Background WavePink WaveYellow Wave

STERLING PROPERTY CO. LIMITED (03199497)

STERLING PROPERTY CO. LIMITED (03199497) is an active UK company. incorporated on 16 May 1996. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STERLING PROPERTY CO. LIMITED has been registered for 29 years.

Company Number
03199497
Status
active
Type
ltd
Incorporated
16 May 1996
Age
29 years
Address
Sterling House, Bury, BL9 7BR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING PROPERTY CO. LIMITED

STERLING PROPERTY CO. LIMITED is an active company incorporated on 16 May 1996 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STERLING PROPERTY CO. LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03199497

LTD Company

Age

29 Years

Incorporated 16 May 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Sterling House Waterfold Business Park Bury, BL9 7BR,

Previous Addresses

Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR
From: 13 September 2012To: 21 May 2024
, 7th Floor,Bracken House, Charles Street, Manchester, M1 7BD
From: 16 May 1996To: 13 September 2012
Timeline

16 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Oct 11
Director Joined
Nov 12
Director Left
Jun 15
Director Left
Jun 15
Director Left
Sept 15
Director Left
Sept 17
Director Left
Feb 21
Director Joined
Oct 22
Director Joined
May 23
Owner Exit
Jun 23
Director Left
Dec 23
Loan Secured
Apr 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
12 December 2007
288cChange of Particulars
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Memorandum Articles
15 December 2003
MEM/ARTSMEM/ARTS
Resolution
15 December 2003
RESOLUTIONSResolutions
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
288cChange of Particulars
Legacy
8 July 1996
225Change of Accounting Reference Date
Legacy
1 July 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Incorporation Company
16 May 1996
NEWINCIncorporation