Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STIRLING INVESTMENTS LIMITED
Company Information for

STIRLING INVESTMENTS LIMITED

THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA,
Company Registration Number
04450225
Private Limited Company
Active

Company Overview

About Stirling Investments Ltd
STIRLING INVESTMENTS LIMITED was founded on 2002-05-29 and has its registered office in Wetherby. The organisation's status is listed as "Active". Stirling Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STIRLING INVESTMENTS LIMITED
 
Legal Registered Office
THORP ARCH GRANGE WALTON ROAD
THORP ARCH
WETHERBY
WEST YORKSHIRE
LS23 7BA
Other companies in LS23
 
Filing Information
Company Number 04450225
Company ID Number 04450225
Date formed 2002-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:20:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STIRLING INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STIRLING INVESTMENTS LIMITED
The following companies were found which have the same name as STIRLING INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STIRLING INVESTMENTS (SHEFFIELD) LLP THORP ARCH GRANGE WALTON ROAD THORP ARCH WETHERBY WEST YORKS LS23 7BA Active Company formed on the 2004-12-16
Stirling Investments, Inc. 877 Lincoln Place Boulder CO 80302 Voluntarily Dissolved Company formed on the 2005-01-24
STIRLING INVESTMENTS LTD. 3000 150 - 6 AVENUE SW CALGARY ALBERTA T2P 3Y7 Active Company formed on the 2007-12-19
Stirling Investments, LLC 5285 SHAWNEE RD STE 320 ALEXANDRIA VA 22312 Active Company formed on the 2009-07-10
STIRLING INVESTMENTS, LLC NV Dissolved Company formed on the 2010-10-11
STIRLING INVESTMENTS (SCARCROFT) LLP THORP ARCH GRANGE WALTON ROAD THORP ARCH, WETHERBY WEST YORKSHIRE LS23 7BA Active - Proposal to Strike off Company formed on the 2016-08-22
STIRLING INVESTMENTS (SA) PTY LTD Active Company formed on the 2013-01-30
STIRLING INVESTMENTS NO.2 PTY LTD Active Company formed on the 2015-05-14
STIRLING INVESTMENTS PTY LTD Active Company formed on the 2006-02-17
STIRLING INVESTMENTS QLD PTY LTD QLD 4570 External administration (in receivership/liquidation Company formed on the 2008-05-08
STIRLING INVESTMENTS COMPANY LIMITED Active Company formed on the 2015-10-07
STIRLING INVESTMENTS, LLC Active Company formed on the 2014-12-30
STIRLING INVESTMENTS INC. 147 NW 3RD AVENUE DANIA BEACH FL 33004 Inactive Company formed on the 2005-01-04
STIRLING INVESTMENTS OF MIAMI, INC. 1911 N.E. 172 ST. N MIAMI BEACH FL 33162 Inactive Company formed on the 1980-06-13
STIRLING INVESTMENTS INC Delaware Unknown
STIRLING INVESTMENTS LLC Delaware Unknown
STIRLING INVESTMENTS LLC Michigan UNKNOWN
STIRLING INVESTMENTS LLC New Jersey Unknown
STIRLING INVESTMENTS LTD. Active Company formed on the 1984-08-17
STIRLING INVESTMENTS LLC North Carolina Unknown

