Sirus Property Limited

General information

Name:

Sirus Property Ltd

Office Address:

2 Hilliards Court Chester Business Park CH4 9PX Chester

Number: 07376418

Incorporation date: 2010-09-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Chester registered with number: 07376418. The company was established in 2010. The office of this firm is situated at 2 Hilliards Court Chester Business Park. The area code for this place is CH4 9PX. This firm's SIC and NACE codes are 41100 which stands for Development of building projects. Sirus Property Ltd reported its latest accounts for the financial period up to Friday 30th September 2022. The firm's latest confirmation statement was filed on Friday 15th September 2023.

There seems to be a solitary director at present managing the limited company, namely Graham L. who's been utilizing the director's responsibilities for fourteen years. Since 15th September 2010 Allan S., had been performing the duties for the following limited company up to the moment of the resignation in 2022.

Gavin L. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Graham L.

Role: Director

Appointed: 07 February 2022

Latest update: 8 March 2024

People with significant control

Gavin L.
Notified on 15 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 2 June 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 March 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 3 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 June 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Fri, 15th Sep 2023 (CS01)
filed on: 21st, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

5 Mortimer Street Hamilton Square

Post code:

CH41 5EU

City / Town:

Birkenhead

HQ address,
2013

Address:

5 Mortimer Street Hamilton Square

Post code:

CH41 5EU

City / Town:

Birkenhead

HQ address,
2014

Address:

5 Mortimer Street Hamilton Square

Post code:

CH41 5EU

City / Town:

Birkenhead

HQ address,
2015

Address:

5 Mortimer Street Hamilton Square

Post code:

CH41 5EU

City / Town:

Birkenhead

HQ address,
2016

Address:

5 Mortimer Street Hamilton Square

Post code:

CH41 5EU

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 68201 : Renting and operating of Housing Association real estate
13
Company Age

Similar companies nearby

Closest companies