Stirling Court Management Company Limited LONDON


Founded in 2008, Stirling Court Management Company, classified under reg no. 06529865 is an active company. Currently registered at 4th Floor SW1V 1DX, London the company has been in the business for sixteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Joachim R., Sarah C.. Of them, Sarah C. has been with the company the longest, being appointed on 25 January 2021 and Joachim R. has been with the company for the least time - from 29 September 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stirling Court Management Company Limited Address / Contact

Office Address 4th Floor
Office Address2 192-198 Vauxhall Bridge Road
Town London
Post code SW1V 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06529865
Date of Incorporation Tue, 11th Mar 2008
Industry Residents property management
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Joachim R.

Position: Director

Appointed: 29 September 2021

Sarah C.

Position: Director

Appointed: 25 January 2021

D&g Block Management Limited

Position: Corporate Secretary

Appointed: 06 September 2019

Brian S.

Position: Director

Appointed: 14 January 2021

Resigned: 26 November 2021

John B.

Position: Director

Appointed: 07 January 2021

Resigned: 04 December 2023

D&g Block Management Limited

Position: Corporate Director

Appointed: 06 September 2019

Resigned: 06 September 2019

Julian S.

Position: Secretary

Appointed: 27 August 2019

Resigned: 05 September 2019

Kira S.

Position: Director

Appointed: 01 March 2017

Resigned: 29 November 2020

Nicholas S.

Position: Director

Appointed: 19 September 2013

Resigned: 08 January 2021

Julian S.

Position: Secretary

Appointed: 05 February 2013

Resigned: 01 March 2017

Lesley S.

Position: Director

Appointed: 26 June 2012

Resigned: 08 January 2021

Anton G.

Position: Director

Appointed: 08 May 2012

Resigned: 08 January 2021

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 10 August 2011

Resigned: 30 January 2013

Nicholas R.

Position: Director

Appointed: 01 September 2008

Resigned: 21 July 2015

Stephen C.

Position: Secretary

Appointed: 01 September 2008

Resigned: 10 August 2011

Richard F.

Position: Director

Appointed: 01 September 2008

Resigned: 08 June 2009

Stephen C.

Position: Director

Appointed: 01 September 2008

Resigned: 10 August 2011

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 11 March 2008

Resigned: 11 March 2008

David W.

Position: Director

Appointed: 11 March 2008

Resigned: 08 May 2012

Julian S.

Position: Director

Appointed: 11 March 2008

Resigned: 01 March 2017

Lea Yeat Limited

Position: Director

Appointed: 11 March 2008

Resigned: 11 March 2008

Gillian R.

Position: Secretary

Appointed: 11 March 2008

Resigned: 01 September 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand59 20346 07157 25554 597
Current Assets79 30588 95989 52881 642
Debtors20 10242 88832 27327 045
Net Assets Liabilities569 945577 799579 766571 736
Other Debtors  32 10226 782
Other
Accrued Liabilities1 9201 9201 9204 025
Creditors391 583391 583391 583391 583
Financial Liabilities  391 583391 583
Investment Property1 000 0001 000 0001 000 0001 000 000
Investment Property Fair Value Model1 000 0001 000 0001 000 0001 000 000
Net Current Assets Liabilities75 82683 68085 64777 617
Number Shares Issued Fully Paid 323333
Par Value Share 100100100
Prepayments  172263
Provisions For Liabilities Balance Sheet Subtotal114 298114 298114 298114 298
Taxation Social Security Payable  461 
Total Assets Less Current Liabilities1 075 8261 083 6801 085 6471 077 617
Accrued Liabilities Deferred Income 1 5001 500 
Administrative Expenses 20 83423 141 
Corporation Tax Payable1 5591 859461 
Operating Profit Loss 9 7162 313 
Other Creditors 391 583391 583 
Other Interest Receivable Similar Income Finance Income 6715 
Prepayments Accrued Income  171 
Profit Loss 7 8541 867 
Profit Loss On Ordinary Activities Before Tax 9 7832 328 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 929461 
Turnover Revenue 30 55025 454 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, December 2023
Free Download (9 pages)

Company search

Advertisements