Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sistine Properties (Westbury) Limited
Sistine Properties (Westbury) Limited is an active company incorporated on 26 February 2008 with the registered office located in Stockport, Greater Manchester. Sistine Properties (Westbury) Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 month ago
Company No
06514669
Private limited company
Age
17 years
Incorporated
26 February 2008
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 February 2025
(6 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Sistine Properties (Westbury) Limited
Contact
Address
Carpenter Court, Maple Road
Bramhall
Stockport
SK7 2DH
United Kingdom
Address changed on
5 May 2025
(4 months ago)
Previous address was
Norcliffe House Station Road Wilmslow SK9 1BU
Companies in SK7 2DH
Telephone
0330 6609997
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Abigail Gemma Mattison
Director • Secretary • Company Secretary • British • Lives in UK • Born in Nov 1984
Allan John Hayward
Director • British • Lives in UK • Born in Sep 1948
Brighterkind Health Care Group Limited
PSC
Mericourt Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tamaris Management Services Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Granby Care Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
The Huntercombe Group Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Granby At Home Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Huntercombe Centre (Crewe) Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Principal Healthcare Finance (UK) No.2 Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Principal Healthcare Finance (UK) No.1 Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Atlas Healthcare Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£4.33M
Decreased by £504K (-10%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£92.04M
Increased by £7.99M (+10%)
Total Liabilities
-£159.51M
Increased by £33.9M (+27%)
Net Assets
-£67.47M
Decreased by £25.91M (+62%)
Debt Ratio (%)
173%
Increased by 23.85% (+16%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 5 Aug 2025
Application To Strike Off
1 Month Ago on 29 Jul 2025
Mrs Abigail Gemma Mattison Details Changed
4 Months Ago on 5 May 2025
Mrs Abigail Mattison Details Changed
4 Months Ago on 5 May 2025
Brighterkind Health Care Group Limited (PSC) Details Changed
4 Months Ago on 5 May 2025
Registered Address Changed
4 Months Ago on 5 May 2025
Brighterkind Health Care Group Limited (PSC) Details Changed
4 Months Ago on 5 May 2025
Mericourt Limited (PSC) Details Changed
4 Months Ago on 5 May 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Mr Allan John Hayward Details Changed
6 Months Ago on 24 Feb 2025
Get Alerts
Get Credit Report
Discover Sistine Properties (Westbury) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 5 Aug 2025
Application to strike the company off the register
Submitted on 29 Jul 2025
Secretary's details changed for Mrs Abigail Mattison on 5 May 2025
Submitted on 24 Jun 2025
Director's details changed for Mrs Abigail Gemma Mattison on 5 May 2025
Submitted on 24 Jun 2025
Part of the property or undertaking has been released and no longer forms part of charge 065146690003
Submitted on 10 Jun 2025
All of the property or undertaking has been released and no longer forms part of charge 065146690004
Submitted on 10 Jun 2025
Part of the property or undertaking has been released and no longer forms part of charge 2
Submitted on 10 Jun 2025
All of the property or undertaking has been released and no longer forms part of charge 065146690007
Submitted on 10 Jun 2025
All of the property or undertaking has been released and no longer forms part of charge 065146690005
Submitted on 10 Jun 2025
Part of the property or undertaking has been released and no longer forms part of charge 065146690003
Submitted on 10 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs