Waterfold Business Park
Bury
Lancashire
BL9 7BR
LLP Designated Member Name | Mr Henry Neville Moser |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2006(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Waterfold Park Bury Lancashire BL9 7BR |
LLP Designated Member Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
LLP Designated Member Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | sterlingproperties.co.uk |
---|---|
Telephone | 0161 7618480 |
Telephone region | Manchester |
Registered Address | Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,140,846 |
Gross Profit | £6,892,243 |
Net Worth | £22,962,260 |
Cash | £2,894,120 |
Current Liabilities | £31,198,069 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
12 January 2017 | Delivered on: 13 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 53 wallgate wigan title no GM701686. 324 platt lane manchester title no LA91892. Outstanding |
---|---|
23 November 2015 | Delivered on: 4 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Briar hill court briar hillway salford shopping centre & land on south eat side of hankinson way salford t/nos. GM712298 & GM712290 for more details of the property please refer to the instrument of charge. Outstanding |
11 April 2014 | Delivered on: 12 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 281 accrington road blackburn t/no LA78148. 63 spring street blackburn t/no LA622990. 107 spring street rishton t/no LA653674. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
10 August 2012 | Delivered on: 23 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Lakeside house lakeside cheadle t/no GM738486. Outstanding |
10 August 2012 | Delivered on: 18 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 33 westleigh lane leigh t/no GM585207, 29 woodfield street bolton t/no LA218651, 80 glebe street leigh t/no GM491965 for details of further property charged please refr to form MG01 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
16 March 2012 | Delivered on: 17 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The property k/a 23 broughton street bolton t/n LA216061, 324 bolton road radcliffe manchester t/n GM10107, 8 duckworth street bury t/n LA145362. Outstanding |
11 May 2011 | Delivered on: 12 May 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed charge over all sums of money specified in the deposit under a/no 83928713 and sort code 20-55-34 see image for full details. Outstanding |
3 May 2011 | Delivered on: 4 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H, l/h property refered to in the schedule, 6 ashworth street, bacup l/h t/no LA466917. 47 bond street, bury l/h t/no MAN106232. 1 coniston street, newton heath f/h t/no GM516787. For further details of property charged please refer to form MG01. Outstanding |
28 August 2017 | Delivered on: 11 September 2017 Persons entitled: Waterfold Asset Management Limited Classification: A registered charge Particulars: Foundry house, foundry lane, widnes, WA8 8UD. Outstanding |
27 January 2017 | Delivered on: 28 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a land lying to the west side of kingsway cheadle (also k/a 1 lakeside cheadle cheshire) t/no. GM738479. Outstanding |
12 January 2017 | Delivered on: 13 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1A coniston street leigh title no MAN254961. Outstanding |
29 December 2008 | Delivered on: 12 January 2009 Satisfied on: 6 January 2011 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: £3,500,000.00 and all other monies due or to become due from the limited liability partnership to the chargee. Particulars: F/H, l/h land & buildings k/a farrington hall estate, off centurion way, leyland, lancashire together with all monies, see image for full details. Fully Satisfied |
8 February 2021 | Group of companies' accounts made up to 30 June 2019 (24 pages) |
---|---|
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
8 October 2019 | Member's details changed for Mr Henry Neville Moser on 8 October 2019 (2 pages) |
8 October 2019 | Member's details changed for Miss Hayley Jayne Moser on 8 October 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (24 pages) |
11 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
28 March 2018 | Group of companies' accounts made up to 30 June 2017 (24 pages) |
11 September 2017 | Registration of charge OC3201930012, created on 28 August 2017 (6 pages) |
11 September 2017 | Registration of charge OC3201930012, created on 28 August 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
3 April 2017 | Group of companies' accounts made up to 30 June 2016 (22 pages) |
3 April 2017 | Group of companies' accounts made up to 30 June 2016 (22 pages) |
28 January 2017 | Registration of charge OC3201930011, created on 27 January 2017 (18 pages) |
28 January 2017 | Registration of charge OC3201930011, created on 27 January 2017 (18 pages) |
13 January 2017 | Registration of charge OC3201930009, created on 12 January 2017 (19 pages) |
13 January 2017 | Registration of charge OC3201930010, created on 12 January 2017 (18 pages) |
13 January 2017 | Registration of charge OC3201930010, created on 12 January 2017 (18 pages) |
