Background WavePink WaveYellow Wave

STERLING CAPITOL PROPERTIES (SOUTH YORKSHIRE ) LIMITED (02968415)

STERLING CAPITOL PROPERTIES (SOUTH YORKSHIRE ) LIMITED (02968415) is an active UK company. incorporated on 15 September 1994. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. STERLING CAPITOL PROPERTIES (SOUTH YORKSHIRE ) LIMITED has been registered for 31 years. Current directors include MURRAY, James John Robert, MURRAY, Robert Sydney.

Company Number
02968415
Status
active
Type
ltd
Incorporated
15 September 1994
Age
31 years
Address
2nd Floor Victoria Wharf, 4 The Embankment, Leeds, LS1 4BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MURRAY, James John Robert, MURRAY, Robert Sydney
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING CAPITOL PROPERTIES (SOUTH YORKSHIRE ) LIMITED

STERLING CAPITOL PROPERTIES (SOUTH YORKSHIRE ) LIMITED is an active company incorporated on 15 September 1994 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. STERLING CAPITOL PROPERTIES (SOUTH YORKSHIRE ) LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02968415

LTD Company

Age

31 Years

Incorporated 15 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

STERLING CAPITOL PROPERTIES LIMITED
From: 28 September 1994To: 25 January 2000
SIMCO 661 LIMITED
From: 15 September 1994To: 28 September 1994
Contact
Address

2nd Floor Victoria Wharf, 4 The Embankment Sovereign Street Leeds, LS1 4BA,

Previous Addresses

1 Lisbon Square Leeds West Yorkshire LS1 4LY
From: 15 September 1994To: 15 February 2016
Timeline

11 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jan 15
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 14 May 2008

MURRAY, James John Robert

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born September 1990
Director
Appointed 14 Dec 2018

MURRAY, Robert Sydney

Active
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born August 1946
Director
Appointed 25 Jul 2024

CROXEN, Martin

Resigned
Lisbon Square, LeedsLS1 4LY
Secretary
Appointed 29 Sept 1994
Resigned 01 Jun 2012

SALKELD, Catherine

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Secretary
Appointed 01 Jun 2012
Resigned 14 Dec 2018

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 15 Sept 1994
Resigned 29 Sept 1994

ARMSTRONG, Michael Lars

Resigned
Gateshill, KnaresboroughHG5 9HA
Born August 1963
Director
Appointed 27 Apr 2001
Resigned 30 Jun 2003

CARTMELL, Gary Stephen

Resigned
The White Cross, LancasterLA1 4XQ
Born September 1962
Director
Appointed 01 Jun 2012
Resigned 31 Dec 2014

CROXEN, Martin

Resigned
Lisbon Square, LeedsLS1 4LY
Born September 1954
Director
Appointed 29 Sept 1994
Resigned 01 Jun 2012

DALZELL, Christopher John

Resigned
1 Hawthorne Way, HuddersfieldHD8 8JX
Born October 1957
Director
Appointed 31 Mar 2000
Resigned 27 Apr 2001

HEYDECKE, Michael John

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born July 1956
Director
Appointed 12 Feb 2020
Resigned 25 Jul 2024

MURRAY, Robert Sydney

Resigned
Crayke Court Church Hill, YorkYO6 4TA
Born August 1946
Director
Appointed 29 Sept 1994
Resigned 31 Mar 2000

SALKELD, Catherine

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born January 1956
Director
Appointed 01 Oct 2003
Resigned 14 Dec 2018

WALKER, Peter Ian

Resigned
Victoria Wharf, 4 The Embankment, LeedsLS1 4BA
Born August 1971
Director
Appointed 14 Dec 2018
Resigned 14 Oct 2019

SIMCO DIRECTOR A LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 15 Sept 1994
Resigned 29 Sept 1994

Persons with significant control

1

Victoria Wharf, 4 The Embankment, LeedsLS1 4BA

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

118

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
17 September 2009
363aAnnual Return
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
27 April 2006
287Change of Registered Office
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
17 December 2004
287Change of Registered Office
Legacy
9 December 2004
288cChange of Particulars
Legacy
22 September 2004
363aAnnual Return
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Auditors Resignation Company
26 April 2004
AUDAUD
Legacy
18 November 2003
288cChange of Particulars
Legacy
16 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
21 September 2003
363aAnnual Return
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
19 September 2002
363aAnnual Return
Legacy
19 September 2002
353353
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
2 April 2002
287Change of Registered Office
Legacy
28 September 2001
363aAnnual Return
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
23 October 2000
363aAnnual Return
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 January 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
24 September 1999
363aAnnual Return
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
11 December 1998
288cChange of Particulars
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
363aAnnual Return
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Legacy
24 September 1997
363aAnnual Return
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
7 October 1996
363aAnnual Return
Resolution
4 October 1996
RESOLUTIONSResolutions
Resolution
4 October 1996
RESOLUTIONSResolutions
Resolution
4 October 1996
RESOLUTIONSResolutions
Resolution
4 October 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
287Change of Registered Office
Legacy
25 June 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
23 November 1995
287Change of Registered Office
Legacy
14 September 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
9 December 1994
287Change of Registered Office
Legacy
9 December 1994
224224
Certificate Change Of Name Company
27 September 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 1994
NEWINCIncorporation