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

STERLING MOTOR PROPERTIES LIMITED

FREEMENS COMMON ROAD, LEICESTER, LEICESTERSHIRE, LE2 7SL,
Company Registration Number
04469729
Private Limited Company
Active

Company Overview

About Sterling Motor Properties Ltd
STERLING MOTOR PROPERTIES LIMITED was founded on 2002-06-25 and has its registered office in Leicester. The organisation's status is listed as "Active". Sterling Motor Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STERLING MOTOR PROPERTIES LIMITED
 
Legal Registered Office
FREEMENS COMMON ROAD
LEICESTER
LEICESTERSHIRE
LE2 7SL
Other companies in LE2
 
Filing Information
Company Number 04469729
Company ID Number 04469729
Date formed 2002-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 06:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING MOTOR PROPERTIES 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.

Company Officers of STERLING MOTOR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STUART JAMES HARRISON
Company Secretary 2016-07-26
STEPHEN THOMAS BESSEX
Director 2002-08-12
RICHARD PAUL MANNING
Director 2002-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
MOTORS DIRECTORS LIMITED
Director 2003-02-05 2018-01-29
MOTORS SECRETARIES LIMITED
Director 2003-02-05 2018-01-29
CHRISTOPHER DAVID ELVIDGE
Company Secretary 2008-06-01 2016-07-26
MOTORS SECRETARIES LIMITED
Company Secretary 2003-02-05 2008-06-01
RICHARD PAUL MANNING
Company Secretary 2002-08-12 2003-02-05
PETER MICHAEL LARSSON
Director 2002-08-12 2002-12-17
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2002-06-25 2002-08-12
PINSENT MASONS DIRECTOR LIMITED
Director 2002-06-25 2002-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN THOMAS BESSEX DRIVE HOLDINGS 2015 LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
STEPHEN THOMAS BESSEX DRIVE INVESTMENTS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active
STEPHEN THOMAS BESSEX DRIVE MOTOR RETAIL LIMITED Director 2002-08-12 CURRENT 2001-12-14 Active
RICHARD PAUL MANNING JARRER LIMITED Director 2015-07-17 CURRENT 2014-09-29 Active
RICHARD PAUL MANNING DRIVE HOLDINGS 2015 LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
RICHARD PAUL MANNING FINESHADE LIMITED Director 2014-04-28 CURRENT 2014-04-16 Active
RICHARD PAUL MANNING DRIVE INVESTMENTS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active
RICHARD PAUL MANNING DRIVE MOTOR RETAIL LIMITED Director 2002-08-12 CURRENT 2001-12-14 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
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-16CH01Director's details changed for Mr Richard Paul Manning on 2020-01-14
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-06-26PSC05Change of details for Drive Motor Retail Limited as a person with significant control on 2016-04-06
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-07CH01Director's details changed for Mr Richard Paul Manning on 2018-02-06
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MANNING / 06/02/2018
2018-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS BESSEX / 06/02/2018
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-08-10TM02Termination of appointment of Christopher David Elvidge on 2016-07-26
2016-08-10AP03Appointment of Mr Stuart James Harrison as company secretary on 2016-07-26
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-04AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-25CH01Director's details changed for Mr Richard Paul Manning on 2014-08-18
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0125/06/14 ANNUAL RETURN FULL LIST
2013-06-27AR0125/06/13 ANNUAL RETURN FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-12AR0125/06/12 ANNUAL RETURN FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-04AR0125/06/11 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-08AR0125/06/10 FULL LIST
2010-07-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 25/06/2010
2010-07-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 25/06/2010
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MANNING / 01/06/2009
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2008-07-08363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-08353LOCATION OF REGISTER OF MEMBERS
2008-07-08190LOCATION OF DEBENTURE REGISTER
2008-06-23225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-06-11288aSECRETARY APPOINTED CHRISTOPHER DAVID ELVIDGE
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY MOTORS SECRETARIES LIMITED
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-05363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-29363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-12363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-30287REGISTERED OFFICE CHANGED ON 30/09/03 FROM: CHERRY TREE COTTAGE 17 MAIN STREET DRAYTON LEICESTERSHIRE LE11 8SD
2003-09-30363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-30288bSECRETARY RESIGNED
2003-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-30288bDIRECTOR RESIGNED
2002-08-29288bDIRECTOR RESIGNED
2002-08-29288bSECRETARY RESIGNED
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-17287REGISTERED OFFICE CHANGED ON 17/08/02 FROM: 1 PARK ROW LEEDS LS1 5AB
2002-08-15CERTNMCOMPANY NAME CHANGED PINCO 1794 LIMITED CERTIFICATE ISSUED ON 15/08/02
2002-06-25NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STERLING MOTOR PROPERTIES 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 STERLING MOTOR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-20 Outstanding HSBC BANK PLC
DEBENTURE 2007-02-01 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
Intangible Assets
Patents
We have not found any records of STERLING MOTOR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING MOTOR PROPERTIES LIMITED
Trademarks
We have not found any records of STERLING MOTOR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING MOTOR PROPERTIES 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 (68100 - Buying and selling of own real estate) as STERLING MOTOR PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STERLING MOTOR PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING MOTOR PROPERTIES 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 STERLING MOTOR PROPERTIES LIMITED any grants or awards.
Ownership
    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.