SISTINE PROPERTIES (WESTBURY) LIMITED

SISTINE PROPERTIES (WESTBURY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSISTINE PROPERTIES (WESTBURY) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 06514669
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SISTINE PROPERTIES (WESTBURY) LIMITED?

    • Development of building projects (41100) / Construction
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SISTINE PROPERTIES (WESTBURY) LIMITED located?

    Registered Office Address
    Carpenter Court, Maple Road
    Bramhall
    SK7 2DH Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SISTINE PROPERTIES (WESTBURY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETHERICK (WESTBURY) LIMITEDMar 27, 2009Mar 27, 2009
    LUPFAW 252 LIMITEDFeb 26, 2008Feb 26, 2008

    What are the latest accounts for SISTINE PROPERTIES (WESTBURY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SISTINE PROPERTIES (WESTBURY) LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for SISTINE PROPERTIES (WESTBURY) LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mrs Abigail Gemma Mattison on May 05, 2025

    2 pagesCH01

    Secretary's details changed for Mrs Abigail Mattison on May 05, 2025

    1 pagesCH03

    All of the property or undertaking has been released and no longer forms part of charge 065146690004

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 2

    5 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 065146690007

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 065146690003

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 2

    5 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 065146690006

    5 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 065146690005

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 065146690003

    5 pagesMR05

    Change of details for Brighterkind Health Care Group Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on May 05, 2025

    1 pagesAD01

    Change of details for Brighterkind Health Care Group Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Change of details for Mericourt Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Director's details changed for Mr Allan John Hayward on Feb 24, 2025

    2 pagesCH01

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 2

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 065146690003

    5 pagesMR05

    Confirmation statement made on Feb 28, 2024 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 065146690003

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 2

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 065146690008

    5 pagesMR05

    Who are the officers of SISTINE PROPERTIES (WESTBURY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Secretary
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    196288760001
    HAYWARD, Allan John
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Director
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    United KingdomBritishCompany Director267325690065
    MATTISON, Abigail Gemma
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Director
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    United KingdomBritishCompany Secretary300332480001
    LUPFAW SECRETARIAL LIMITED
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett Llp
    West Yorkshire
    Secretary
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett Llp
    West Yorkshire
    128063230001
    BARR, Robert Nicolas
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomBritishCompany Director187931460001
    CALVELEY, Peter, Dr
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    United Kingdom
    Director
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    United Kingdom
    United KingdomBritishCeo131468590001
    GEORGE, Peter Owen
    117 Coniscliffe Road
    DL3 7ET Darlington
    County Durham
    Director
    117 Coniscliffe Road
    DL3 7ET Darlington
    County Durham
    United KingdomBritishDirector127345740001
    KAY, Dominic Jude
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    United Kingdom
    Director
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    United Kingdom
    United KingdomBritishSolicitor145920530001
    MACASKILL, Ryan Stuart
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomBritishCompany Director200600760001
    NEWMAN, Gregory Laurence
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishInvestment Professional240344970001
    RICHARDSON, Jeremy Robert Arthur
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishDirector178665630001
    ROYSTON, Maureen Claire, Dr
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishCompany Director184190020002
    SCOTT, Paula Marie
    Newgate
    DL12 8NW Barnard Castle
    The Old Vicarage
    County Durham
    Director
    Newgate
    DL12 8NW Barnard Castle
    The Old Vicarage
    County Durham
    United KingdomNew ZealanderPropertydeveloper126364900001
    SCOTT, Philip Henry
    Newgate
    DL12 8NW Barnard Castle
    The Old Vicarage
    County Durham
    Director
    Newgate
    DL12 8NW Barnard Castle
    The Old Vicarage
    County Durham
    EnglandBritishDirector174231320001
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishCompany Director181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritishChartered Accountant167834040001
    THOMAS, Phillip Gary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishDirector205555240002
    WOODS, Lorcan Deeney
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishCompany Director205529110001
    LUPFAW FORMATIONS LIMITED
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett Llp
    West Yorkshire
    Director
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett Llp
    West Yorkshire
    128063240001

    Who are the persons with significant control of SISTINE PROPERTIES (WESTBURY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Jul 16, 2019
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Apr 06, 2016
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number6428613
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0