General information

Name:

Stirling Homes Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 04480939

Incorporation date: 2002-07-09

Dissolution date: 2019-01-23

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Stirling Homes began its operations in the year 2002 as a Private Limited Company registered with number: 04480939. The company's office was located in Manchester at The Pinnacle 3rd Floor. The Stirling Homes Limited company had been in this business for at least seventeen years.

Ben D., Harjinder B., Aravinder B. and 2 other directors have been described below were listed as company's directors and were running the company from 2016 to 2019.

Sarbjit B. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Ben D.

Role: Director

Appointed: 01 June 2016

Latest update: 22 January 2024

Harjinder B.

Role: Director

Appointed: 01 June 2016

Latest update: 22 January 2024

Aravinder B.

Role: Director

Appointed: 01 June 2016

Latest update: 22 January 2024

Sarbjit B.

Role: Director

Appointed: 02 April 2008

Latest update: 22 January 2024

Glen S.

Role: Director

Appointed: 09 July 2002

Latest update: 22 January 2024

Glen S.

Role: Secretary

Appointed: 09 July 2002

Latest update: 22 January 2024

People with significant control

Sarbjit B.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 14 May 2018
Confirmation statement last made up date 30 April 2017
Annual Accounts 4 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts 12 November 2014
Date Approval Accounts 12 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from Satellite House Wrotham Road Meopham Kent DA13 0QB on 2017/10/06 to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG (AD01)
filed on: 6th, October 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
16
Company Age

Similar companies nearby

Closest companies