Company NameSterling Chase Limited
DirectorsAlan Clay-Johnson and Andrea Nicola Clay-Johnson
Company StatusActive
Company Number02296405
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Clay-Johnson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(18 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 George Street
St Helens
Merseyside
WA10 1DB
Secretary NameMr Alan Clay-Johnson
NationalityBritish
StatusCurrent
Appointed23 July 2007(18 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 George Street
St Helens
Merseyside
WA10 1DB
Director NameMiss Andrea Nicola Clay-Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(24 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 George Street
St Helens
Merseyside
WA10 1DB
Director NameMr Thomas Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JL
Director NameMr Raymond Mansell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 1994)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressHarehurst House
Harehurst Hill Birmingham Road
Lichfield
Staffs
WS14 9RA
Secretary NameMr Raymond Mansell
NationalityBritish
StatusResigned
Appointed13 March 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarehurst House
Harehurst Hill Birmingham Road
Lichfield
Staffs
WS14 9RA
Director NameJustine Clare Smith
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 August 2002)
RoleClerical Assistant
Correspondence Address1 Rose Avenue
Littleborough
Lancashire
OL15 8QJ
Director NamePatricia Smith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(5 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 July 2007)
RoleSecretary
Correspondence Address1 Rose Avenue
Smithy Bridge
Littleborough
Lancashire
OL15 8QJ
Secretary NamePatricia Smith
NationalityBritish
StatusResigned
Appointed15 February 1994(5 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 July 2007)
RoleSecretary
Correspondence Address1 Rose Avenue
Smithy Bridge
Littleborough
Lancashire
OL15 8QJ
Director NameMrs Joan Lillian Stewart
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(13 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 George Street
St Helens
Merseyside
WA10 1DB

Contact

Websitesterlingchase.com
Telephone0845 3713099
Telephone regionUnknown

Location

Registered AddressC/O Bevan & Co Chartered Accountants 5a Ack Lane East
Bramhall
Stockport
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

2 at £1Alan Clay-johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£42,291
Cash£65,589
Current Liabilities£358,905

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
30 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
11 May 2022Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to C/O Bevan & Co Chartered Accountants 5a Ack Lane East Bramhall Stockport SK7 2BE on 11 May 2022 (1 page)
16 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 May 2021 (4 pages)
18 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 May 2020 (5 pages)
25 February 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
16 October 2019Change of details for Mr Alan Clay-Johnson as a person with significant control on 1 October 2019 (2 pages)
14 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
14 October 2019Notification of Andrea Nicola Clay-Johnson as a person with significant control on 1 October 2019 (2 pages)
2 October 2019Director's details changed for Miss Andrea Nicola Clay-Johnson on 1 October 2019 (2 pages)
2 October 2019Change of details for Mr Alan Clay-Johnson as a person with significant control on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Mr Alan Clay-Johnson on 1 October 2019 (2 pages)
1 October 2019Secretary's details changed for Mr Alan Clay-Johnson on 1 October 2019 (1 page)
5 March 2019Director's details changed for Miss Andrea Nicola Conrad on 16 September 2018 (2 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
28 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 September 2012Termination of appointment of Joan Stewart as a director (1 page)
26 September 2012Appointment of Mrs Andrea Nicola Conrad as a director (2 pages)
26 September 2012Appointment of Mrs Andrea Nicola Conrad as a director (2 pages)
26 September 2012Termination of appointment of Joan Stewart as a director (1 page)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
2 March 2010Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 2 March 2010 (1 page)
17 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 October 2009Director's details changed for Joan Lillian Stewart on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Joan Lillian Stewart on 12 October 2009 (2 pages)
16 October 2009Secretary's details changed for Alan Clay-Johnson on 12 October 2009 (1 page)
16 October 2009Director's details changed for Mr Alan Clay-Johnson on 12 October 2009 (2 pages)
16 October 2009Secretary's details changed for Alan Clay-Johnson on 12 October 2009 (1 page)
16 October 2009Director's details changed for Mr Alan Clay-Johnson on 12 October 2009 (2 pages)
28 April 2009Return made up to 22/02/09; full list of members (4 pages)
28 April 2009Return made up to 22/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 April 2008Return made up to 22/02/08; no change of members (7 pages)
8 April 2008Return made up to 22/02/08; no change of members (7 pages)
31 January 2008Registered office changed on 31/01/08 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page)
31 January 2008Registered office changed on 31/01/08 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page)
8 August 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
8 August 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007Secretary resigned;director resigned (1 page)
28 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
19 March 2007Return made up to 22/02/07; full list of members (7 pages)
19 March 2007Return made up to 22/02/07; full list of members (7 pages)
2 March 2006Return made up to 22/02/06; full list of members (7 pages)
2 March 2006Return made up to 22/02/06; full list of members (7 pages)
12 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
12 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
1 March 2005Return made up to 22/02/05; full list of members (7 pages)
1 March 2005Return made up to 22/02/05; full list of members (7 pages)
28 September 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
28 September 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
10 March 2004Return made up to 04/03/04; full list of members (7 pages)
10 March 2004Return made up to 04/03/04; full list of members (7 pages)
7 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
7 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
22 March 2003Return made up to 13/03/03; full list of members (7 pages)
22 March 2003Return made up to 13/03/03; full list of members (7 pages)
18 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
18 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
20 March 2002Return made up to 13/03/02; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
7 December 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
21 March 2001Return made up to 13/03/01; full list of members (6 pages)
21 March 2001Return made up to 13/03/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 May 2000 (9 pages)
25 January 2001Full accounts made up to 31 May 2000 (9 pages)
20 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Full accounts made up to 31 May 1999 (9 pages)
30 November 1999Full accounts made up to 31 May 1999 (9 pages)
16 March 1999Return made up to 13/03/99; no change of members (4 pages)
16 March 1999Return made up to 13/03/99; no change of members (4 pages)
22 December 1998Full accounts made up to 31 May 1998 (9 pages)
22 December 1998Full accounts made up to 31 May 1998 (9 pages)
17 March 1998Return made up to 13/03/98; no change of members (4 pages)
17 March 1998Return made up to 13/03/98; no change of members (4 pages)
6 February 1998Full accounts made up to 31 May 1997 (9 pages)
6 February 1998Full accounts made up to 31 May 1997 (9 pages)
25 March 1997Return made up to 13/03/97; full list of members (4 pages)
25 March 1997Return made up to 13/03/97; full list of members (4 pages)
24 January 1997Full accounts made up to 31 May 1996 (9 pages)
24 January 1997Full accounts made up to 31 May 1996 (9 pages)
11 March 1996Return made up to 13/03/96; no change of members
  • 363(287) ‐ Registered office changed on 11/03/96
(4 pages)
11 March 1996Return made up to 13/03/96; no change of members
  • 363(287) ‐ Registered office changed on 11/03/96
(4 pages)
10 October 1995Full accounts made up to 31 May 1995 (11 pages)
10 October 1995Full accounts made up to 31 May 1995 (11 pages)