13 January 2017 | Registration of charge OC3201930009, created on 12 January 2017 (19 pages) |
15 June 2016 | Annual return made up to 6 June 2016 (3 pages) |
15 June 2016 | Annual return made up to 6 June 2016 (3 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (23 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (23 pages) |
4 December 2015 | Registration of charge OC3201930008, created on 23 November 2015 (20 pages) |
4 December 2015 | Registration of charge OC3201930008, created on 23 November 2015 (20 pages) |
15 June 2015 | Annual return made up to 6 June 2015 (3 pages) |
15 June 2015 | Annual return made up to 6 June 2015 (3 pages) |
15 June 2015 | Annual return made up to 6 June 2015 (3 pages) |
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
13 April 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
16 June 2014 | Annual return made up to 6 June 2014 (3 pages) |
16 June 2014 | Annual return made up to 6 June 2014 (3 pages) |
16 June 2014 | Annual return made up to 6 June 2014 (3 pages) |
12 April 2014 | Registration of charge 3201930007 (29 pages) |
12 April 2014 | Registration of charge 3201930007 (29 pages) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
12 June 2013 | Annual return made up to 6 June 2013 (3 pages) |
12 June 2013 | Member's details changed for Mr Henry Neville Moser on 1 October 2012 (2 pages) |
12 June 2013 | Annual return made up to 6 June 2013 (3 pages) |
12 June 2013 | Member's details changed for Mr Henry Neville Moser on 1 October 2012 (2 pages) |
12 June 2013 | Member's details changed for Mr Henry Neville Moser on 1 October 2012 (2 pages) |
12 June 2013 | Annual return made up to 6 June 2013 (3 pages) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
5 April 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
23 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (14 pages) |
18 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (14 pages) |
6 June 2012 | Annual return made up to 6 June 2012 (3 pages) |
6 June 2012 | Annual return made up to 6 June 2012 (3 pages) |
6 June 2012 | Annual return made up to 6 June 2012 (3 pages) |
30 March 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
30 March 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
17 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
19 January 2012 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
19 January 2012 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
13 June 2011 | Registered office address changed from Sterling House Unit G Waterford Business Park Bury Lancashire BL9 7BR on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 6 June 2011 (3 pages) |
13 June 2011 | Annual return made up to 6 June 2011 (3 pages) |
13 June 2011 | Annual return made up to 6 June 2011 (3 pages) |
13 June 2011 | Registered office address changed from Sterling House Unit G Waterford Business Park Bury Lancashire BL9 7BR on 13 June 2011 (1 page) |
12 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
12 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
4 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (16 pages) |
4 May 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (16 pages) |
7 January 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
7 January 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
6 July 2010 | Annual return made up to 6 June 2010 (8 pages) |
6 July 2010 | Annual return made up to 6 June 2010 (8 pages) |
6 July 2010 | Annual return made up to 6 June 2010 (8 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
17 July 2009 | Member's particulars hayley moser (1 page) |
17 July 2009 | Annual return made up to 06/06/09 (2 pages) |
17 July 2009 | Member's particulars hayley moser (1 page) |
17 July 2009 | Annual return made up to 06/06/09 (2 pages) |
2 July 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
2 July 2009 | Group of companies' accounts made up to 30 June 2008 (24 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 December 2008 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
22 December 2008 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
14 July 2008 | Annual return made up to 06/06/08 (2 pages) |
14 July 2008 | Annual return made up to 06/06/08 (2 pages) |
19 July 2007 | Annual return made up to 06/06/07 (2 pages) |
19 July 2007 | Annual return made up to 06/06/07 (2 pages) |
15 November 2006 | Member resigned (1 page) |
15 November 2006 | Member resigned (1 page) |
15 November 2006 | Member resigned (1 page) |
15 November 2006 | Member resigned (1 page) |
24 October 2006 | New member appointed (1 page) |
24 October 2006 | New member appointed (1 page) |
18 October 2006 | New member appointed (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 7TH floor bracken house charles street manchester M1 7BD (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 7TH floor bracken house charles street manchester M1 7BD (1 page) |
18 October 2006 | New member appointed (1 page) |
16 June 2006 | Company name changed ever bracken LLP\certificate issued on 16/06/06 (2 pages) |
16 June 2006 | Company name changed ever bracken LLP\certificate issued on 16/06/06 (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
6 June 2006 | Incorporation (4 pages) |
6 June 2006 | Incorporation (4 pages) |