Company Officers of STIRLING INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN NEWETT
Director 2002-05-29
JANE ELIZABETH NEWETT
Director 2002-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BRIAN FOSTER
Company Secretary 2006-03-10 2014-10-07
KAREN ELIZABETH WHITAKER
Company Secretary 2004-04-28 2006-03-10
JANE ELIZABETH NEWETT
Company Secretary 2002-05-29 2004-04-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-05-29 2002-05-29
LONDON LAW SERVICES LIMITED
Nominated Director 2002-05-29 2002-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN NEWETT WM1 ESTATE MANAGEMENT LIMITED Director 2018-06-26 CURRENT 2016-09-16 Active
DAVID IAN NEWETT VICTORIA MEWS (SHERBURN) MANAGEMENT COMPANY LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
DAVID IAN NEWETT DE VEER ESTATES LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
DAVID IAN NEWETT COWCLOSE DEVELOPMENTS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DAVID IAN NEWETT DN REAL ESTATE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
DAVID IAN NEWETT RESIDENTIAL CAPITAL (MERIDIAN HOUSE) LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
DAVID IAN NEWETT BERKELEY DE VEER (NORTH EAST) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
DAVID IAN NEWETT DE VEER HOMES LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DAVID IAN NEWETT DE VEER INVESTMENTS LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DAVID IAN NEWETT WALTON PLACE (THORP ARCH) MANAGEMENT COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
DAVID IAN NEWETT GARNETT MOTOR COMPANY LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
DAVID IAN NEWETT STIRLING CITY MEDIA LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-06-20
DAVID IAN NEWETT WELLESLEY HOMES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DAVID IAN NEWETT RIGTON GARDENS (BARDSEY) MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
DAVID IAN NEWETT GRANGE FARM (LANGTHORPE) MANAGEMENT COMPANY LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
DAVID IAN NEWETT GOLD ACQUISITIONCO LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
DAVID IAN NEWETT GARFORTH SPORTS REGENERATION LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2017-11-21
DAVID IAN NEWETT BERKELEY DE VEER LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
DAVID IAN NEWETT YP REAL ESTATE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DAVID IAN NEWETT RESICAP LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
DAVID IAN NEWETT RESIDENTIAL CAPITAL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
DAVID IAN NEWETT SIP INVESTMENT PROPERTIES LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
DAVID IAN NEWETT CORNICHE HOMES LIMITED Director 2010-10-23 CURRENT 2001-08-16 Live but Receiver Manager on at least one charge
DAVID IAN NEWETT CROOKES PROPERTIES LIMITED Director 2007-06-21 CURRENT 2007-06-21 Dissolved 2013-11-19
DAVID IAN NEWETT FLOWER PRINT LIMITED Director 2004-07-02 CURRENT 2004-03-10 Dissolved 2017-05-02
DAVID IAN NEWETT MNI (BALLARD HALL) LIMITED Director 2004-03-16 CURRENT 2004-03-01 Liquidation
DAVID IAN NEWETT MNI (SANDYGATE) LIMITED Director 2003-10-27 CURRENT 2003-04-24 Liquidation
DAVID IAN NEWETT MNI (LANCASTER) LIMITED Director 2002-10-16 CURRENT 2002-07-25 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS (NO 3) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS (NO 4) LIMITED Director 2002-01-10 CURRENT 2001-10-03 Liquidation
DAVID IAN NEWETT MNI (WHITEHALL) LIMITED Director 2001-09-26 CURRENT 2001-09-25 Liquidation
DAVID IAN NEWETT MNI (MEADOWHALL) LIMITED Director 2001-05-04 CURRENT 2001-04-27 Active - Proposal to Strike off
DAVID IAN NEWETT MNI (ECCLESHALL) LIMITED Director 2001-03-14 CURRENT 2001-03-14 Liquidation
DAVID IAN NEWETT MNI (SCARCROFT) LIMITED Director 2001-03-14 CURRENT 2001-03-12 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS (NO 2) LIMITED Director 2001-01-29 CURRENT 2001-01-17 Active
DAVID IAN NEWETT PRINCIPAL STANDARD LIMITED Director 2000-11-08 CURRENT 2000-03-14 Active
DAVID IAN NEWETT CREATION SYSTEMS (NO 1.) LIMITED Director 2000-06-02 CURRENT 2000-05-24 Liquidation
DAVID IAN NEWETT CREATION SYSTEMS LIMITED Director 1999-09-03 CURRENT 1999-08-11 Liquidation
DAVID IAN NEWETT ETCHGROVE HOMES LIMITED Director 1997-12-18 CURRENT 1985-02-05 Active - Proposal to Strike off
DAVID IAN NEWETT LOMBARD INVESTMENT FUND LIMITED Director 1997-09-01 CURRENT 1997-06-12 Active
DAVID IAN NEWETT GRAVELPATH LIMITED Director 1997-06-11 CURRENT 1997-05-29 Active
DAVID IAN NEWETT ETCHGROVE LIMITED Director 1997-06-09 CURRENT 1997-06-04 Active - Proposal to Strike off
DAVID IAN NEWETT BROOMCO (690) LIMITED Director 1993-12-20 CURRENT 1993-08-02 Active - Proposal to Strike off
DAVID IAN NEWETT MAUD & NEWETT PLC Director 1993-07-13 CURRENT 1993-07-13 Dissolved 2015-02-10
