ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sterling Property Co. Limited

Sterling Property Co. Limited is an active company incorporated on 16 May 1996 with the registered office located in Bury, Greater Manchester. Sterling Property Co. Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03199497
Private limited company
Age
29 years
Incorporated 16 May 1996
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 April 2025 (6 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Sterling House
Waterfold Business Park
Bury
Lancashire
BL9 7BR
England
Address changed on 21 May 2024 (1 year 5 months ago)
Previous address was Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR
Telephone
01617618484
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jan 1981
Director • British • Lives in England • Born in Apr 1979
Bracken Property Company Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
August Blake Public Limited Company
Martine Francesca Moser and Michael Christopher Flynn are mutual people.
Active
Greenfold Property Limited
Martine Francesca Moser and Michael Christopher Flynn are mutual people.
Active
Greenfold Way Management Company Limited
Martine Francesca Moser and Michael Christopher Flynn are mutual people.
Active
Bracken Property Company Limited
Martine Francesca Moser and Michael Christopher Flynn are mutual people.
Active
Charles Street Commercial Investments Limited
Martine Francesca Moser is a mutual person.
Active
General Allied Properties Limited
Michael Christopher Flynn is a mutual person.
Active
August Blake Developments Limited
Martine Francesca Moser is a mutual person.
Active
Common Sense Finance Limited
Michael Christopher Flynn is a mutual person.
Active
Brands
Thrive Office Space
Thrive Office Space provides serviced office suites in Miller House, Farnworth, which has been recently refurbished.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.98M
Decreased by £106.34K (-3%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 8 (+32%)
Total Assets
£4.79M
Decreased by £8.48M (-64%)
Total Liabilities
-£3.98M
Decreased by £4.91M (-55%)
Net Assets
£817.53K
Decreased by £3.57M (-81%)
Debt Ratio (%)
83%
Increased by 16.01% (+24%)
Latest Activity
Accounting Period Extended
2 Months Ago on 12 Aug 2025
Charge Satisfied
4 Months Ago on 23 Jun 2025
Charge Satisfied
4 Months Ago on 23 Jun 2025
Charge Satisfied
4 Months Ago on 23 Jun 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Full Accounts Submitted
11 Months Ago on 26 Nov 2024
Mr Michael Christopher Flynn Details Changed
1 Year Ago on 25 Oct 2024
Accounting Period Shortened
1 Year 1 Month Ago on 26 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 21 May 2024
Mr Michael Christopher Flynn Details Changed
1 Year 5 Months Ago on 21 May 2024
Get Credit Report
Discover Sterling Property Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 29 December 2024 to 30 April 2025
Submitted on 12 Aug 2025
Satisfaction of charge 5 in full
Submitted on 23 Jun 2025
Satisfaction of charge 4 in full
Submitted on 23 Jun 2025
Satisfaction of charge 1 in full
Submitted on 23 Jun 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 30 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Nov 2024
Director's details changed for Mr Michael Christopher Flynn on 25 October 2024
Submitted on 25 Oct 2024
Previous accounting period shortened from 30 December 2023 to 29 December 2023
Submitted on 26 Sep 2024
Director's details changed for Mr Michael Christopher Flynn on 21 May 2024
Submitted on 21 May 2024
Registered office address changed from Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR to Sterling House Waterfold Business Park Bury Lancashire BL9 7BR on 21 May 2024
Submitted on 21 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year