General information

Name:

Stirling Grey Ltd

Office Address:

3rd Floor, Norfolk House 106 Saxon Gate West MK9 2DN Milton Keynes

Number: 07508075

Incorporation date: 2011-01-27

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stirling Grey Limited with reg. no. 07508075 has been on the market for thirteen years. The Private Limited Company can be found at 3rd Floor, Norfolk House, 106 Saxon Gate West in Milton Keynes and their area code is MK9 2DN. This business's classified under the NACE and SIC code 71111 : Architectural activities. Its most recent annual accounts describe the period up to 2023-01-31 and the latest annual confirmation statement was submitted on 2023-01-27.

Giles D. is the company's individual managing director, that was assigned to lead the company in 2011. Additionally, the director's duties are regularly assisted with by a secretary - James G., who was selected by the firm on 2012-01-11.

Giles D. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

James G.

Role: Secretary

Appointed: 11 January 2012

Latest update: 27 March 2024

Giles D.

Role: Director

Appointed: 27 January 2011

Latest update: 27 March 2024

People with significant control

Giles D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 22 October 2012
Start Date For Period Covered By Report 2011-01-27
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 22 October 2012
Annual Accounts 06 August 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 06 August 2013
Annual Accounts 15 May 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 15 May 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 19 October 2015
Date Approval Accounts 19 October 2015
Annual Accounts 06 May 2016
Date Approval Accounts 06 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates 2024/01/27 (CS01)
filed on: 27th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
13
Company Age

Closest Companies - by postcode