Sterling Property Co. Limited BURY


Sterling Property started in year 1996 as Private Limited Company with registration number 03199497. The Sterling Property company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bury at Sterling House Unit G. Postal code: BL9 7BR.

The company has 2 directors, namely Michael F., Martine M.. Of them, Martine M. has been with the company the longest, being appointed on 29 September 2022 and Michael F. has been with the company for the least time - from 23 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sterling Property Co. Limited Address / Contact

Office Address Sterling House Unit G
Office Address2 Waterfold Business Park
Town Bury
Post code BL9 7BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03199497
Date of Incorporation Thu, 16th May 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 30th December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Michael F.

Position: Director

Appointed: 23 May 2023

Martine M.

Position: Director

Appointed: 29 September 2022

Richard L.

Position: Director

Appointed: 01 November 2012

Resigned: 16 June 2015

Matthew S.

Position: Director

Appointed: 22 September 2011

Resigned: 29 January 2021

Mark M.

Position: Director

Appointed: 11 September 2009

Resigned: 01 September 2015

Mark M.

Position: Secretary

Appointed: 11 September 2009

Resigned: 01 September 2015

Matthew R.

Position: Secretary

Appointed: 05 April 2006

Resigned: 11 September 2009

David S.

Position: Director

Appointed: 03 September 2001

Resigned: 01 November 2002

Marc G.

Position: Director

Appointed: 02 March 2001

Resigned: 15 September 2006

Christopher H.

Position: Director

Appointed: 01 September 2000

Resigned: 07 November 2001

Gary B.

Position: Director

Appointed: 15 June 2000

Resigned: 13 September 2017

John S.

Position: Director

Appointed: 15 June 2000

Resigned: 29 January 2001

Martin R.

Position: Director

Appointed: 06 August 1998

Resigned: 01 September 2000

Gary B.

Position: Secretary

Appointed: 06 August 1998

Resigned: 05 April 2006

Steven K.

Position: Director

Appointed: 30 May 1996

Resigned: 16 June 2015

Corporate Legal Limited

Position: Corporate Director

Appointed: 16 May 1996

Resigned: 16 May 1996

David M.

Position: Secretary

Appointed: 16 May 1996

Resigned: 16 May 1996

Colin P.

Position: Director

Appointed: 16 May 1996

Resigned: 16 June 1998

Martin R.

Position: Secretary

Appointed: 16 May 1996

Resigned: 06 August 1998

Henry M.

Position: Director

Appointed: 16 May 1996

Resigned: 01 December 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Bracken Property Company Ltd from Bury, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Bracken House Properties Llp that put Bury, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Bracken Property Company Ltd

Sterling House Waterfold Park, Bury, BL9 7BR, England

Legal authority Limited Liability Company Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 13776656
Notified on 7 July 2022
Nature of control: 75,01-100% shares

Bracken House Properties Llp

Sterling Houseq Waterfold Park, Bury, BL9 7BR, England

Legal authority Llp Partnership Act
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc320193
Notified on 15 May 2017
Ceased on 7 July 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-12-31
Balance Sheet
Cash Bank On Hand1 767 6633 086 885
Current Assets11 744 4028 597 931
Debtors9 976 7395 511 046
Net Assets Liabilities15 737 0664 387 781
Other Debtors2 236 6105 116 631
Property Plant Equipment143 415135 671
Other
Accumulated Depreciation Impairment Property Plant Equipment178 105224 923
Additions Other Than Through Business Combinations Property Plant Equipment 53 672
Amounts Owed By Related Parties7 681 742345 188
Average Number Employees During Period2425
Balances Amounts Owed By Related Parties7 681 742345 188
Creditors34 6508 543 526
Disposals Investment Property Fair Value Model 9 746 316
Dividends Paid 14 747 545
Fixed Assets11 001 1014 673 820
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 1 254 087
Increase From Depreciation Charge For Year Property Plant Equipment 59 082
Investment Property10 813 1824 491 145
Investment Property Fair Value Model10 813 1824 491 145
Investments44 50447 004
Investments Fixed Assets44 50447 004
Investments In Group Undertakings Participating Interests30 000 
Net Current Assets Liabilities5 719 95654 405
Other Creditors34 6506 180 964
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 264
Other Disposals Property Plant Equipment 14 598
Other Investments Other Than Loans14 50447 004
Other Taxation Social Security Payable204 8861 532 687
Property Plant Equipment Gross Cost321 520360 594
Provisions For Liabilities Balance Sheet Subtotal949 341340 444
Total Assets Less Current Liabilities16 721 0574 728 225
Trade Creditors Trade Payables720 260829 875
Trade Debtors Trade Receivables58 38749 227
Transfers To From Retained Earnings Increase Decrease In Equity-49 657-2 837 319

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, October 2023
Free Download (13 pages)

Company search

Advertisements