SISTINE PROPERTIES (WESTBURY) LIMITED
Overview
Company Name | SISTINE PROPERTIES (WESTBURY) LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 06514669 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SISTINE PROPERTIES (WESTBURY) LIMITED?
Company Name | From | Until |
---|---|---|
PETHERICK (WESTBURY) LIMITED | Mar 27, 2009 | Mar 27, 2009 |
LUPFAW 252 LIMITED | Feb 26, 2008 | Feb 26, 2008 |
What are the latest accounts for SISTINE PROPERTIES (WESTBURY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SISTINE PROPERTIES (WESTBURY) LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for SISTINE PROPERTIES (WESTBURY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Mrs Abigail Gemma Mattison on May 05, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Abigail Mattison on May 05, 2025 | 1 pages | CH03 | ||
All of the property or undertaking has been released and no longer forms part of charge 065146690004 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 2 | 5 pages | MR05 | ||
All of the property or undertaking has been released and no longer forms part of charge 065146690007 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 065146690003 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 2 | 5 pages | MR05 | ||
All of the property or undertaking has been released and no longer forms part of charge 065146690006 | 5 pages | MR05 | ||
All of the property or undertaking has been released and no longer forms part of charge 065146690005 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 065146690003 | 5 pages | MR05 | ||
Change of details for Brighterkind Health Care Group Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Change of details for Brighterkind Health Care Group Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Part of the property or undertaking has been released and no longer forms part of charge 2 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 065146690003 | 5 pages | MR05 | ||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 065146690003 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 2 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 065146690008 | 5 pages | MR05 | ||
Who are the officers of SISTINE PROPERTIES (WESTBURY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTISON, Abigail | Secretary | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | 196288760001 | |||||||
HAYWARD, Allan John | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | Company Director | 267325690065 | ||||
MATTISON, Abigail Gemma | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | Company Secretary | 300332480001 | ||||
LUPFAW SECRETARIAL LIMITED | Secretary | Yorkshire House East Parade LS1 5BD Leeds Lupton Fawcett Llp West Yorkshire | 128063230001 | |||||||
BARR, Robert Nicolas | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | Company Director | 187931460001 | ||||
CALVELEY, Peter, Dr | Director | Alderley Road SK9 1NX Wilmslow Emerson Court Cheshire United Kingdom | United Kingdom | British | Ceo | 131468590001 | ||||
GEORGE, Peter Owen | Director | 117 Coniscliffe Road DL3 7ET Darlington County Durham | United Kingdom | British | Director | 127345740001 | ||||
KAY, Dominic Jude | Director | Alderley Road SK9 1NX Wilmslow Emerson Court Cheshire United Kingdom | United Kingdom | British | Solicitor | 145920530001 | ||||
MACASKILL, Ryan Stuart | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | Company Director | 200600760001 | ||||
NEWMAN, Gregory Laurence | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Investment Professional | 240344970001 | ||||
RICHARDSON, Jeremy Robert Arthur | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Director | 178665630001 | ||||
ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 184190020002 | ||||
SCOTT, Paula Marie | Director | Newgate DL12 8NW Barnard Castle The Old Vicarage County Durham | United Kingdom | New Zealander | Propertydeveloper | 126364900001 | ||||
SCOTT, Philip Henry | Director | Newgate DL12 8NW Barnard Castle The Old Vicarage County Durham | England | British | Director | 174231320001 | ||||
SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 181082310001 | ||||
TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | England | British | Chartered Accountant | 167834040001 | ||||
THOMAS, Phillip Gary | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Director | 205555240002 | ||||
WOODS, Lorcan Deeney | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 205529110001 | ||||
LUPFAW FORMATIONS LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mericourt Limited | Jul 16, 2019 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Brighterkind Health Care Group Limited | Apr 06, 2016 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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