ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stirling Ackroyd Group Limited

Stirling Ackroyd Group Limited is an active company incorporated on 10 October 1991 with the registered office located in Camberley, Hampshire. Stirling Ackroyd Group Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02653200
Private limited company
Age
34 years
Incorporated 10 October 1991
Size
Large
Over 250 employees
Confirmation
Submitted
Dated 28 April 2025 (8 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Building 1 Meadows Business Park
Blackwater
Camberley
GU17 9AB
United Kingdom
Address changed on 17 Nov 2025 (1 month ago)
Previous address was Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF England
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Executive Chairman • British • Lives in UK • Born in Jul 1962
Director • Chief Executive Officer • British • Lives in UK • Born in Jun 1983
Director • Chief Financial Officer • Australian • Lives in UK • Born in Jul 1979
Badger Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Middlesex Property Management Limited
Paul Leonard Aitchison, Peter Kavanagh, and 2 more are mutual people.
Active
Badger Holdings Limited
Paul Leonard Aitchison, Peter Kavanagh, and 2 more are mutual people.
Active
Townends (Residential Sales) Limited
Paul Leonard Aitchison, Peter Kavanagh, and 2 more are mutual people.
Active
Stirling Ackroyd Surveyors Limited
Paul Leonard Aitchison, Peter Kavanagh, and 2 more are mutual people.
Active
Townends (Financial Services) Limited
Paul Leonard Aitchison, Peter Kavanagh, and 2 more are mutual people.
Active
Williams Lynch Limited
Paul Leonard Aitchison, Peter Kavanagh, and 2 more are mutual people.
Active
The Little Letting Company Limited
Peter Kavanagh, Paul Leonard Aitchison, and 2 more are mutual people.
Active
Castle Estates (South London) Ltd
Peter Kavanagh, Paul Leonard Aitchison, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£580K
Decreased by £1.85M (-76%)
Turnover
£29.41M
Increased by £1.29M (+5%)
Employees
331
Decreased by 50 (-13%)
Total Assets
£21.48M
Increased by £4.01M (+23%)
Total Liabilities
-£28.39M
Increased by £11.26M (+66%)
Net Assets
-£6.91M
Decreased by £7.26M (-2128%)
Debt Ratio (%)
132%
Increased by 34.14% (+35%)
Latest Activity
Badger Holdings Limited (PSC) Details Changed
1 Month Ago on 17 Nov 2025
Registered Address Changed
1 Month Ago on 17 Nov 2025
Subsidiary Accounts Submitted
2 Months Ago on 7 Oct 2025
Confirmation Submitted
7 Months Ago on 8 May 2025
Full Accounts Submitted
1 Year 2 Months Ago on 9 Oct 2024
Charge Satisfied
1 Year 3 Months Ago on 17 Sep 2024
Julian Dunbar Resigned
1 Year 7 Months Ago on 29 May 2024
Julian Matthew Irby Resigned
1 Year 7 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 May 2024
Mr Paul Leonard Aitchison Appointed
1 Year 11 Months Ago on 19 Jan 2024
Get Credit Report
Discover Stirling Ackroyd Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Badger Holdings Limited as a person with significant control on 17 November 2025
Submitted on 3 Dec 2025
Registered office address changed from Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 17 November 2025
Submitted on 17 Nov 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 7 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 7 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 7 Oct 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 8 May 2025
Full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Satisfaction of charge 026532000003 in full
Submitted on 17 Sep 2024
Termination of appointment of Julian Dunbar as a director on 29 May 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year