Background WavePink WaveYellow Wave

STIRLIN MANAGEMENT LIMITED (07344094)

STIRLIN MANAGEMENT LIMITED (07344094) is an active UK company. incorporated on 12 August 2010. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. STIRLIN MANAGEMENT LIMITED has been registered for 15 years. Current directors include KIRBY, James Alexander.

Company Number
07344094
Status
active
Type
ltd
Incorporated
12 August 2010
Age
15 years
Address
11 Sadler Court Stirlin Point, Lincoln, LN6 3RG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KIRBY, James Alexander
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLIN MANAGEMENT LIMITED

STIRLIN MANAGEMENT LIMITED is an active company incorporated on 12 August 2010 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. STIRLIN MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07344094

LTD Company

Age

15 Years

Incorporated 12 August 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

11 Sadler Court Stirlin Point Lincoln, LN6 3RG,

Previous Addresses

4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
From: 25 June 2013To: 23 February 2017
Squirrel Corner Old Wood Skellingthorpe Lincoln LN6 5UA United Kingdom
From: 12 August 2010To: 25 June 2013
Timeline

5 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jul 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KIRBY, James Alexander

Active
Stirlin Point, LincolnLN6 3RG
Born March 1977
Director
Appointed 12 Aug 2010

JONES, Jeremy Spencer

Resigned
Old Wood, LincolnLN6 5UA
Born December 1960
Director
Appointed 12 Aug 2010
Resigned 14 Jul 2014

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 12 Aug 2010
Resigned 12 Aug 2010

Persons with significant control

1

Sadler Court, LincolnLN6 3RG

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

50

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
21 August 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 August 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Memorandum Articles
5 September 2022
MAMA
Resolution
5 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
22 September 2021
AD03Change of Location of Company Records
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Move Registers To Sail Company
30 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
30 August 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2010
NEWINCIncorporation