Llp Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08094161
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Company previous names

Petherick (westbury) September 15, 2010
Lupfaw 252 March 27, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 7th, February 2024
Free Download (30 pages)

Company search

Advertisements