Background WavePink WaveYellow Wave

STIRLING ACKROYD GROUP LIMITED (02653200)

STIRLING ACKROYD GROUP LIMITED (02653200) is an active UK company. incorporated on 10 October 1991. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. STIRLING ACKROYD GROUP LIMITED has been registered for 34 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
02653200
Status
active
Type
ltd
Incorporated
10 October 1991
Age
34 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING ACKROYD GROUP LIMITED

STIRLING ACKROYD GROUP LIMITED is an active company incorporated on 10 October 1991 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. STIRLING ACKROYD GROUP LIMITED was registered 34 years ago.(SIC: 68310)

Status

active

Active since 34 years ago

Company No

02653200

LTD Company

Age

34 Years

Incorporated 10 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

TRSL LIMITED
From: 10 August 2017To: 20 October 2021
TOWNENDS (LETTINGS & MANAGEMENT) LIMITED
From: 16 August 2000To: 10 August 2017
TOWNENDS & REGENTS (LETTINGS & MANAGEMENT) LIMITED
From: 30 November 1993To: 16 August 2000
TOWNENDS LETTINGS & MANAGEMENT LIMITED
From: 30 July 1992To: 30 November 1993
TOWNENDS (COUNTRY) LIMITED
From: 10 October 1991To: 30 July 1992
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF England
From: 10 January 2017To: 17 November 2025
, Latour House, Chertsey Boulevard Hanworth Lane, Chertsey, Surrey, KT16 9JX
From: 10 October 1991To: 10 January 2017
Timeline

26 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Loan Cleared
Aug 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 20
Director Joined
Jan 22
Loan Secured
Dec 22
Director Left
Apr 23
Owner Exit
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Left
May 24
Loan Cleared
Sept 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 15 Aug 2017

AITCHISON, Paul Leonard

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1979
Director
Appointed 19 Jan 2024

COOK, Michael Brian

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1983
Director
Appointed 19 Jan 2024

KAVANAGH, Peter

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1962
Director
Appointed 19 Jan 2024

DURR, Lynda Marion

Resigned
Snowdrop Cottage, RingwoodBH24 3PY
Secretary
Appointed 12 Dec 2007
Resigned 19 Mar 2008

GRAY, Richard John

Resigned
Southernway, GuildfordGU4 8PZ
Secretary
Appointed N/A
Resigned 21 Jul 1993

KITT, Richard John

Resigned
286 Grange Road, GuildfordGU2 9QZ
Secretary
Appointed 21 Jul 1993
Resigned 31 Dec 2009

MATHEWS, Ryan Maurice

Resigned
Wintersells Road, West ByfleetKT14 7LF
Secretary
Appointed 31 Dec 2009
Resigned 31 Jan 2017

MURRAY, Deidre Elizabeth

Resigned
8 The Drive, Ashford CommonTW15 1SJ
Secretary
Appointed 19 Mar 2008
Resigned 01 Jul 2008

ADDINALL, Antony Albert

Resigned
4 Priory Quay, ChristchurchBH23 1DR
Born August 1957
Director
Appointed N/A
Resigned 22 Apr 2009

CORLEY, Vincent Edward

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born October 1963
Director
Appointed 27 Feb 2019
Resigned 19 Jan 2024

DUNBAR, Julian

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born April 1982
Director
Appointed 11 Jul 2023
Resigned 29 May 2024

DUNNING, Nicholas Anthony Robert

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born September 1962
Director
Appointed 31 Jan 2017
Resigned 19 Jan 2024

EVANS, Bruce Quentin Charles

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born September 1968
Director
Appointed 12 Jan 2022
Resigned 20 Oct 2023

GRAY, Richard John

Resigned
Southernway, GuildfordGU4 8PZ
Born December 1952
Director
Appointed N/A
Resigned 22 Apr 2009

HARRISON, Graham Martin

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born March 1957
Director
Appointed 31 Jan 2017
Resigned 31 Mar 2023

HEWITT, Matthew Alexander

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born March 1967
Director
Appointed 11 Jul 2023
Resigned 19 Jan 2024

IRBY, Julian Matthew

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born November 1966
Director
Appointed 15 Aug 2017
Resigned 15 May 2024

KAVANAGH, Caroline Franziska

Resigned
Branksome Park Road, CamberleyGU15 2AE
Born December 1979
Director
Appointed 22 Apr 2009
Resigned 29 Jun 2017

KAVANAGH, Seamus

Resigned
Branksome Park Road, CamberleyGU15 2AE
Born June 1965
Director
Appointed 22 Apr 2009
Resigned 29 Jun 2017

KITT, Richard John

Resigned
286 Grange Road, GuildfordGU2 9QZ
Born November 1961
Director
Appointed 04 Apr 1996
Resigned 01 Jan 2007

VAN DER SCHYFF, Timothy Pierre

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born April 1979
Director
Appointed 27 Feb 2019
Resigned 28 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Ceased 31 Jan 2017
Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 May 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
10 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
23 August 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Resolution
10 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
10 August 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288cChange of Particulars
Legacy
21 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
8 November 2005
155(6)a155(6)a
Legacy
29 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
4 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
13 December 2002
287Change of Registered Office
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
7 January 2000
287Change of Registered Office
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Resolution
2 February 1998
RESOLUTIONSResolutions
Resolution
2 February 1998
RESOLUTIONSResolutions
Resolution
2 February 1998
RESOLUTIONSResolutions
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Legacy
2 May 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
23 November 1994
363(288)363(288)
Legacy
9 December 1993
225(1)225(1)
Resolution
2 December 1993
RESOLUTIONSResolutions
Legacy
2 December 1993
287Change of Registered Office
Certificate Change Of Name Company
29 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Legacy
26 July 1993
288288
Legacy
12 February 1993
287Change of Registered Office
Legacy
8 November 1992
363b363b
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Certificate Change Of Name Company
29 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
5 December 1991
88(2)R88(2)R
Legacy
5 November 1991
288288
Incorporation Company
10 October 1991
NEWINCIncorporation