DAVID IAN NEWETT MERRYCHASE LIMITED Director 1991-11-18 CURRENT 1988-11-18 Active - Proposal to Strike off
DAVID IAN NEWETT RUTLAND COURT (DEVELOPMENTS) LIMITED Director 1991-06-30 CURRENT 1990-07-31 Active - Proposal to Strike off
DAVID IAN NEWETT WALLWAY LIMITED Director 1991-06-09 CURRENT 1987-03-24 Active - Proposal to Strike off
DAVID IAN NEWETT B.D.V. FINANCE LIMITED Director 1991-04-25 CURRENT 1987-07-21 Active - Proposal to Strike off
JANE ELIZABETH NEWETT FLOWER PRINT LIMITED Director 2004-07-02 CURRENT 2004-03-10 Dissolved 2017-05-02
JANE ELIZABETH NEWETT THE BOX TREE RESTAURANT LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-04-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11AA01Current accounting period extended from 31/03/21 TO 30/06/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH NEWETT
2020-03-06PSC07CESSATION OF DAVID IAN NEWETT AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11AR0129/05/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0129/05/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07TM02Termination of appointment of Paul Brian Foster on 2014-10-07
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0129/05/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0129/05/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0129/05/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0129/05/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18AR0129/05/10 ANNUAL RETURN FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH NEWETT / 29/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN NEWETT / 29/05/2010
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-03363aReturn made up to 29/05/09; full list of members
2009-02-05AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-10363aReturn made up to 29/05/08; full list of members
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM AUDBY GRANGE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD
2008-04-11AA31/03/07 TOTAL EXEMPTION SMALL
2007-06-25363sRETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: LONDON HOUSE LITTLE LONDON ROAD SHEFFIELD S8 0UJ
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-15363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-03-16288bSECRETARY RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2006-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-02363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-05-12288aNEW SECRETARY APPOINTED
2004-05-12288bSECRETARY RESIGNED
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: GORSE HILL LINTON COMMON WETHERBY YORKSHIRE LS22 4JD
2003-11-1888(2)RAD 29/05/02--------- £ SI 1@1
2003-11-1888(2)RAD 01/11/03--------- £ SI 98@1=98 £ IC 2/100
2003-11-11225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-06-24363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-06-17225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03
2002-06-14287REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-06-14288bSECRETARY RESIGNED
2002-06-14288bDIRECTOR RESIGNED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STIRLING INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STIRLING INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2004-10-23 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
CHARGE DEED 2004-10-23 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
CHARGE DEED 2004-02-12 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
ACCOUNT CHARGE 2004-02-12 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2004-02-12 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
CHARGE DEED 2003-04-12 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2003-04-12 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
CHARGE DEED 2003-03-24 Satisfied LEEDS & HOLBECK BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2003-03-24 Satisfied LEEDS & HOLBECK BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of STIRLING INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STIRLING INVESTMENTS LIMITED
Trademarks
We have not found any records of STIRLING INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE THE BOX TREE RESTAURANT LIMITED 2004-06-24 Outstanding

We have found 1 mortgage charges which are owed to STIRLING INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for STIRLING INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STIRLING INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for STIRLING INVESTMENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises STIRLING INVESTMENTS, THORP ARCH GRANGE, WALTON ROAD, THORP ARCH LS23 7BA 62,50001/10/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STIRLING INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STIRLING INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.