Stirling Ackroyd Group Limited WEST BYFLEET


Stirling Ackroyd Group started in year 1991 as Private Limited Company with registration number 02653200. The Stirling Ackroyd Group company has been functioning successfully for 33 years now and its status is active. The firm's office is based in West Byfleet at Unit 2 Wintersells Road. Postal code: KT14 7LF. Since October 20, 2021 Stirling Ackroyd Group Limited is no longer carrying the name Trsl.

The company has 5 directors, namely Peter K., Paul A. and Michael C. and others. Of them, Julian I. has been with the company the longest, being appointed on 15 August 2017 and Peter K. and Paul A. and Michael C. have been with the company for the least time - from 19 January 2024. At present 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.

Stirling Ackroyd Group Limited Address / Contact

Office Address Unit 2 Wintersells Road
Office Address2 Byfleet
Town West Byfleet
Post code KT14 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02653200
Date of Incorporation Thu, 10th Oct 1991
Industry Real estate agencies
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Peter K.

Position: Director

Appointed: 19 January 2024

Paul A.

Position: Director

Appointed: 19 January 2024

Michael C.

Position: Director

Appointed: 19 January 2024

Julian D.

Position: Director

Appointed: 11 July 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 15 August 2017

Julian I.

Position: Director

Appointed: 15 August 2017

Richard G.

Position: Secretary

Resigned: 21 July 1993

Matthew H.

Position: Director

Appointed: 11 July 2023

Resigned: 19 January 2024

Bruce E.

Position: Director

Appointed: 12 January 2022

Resigned: 20 October 2023

Timothy V.

Position: Director

Appointed: 27 February 2019

Resigned: 28 April 2020

Vincent C.

Position: Director

Appointed: 27 February 2019

Resigned: 19 January 2024

Nicholas D.

Position: Director

Appointed: 31 January 2017

Resigned: 19 January 2024

Graham H.

Position: Director

Appointed: 31 January 2017

Resigned: 31 March 2023

Ryan M.

Position: Secretary

Appointed: 31 December 2009

Resigned: 31 January 2017

Seamus K.

Position: Director

Appointed: 22 April 2009

Resigned: 29 June 2017

Caroline K.

Position: Director

Appointed: 22 April 2009

Resigned: 29 June 2017

Deidre M.

Position: Secretary

Appointed: 19 March 2008

Resigned: 01 July 2008

Lynda D.

Position: Secretary

Appointed: 12 December 2007

Resigned: 19 March 2008

Richard K.

Position: Director

Appointed: 04 April 1996

Resigned: 01 January 2007

Richard K.

Position: Secretary

Appointed: 21 July 1993

Resigned: 31 December 2009

Richard G.

Position: Director

Appointed: 10 October 1992

Resigned: 22 April 2009

Antony A.

Position: Director

Appointed: 10 October 1992

Resigned: 22 April 2009

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Badger Holdings Limited from West Byfleet, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alchemy Special Opportunities Llp that put London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", 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.

Badger Holdings Limited

Unit 2 Wintersells Road, Byfleet, West Byfleet, KT14 7LF, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3090178
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alchemy Special Opportunities Llp

25 Bedford Street, London, WC2E 9ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc318664
Notified on 31 January 2017
Ceased on 31 January 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Company previous names

Trsl October 20, 2021
Townends (lettings & Management) August 10, 2017
Townends & Regents (lettings & Management) August 16, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 14th, June 2023
Free Download (27 pages)

Company search

Advertisements