Company NameStirling Ventures Limited
DirectorJulian Charles Oliver Pilling
Company StatusActive
Company Number05854354
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Previous NameHelmsley Property Trading Company Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Charles Oliver Pilling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(1 day after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House Lower Third Floor, Evelyn Suite
22-24 Red Lion Court
London
EC4A 3EB
Secretary NameMr Julian Charles Oliver Pilling
StatusCurrent
Appointed08 October 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressQuantum House Lower Third Floor, Evelyn Suite
22-24 Red Lion Court
London
EC4A 3EB
Director NameMr Jonathan Guy Brudenell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkdale Lodge
Highfield Lane Nawton
York
YO62 7TU
Secretary NameMr Jonathan Guy Brudenell
NationalityBritish
StatusResigned
Appointed23 June 2006(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkdale Lodge
Highfield Lane Nawton
York
YO62 7TU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressQuantum House Lower Third Floor, Evelyn Suite
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Julian Charles Oliver Pilling
100.00%
Ordinary

Financials

Year2014
Net Worth-£152,703
Cash£5,311
Current Liabilities£189,714

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

19 October 2006Delivered on: 21 October 2006
Satisfied on: 16 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
27 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
5 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Notification of Julian Charles Oliver Pilling as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Julian Charles Oliver Pilling as a person with significant control on 6 April 2016 (2 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 February 2016Registered office address changed from C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX to C/O Pmk Associates Llp Quantum House Lower Third Floor, Evelyn Suite 22-24 Red Lion Court London EC4A 3EB on 18 February 2016 (1 page)
18 February 2016Registered office address changed from C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX to C/O Pmk Associates Llp Quantum House Lower Third Floor, Evelyn Suite 22-24 Red Lion Court London EC4A 3EB on 18 February 2016 (1 page)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
16 March 2015Satisfaction of charge 1 in full (1 page)
16 March 2015Satisfaction of charge 1 in full (1 page)
2 March 2015Registered office address changed from Teesside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ to C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Teesside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ to C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Teesside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ to C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX on 2 March 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 January 2015Company name changed helmsley property trading company LTD\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
(3 pages)
20 January 2015Company name changed helmsley property trading company LTD\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
(3 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
10 August 2012Director's details changed for Mr Julian Charles Oliver Pilling on 10 August 2012 (2 pages)
10 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
10 August 2012Director's details changed for Mr Julian Charles Oliver Pilling on 10 August 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
20 August 2010Registered office address changed from Teesside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 August 2010 (1 page)
20 August 2010Registered office address changed from Teesside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ on 20 August 2010 (1 page)
20 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
20 August 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 August 2010 (1 page)
19 August 2010Appointment of Mr Julian Charles Oliver Pilling as a secretary (1 page)
19 August 2010Termination of appointment of Jonathan Brudenell as a secretary (1 page)
19 August 2010Termination of appointment of Jonathan Brudenell as a director (1 page)
19 August 2010Appointment of Mr Julian Charles Oliver Pilling as a secretary (1 page)
19 August 2010Termination of appointment of Jonathan Brudenell as a secretary (1 page)
19 August 2010Termination of appointment of Jonathan Brudenell as a director (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Return made up to 22/06/09; full list of members (4 pages)
21 July 2009Return made up to 22/06/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 July 2008Return made up to 22/06/08; full list of members (4 pages)
3 July 2008Return made up to 22/06/08; full list of members (4 pages)
20 July 2007Return made up to 22/06/07; full list of members (5 pages)
20 July 2007Return made up to 22/06/07; full list of members (5 pages)
21 October 2006Particulars of mortgage/charge (4 pages)
21 October 2006Particulars of mortgage/charge (4 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006New secretary appointed;new director appointed (3 pages)
25 July 2006New secretary appointed;new director appointed (3 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Incorporation (16 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Incorporation (16 pages)